Background WavePink WaveYellow Wave

BIOACCESS SALES LIMITED (12058650)

BIOACCESS SALES LIMITED (12058650) is an active UK company. incorporated on 19 June 2019. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). BIOACCESS SALES LIMITED has been registered for 6 years. Current directors include GORF, Sharon.

Company Number
12058650
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
C/O Becktech Limited, Chichester, PO19 8DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
GORF, Sharon
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOACCESS SALES LIMITED

BIOACCESS SALES LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). BIOACCESS SALES LIMITED was registered 6 years ago.(SIC: 26309)

Status

active

Active since 6 years ago

Company No

12058650

LTD Company

Age

6 Years

Incorporated 19 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

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

Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
Mar 20
New Owner
Jul 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GORF, Sharon

Active
Terminus Road, ChichesterPO19 8DW
Born November 1970
Director
Appointed 21 Mar 2023

SARGENT, Mark John

Resigned
Arkle Partners Ltd, ChichesterPO19 8TX
Born February 1974
Director
Appointed 16 Mar 2020
Resigned 21 Mar 2023

WEBB, Robert John

Resigned
Terminus Road, ChichesterPO19 8DW
Born December 1967
Director
Appointed 19 Jun 2019
Resigned 21 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Terminus Road, ChichesterPO19 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024

Mr Mark John Sargent

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

Nature of Control

Right to appoint and remove directors as firm
Notified 27 Jun 2019
Ceased 12 Dec 2024

Mr Robert John Webb

Ceased
Terminus Road, ChichesterPO19 8DW
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Incorporation Company
19 June 2019
NEWINCIncorporation