Background WavePink WaveYellow Wave

BIO CARBONICS LIMITED (11413256)

BIO CARBONICS LIMITED (11413256) is an active UK company. incorporated on 13 June 2018. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. BIO CARBONICS LIMITED has been registered for 7 years. Current directors include BICHAN, Michael Hamish, CARSON, Christopher Scott, FINDING, Nicholas Anthony and 2 others.

Company Number
11413256
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
C/O Wilkin Chapman Llp The Maltings, Lincoln, LN5 7AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BICHAN, Michael Hamish, CARSON, Christopher Scott, FINDING, Nicholas Anthony, LAYTON, Nicholas, PHILLIPS, Andrew Mark
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO CARBONICS LIMITED

BIO CARBONICS LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. BIO CARBONICS LIMITED was registered 7 years ago.(SIC: 01610)

Status

active

Active since 7 years ago

Company No

11413256

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

C/O Wilkin Chapman Llp The Maltings 11-15 Brayford Wharf East Lincoln, LN5 7AY,

Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jun 20
Owner Exit
Jun 20
Loan Secured
Aug 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Feb 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Owner Exit
Mar 24
Share Issue
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BICHAN, Michael Hamish

Active
The Maltings, LincolnLN5 7AY
Born March 1957
Director
Appointed 13 Jun 2018

CARSON, Christopher Scott

Active
The Maltings, LincolnLN5 7AY
Born June 1963
Director
Appointed 14 Feb 2019

FINDING, Nicholas Anthony

Active
The Maltings, LincolnLN5 7AY
Born February 1957
Director
Appointed 14 Feb 2019

LAYTON, Nicholas

Active
The Maltings, LincolnLN5 7AY
Born April 1963
Director
Appointed 14 Feb 2019

PHILLIPS, Andrew Mark

Active
The Maltings, LincolnLN5 7AY
Born October 1964
Director
Appointed 14 Feb 2019

MARTIN, Alastair Gilbert

Resigned
The Maltings, LincolnLN5 7AY
Born August 1960
Director
Appointed 29 Feb 2024
Resigned 31 Oct 2024

PHILLIPS, Andrew Mark

Resigned
The Maltings, LincolnLN5 7AY
Born October 1964
Director
Appointed 14 Feb 2019
Resigned 29 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
1406 Kz Bussum, North Holland

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Feb 2024
The Maltings, LincolnLN5 7AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 29 Feb 2024
The Maltings, LincolnLN5 7AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 11 Jun 2022
Koedijklaan 10, 1406 Kz Bussum

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019
Ceased 11 Jun 2022
The Maltings, LincolnLN5 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2018
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2024
RESOLUTIONSResolutions
Resolution
12 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 March 2024
MAMA
Capital Cancellation Shares
6 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2018
NEWINCIncorporation