Background WavePink WaveYellow Wave

BIOACCESS HOLDINGS LIMITED (12052910)

BIOACCESS HOLDINGS LIMITED (12052910) is an active UK company. incorporated on 17 June 2019. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. BIOACCESS HOLDINGS LIMITED has been registered for 6 years. Current directors include GORF, Sharon, SARGENT, Mark John, WEBB, Robert John.

Company Number
12052910
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
C/O Becktech Limited, Chichester, PO19 8DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GORF, Sharon, SARGENT, Mark John, WEBB, Robert John
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOACCESS HOLDINGS LIMITED

BIOACCESS HOLDINGS LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. BIOACCESS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64204)

Status

active

Active since 6 years ago

Company No

12052910

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Becktech Limited Terminus Road Chichester, PO19 8DW,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Jun 19
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GORF, Sharon

Active
Terminus Road, ChichesterPO19 8DW
Born November 1970
Director
Appointed 06 Nov 2025

SARGENT, Mark John

Active
Terminus Road, ChichesterPO19 8TX
Born February 1974
Director
Appointed 13 Mar 2020

WEBB, Robert John

Active
Terminus Road, ChichesterPO19 8DW
Born December 1967
Director
Appointed 17 Jun 2019

Persons with significant control

2

Mr Mark John Sargent

Active
63 Chichester Enterprise Centre, ChichesterPO19 8TX
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019

Mr Robert John Webb

Active
Terminus Road, ChichesterPO19 8DW
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Incorporation Company
17 June 2019
NEWINCIncorporation