Background WavePink WaveYellow Wave

BIOEDEN HOLDINGS LIMITED (11047289)

BIOEDEN HOLDINGS LIMITED (11047289) is an active UK company. incorporated on 3 November 2017. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). BIOEDEN HOLDINGS LIMITED has been registered for 8 years. Current directors include POULSON, Bradley, Dr.

Company Number
11047289
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
Unit 10, Faraday Building, Nottingham, NG7 2QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
POULSON, Bradley, Dr
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOEDEN HOLDINGS LIMITED

BIOEDEN HOLDINGS LIMITED is an active company incorporated on 3 November 2017 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). BIOEDEN HOLDINGS LIMITED was registered 8 years ago.(SIC: 47749)

Status

active

Active since 8 years ago

Company No

11047289

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham, NG7 2QP,

Previous Addresses

Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom
From: 3 November 2017To: 9 November 2020
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Nov 17
Director Left
Jul 18
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIGHET, Alison Mary

Active
Nottingham Science & Technology Park, NottinghamNG7 2QP
Secretary
Appointed 09 Dec 2022

POULSON, Bradley, Dr

Active
Nottingham Science & Technology Park, NottinghamNG7 2QP
Born September 1958
Director
Appointed 30 Jun 2025

DENNIS, Rory Timothy

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2QP
Secretary
Appointed 29 Jun 2021
Resigned 07 Nov 2022

BOND, Christopher Paul

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2QP
Born July 1982
Director
Appointed 05 Nov 2020
Resigned 30 Jun 2025

DEAN, Richard

Resigned
Cattal Street, CattalYO26 8DW
Born January 1972
Director
Appointed 03 Nov 2017
Resigned 10 Nov 2017

MCDONNELL, John

Resigned
The Terrace, Boston SpaLS23 6AH
Born October 1963
Director
Appointed 03 Nov 2017
Resigned 05 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Nottingham Science & Technology Park, NottinghamNG7 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2020

John Mcdonnell

Ceased
The Terrace, Boston SpaLS23 6AH
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
1 October 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Incorporation Company
3 November 2017
NEWINCIncorporation