Background WavePink WaveYellow Wave

KNEWE BIOSYSTEMS UK LTD (11231515)

KNEWE BIOSYSTEMS UK LTD (11231515) is an active UK company. incorporated on 1 March 2018. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. KNEWE BIOSYSTEMS UK LTD has been registered for 8 years. Current directors include COLES, Graeme Douglas.

Company Number
11231515
Status
active
Type
ltd
Incorporated
1 March 2018
Age
8 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
COLES, Graeme Douglas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNEWE BIOSYSTEMS UK LTD

KNEWE BIOSYSTEMS UK LTD is an active company incorporated on 1 March 2018 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. KNEWE BIOSYSTEMS UK LTD was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

11231515

LTD Company

Age

8 Years

Incorporated 1 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

KNEWE BIOSYSTEMS (UK) LTD
From: 1 March 2018To: 24 May 2018
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Previous Addresses

Carradale Paving Brow Brampton CA8 1QT United Kingdom
From: 1 March 2018To: 31 July 2018
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLES, Graeme Douglas

Active
Montgomery Way, CarlisleCA1 2RW
Born June 1951
Director
Appointed 15 Nov 2018

LINDSAY, Colin, Dr

Resigned
Montgomery Way, CarlisleCA1 2RW
Born October 1966
Director
Appointed 01 Mar 2018
Resigned 15 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
74 Castlereagh Street, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2018
Ceased 04 May 2018
Wilson Street, Newtown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2018

Dr Colin Lindsay

Ceased
Montgomery Way, CarlisleCA1 2RW
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
3 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Resolution
24 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 May 2018
CONNOTConfirmation Statement Notification
Incorporation Company
1 March 2018
NEWINCIncorporation