Background WavePink WaveYellow Wave

PROBIOTIX LIMITED (11330264)

PROBIOTIX LIMITED (11330264) is an active UK company. incorporated on 26 April 2018. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROBIOTIX LIMITED has been registered for 7 years. Current directors include ANDERSEN, Steen Dannemann, OHARA, Stephen Patrick, REYNOLDS, Adam.

Company Number
11330264
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
First Floor Zucchi Suite, Wakefield, WF4 1AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDERSEN, Steen Dannemann, OHARA, Stephen Patrick, REYNOLDS, Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBIOTIX LIMITED

PROBIOTIX LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROBIOTIX LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11330264

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

PROBIOTIX HEALTH LIMITED
From: 26 April 2018To: 14 February 2022
Contact
Address

First Floor Zucchi Suite Nostell Business Estate Wakefield, WF4 1AB,

Previous Addresses

Cavalier Suite the Barracks Wakefield Road Pontefract WF8 4HH England
From: 20 December 2018To: 14 April 2022
41 Vernon's Close Henham Bishop's Stortford CM22 6AF England
From: 26 April 2018To: 20 December 2018
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Apr 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Feb 22
Director Joined
Mar 23
Director Left
Feb 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSEN, Steen Dannemann

Active
Zucchi Suite, WakefieldWF4 1AB
Born July 1963
Director
Appointed 01 Jan 2023

OHARA, Stephen Patrick

Active
Vernon's Close, Bishop's StortfordCM22 6AF
Born March 1960
Director
Appointed 26 Apr 2018

REYNOLDS, Adam

Active
Zucchi Suite, WakefieldWF4 1AB
Born July 1962
Director
Appointed 24 Sept 2018

HVID-HANSEN, Mikkel

Resigned
Zucchi Suite, WakefieldWF4 1AB
Born October 1968
Director
Appointed 01 Jun 2020
Resigned 28 Feb 2024

PRESCOTT, Stephen Paul

Resigned
Ne 169th Street, Woodinville
Born July 1970
Director
Appointed 01 Jul 2019
Resigned 29 May 2020

REHNE, Per Mr

Resigned
Vernon's Close, Bishop's StortfordCM22 6AF
Born February 1970
Director
Appointed 26 Apr 2018
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
The Barrack, PontefractWF8 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2022
Innovation Way, YorkYO10 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2018
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2022
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Incorporation Company
26 April 2018
NEWINCIncorporation