Background WavePink WaveYellow Wave

QV BIOELECTRONICS LTD. (11608210)

QV BIOELECTRONICS LTD. (11608210) is an active UK company. incorporated on 7 October 2018. with registered office in Nether Alderley. The company operates in the Manufacturing sector, engaged in unknown sic code (26600) and 1 other business activities. QV BIOELECTRONICS LTD. has been registered for 7 years. Current directors include ATKINSON, Alastair Burns, BULLOCK, Christopher John, Dr, FINK, Alexander Michael and 2 others.

Company Number
11608210
Status
active
Type
ltd
Incorporated
7 October 2018
Age
7 years
Address
21lga Alderley Park, Nether Alderley, SK10 4TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
ATKINSON, Alastair Burns, BULLOCK, Christopher John, Dr, FINK, Alexander Michael, FU, Richard Zhiming, Dr, HORNCASTLE, Mark
SIC Codes
26600, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QV BIOELECTRONICS LTD.

QV BIOELECTRONICS LTD. is an active company incorporated on 7 October 2018 with the registered office located in Nether Alderley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600) and 1 other business activity. QV BIOELECTRONICS LTD. was registered 7 years ago.(SIC: 26600, 72110)

Status

active

Active since 7 years ago

Company No

11608210

LTD Company

Age

7 Years

Incorporated 7 October 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 17 September 2025 (7 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

4 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

HONEYCOMB BIOTECHNOLOGY LIMITED
From: 7 October 2018To: 4 September 2019
Contact
Address

21lga Alderley Park Nether Alderley, SK10 4TG,

Previous Addresses

1F70 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 15 August 2021To: 25 April 2024
Jactin House 24 Hood Street Ancoats Manchester M4 6WX England
From: 7 January 2020To: 15 August 2021
Unit 51, Greenheys Building Manchester Science Park Pencroft Way Manchester M15 6JJ England
From: 1 February 2019To: 7 January 2020
Pm 506 Cotton Street Manchester M4 5AX United Kingdom
From: 7 October 2018To: 1 February 2019
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Capital Update
Jan 19
Share Issue
Apr 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Apr 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Mar 22
Funding Round
May 22
Loan Secured
Nov 22
Loan Cleared
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Director Joined
Feb 23
Funding Round
May 23
Director Left
Apr 24
Loan Secured
Sept 25
Funding Round
Sept 25
Share Issue
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Jan 26
14
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ATKINSON, Alastair Burns

Active
Alderley Park, Nether AlderleySK10 4TG
Born January 1963
Director
Appointed 15 Feb 2022

BULLOCK, Christopher John, Dr

Active
Alderley Park, Nether AlderleySK10 4TG
Born May 1992
Director
Appointed 07 Oct 2018

FINK, Alexander Michael

Active
Elm Grove Road, LondonW5 3JH
Born March 1987
Director
Appointed 10 Dec 2025

FU, Richard Zhiming, Dr

Active
Alderley Park, Nether AlderleySK10 4TG
Born May 1983
Director
Appointed 07 Oct 2018

HORNCASTLE, Mark

Active
19 Canning Street, EdinburghEH3 8EH
Born July 1972
Director
Appointed 10 Dec 2025

BERNARD, Marion Anne

Resigned
3 Symphony Park, ManchesterM1 7FS
Born May 1971
Director
Appointed 21 Dec 2022
Resigned 25 Apr 2024

KOTAK, Deepak Chandulal

Resigned
C/O International Corporation Services Ltd, PO BOX 472, George Town
Born February 1967
Director
Appointed 30 Jun 2021
Resigned 11 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Christopher John Bullock

Ceased
Alderley Park, Nether AlderleySK10 4TG
Born May 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Oct 2018
Ceased 23 Dec 2022

Dr Richard Zhiming Fu

Ceased
24 Hood Street, ManchesterM4 6WX
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2018
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

67

Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Legacy
26 November 2025
RP01SH01RP01SH01
Capital Alter Shares Subdivision
25 November 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2025
RESOLUTIONSResolutions
Resolution
10 October 2025
RESOLUTIONSResolutions
Resolution
2 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
17 January 2023
MAMA
Notification Of A Person With Significant Control Statement
16 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
15 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Legacy
2 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2019
SH19Statement of Capital
Legacy
2 January 2019
CAP-SSCAP-SS
Resolution
2 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Incorporation Company
7 October 2018
NEWINCIncorporation