Background WavePink WaveYellow Wave

HONE BIO LIMITED (11076788)

HONE BIO LIMITED (11076788) is an active UK company. incorporated on 22 November 2017. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HONE BIO LIMITED has been registered for 8 years. Current directors include CARTER, Benjamin Michael, Dr, CHAPMAN, Andrew Michael, Dr, DESTECROIX, Harry Stephen and 3 others.

Company Number
11076788
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Science Creates Old Market, Bristol, BS2 0JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CARTER, Benjamin Michael, Dr, CHAPMAN, Andrew Michael, Dr, DESTECROIX, Harry Stephen, KHAN, Michael Mohamed Tarik, Dr, MACDONALD, Keith, PERRIMAN, Adam Willis, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONE BIO LIMITED

HONE BIO LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HONE BIO LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

11076788

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CYTOSEEK LIMITED
From: 22 November 2017To: 12 April 2024
Contact
Address

Science Creates Old Market Midland Road Bristol, BS2 0JZ,

Previous Addresses

Unit Dx Albert Road St. Philips Bristol BS2 0XJ United Kingdom
From: 22 November 2017To: 25 November 2021
Timeline

33 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Share Issue
Oct 18
Funding Round
Oct 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Owner Exit
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
Funding Round
Dec 24
11
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay House, BristolBS1 4QA
Corporate secretary
Appointed 29 Oct 2018

CARTER, Benjamin Michael, Dr

Active
Midland Road, BristolBS2 0JZ
Born September 1992
Director
Appointed 10 Mar 2024

CHAPMAN, Andrew Michael, Dr

Active
Midland Road, BristolBS2 0JZ
Born December 1984
Director
Appointed 11 Mar 2024

DESTECROIX, Harry Stephen

Active
Midland Road, BristolBS2 0JZ
Born April 1987
Director
Appointed 15 Mar 2021

KHAN, Michael Mohamed Tarik, Dr

Active
Midland Road, BristolBS2 0JZ
Born March 1960
Director
Appointed 11 Mar 2024

MACDONALD, Keith

Active
Midland Road, BristolBS2 0JZ
Born September 1957
Director
Appointed 31 Jul 2023

PERRIMAN, Adam Willis, Dr

Active
Midland Road, BristolBS2 0JZ
Born October 1972
Director
Appointed 22 Nov 2017

ALLSOPP, Timothy Eugene, Dr

Resigned
Old Church Lane, Bury St. EdmundsIP33 3TJ
Born September 1961
Director
Appointed 10 Sept 2019
Resigned 20 Sept 2020

BOYCE, Andrew John, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born May 1982
Director
Appointed 22 Nov 2017
Resigned 31 Aug 2018

MACDONALD, Keith Joseph

Resigned
Anglesea Road, BallsbridgeD04 Y9D0
Born September 1957
Director
Appointed 10 Sept 2019
Resigned 15 Mar 2021

MARRON, Damian John

Resigned
Chemin Du Val Martin, Valbonne
Born October 1962
Director
Appointed 17 Oct 2020
Resigned 31 Jul 2023

PORTER, Carolyn, Dr

Resigned
Midland Road, BristolBS2 0JZ
Born July 1970
Director
Appointed 27 Feb 2020
Resigned 31 Jul 2023

STANWAY, Clive, Dr

Resigned
Midland Road, BristolBS2 0JZ
Born May 1960
Director
Appointed 10 Sept 2019
Resigned 15 Jan 2024

WILSON, Andrew David

Resigned
Albert Road, BristolBS2 0XJ
Born August 1973
Director
Appointed 31 Aug 2018
Resigned 15 Mar 2021

PARKWALK ADVISORS LTD

Resigned
Pancras Square, Kings CrossN1C 4AG
Corporate director
Appointed 15 Mar 2021
Resigned 15 May 2024

Persons with significant control

1

0 Active
1 Ceased

Dr Adam Willis Perriman

Ceased
Midland Road, BristolBS2 0JZ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Resolution
31 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 June 2024
MAMA
Capital Alter Shares Subdivision
24 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
19 July 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
18 March 2021
AP02Appointment of Corporate Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
10 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
21 November 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
30 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 August 2019
RP04SH01RP04SH01
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Incorporation Company
22 November 2017
NEWINCIncorporation