Background WavePink WaveYellow Wave

BOOBYBIOME LTD (12094202)

BOOBYBIOME LTD (12094202) is an active UK company. incorporated on 9 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BOOBYBIOME LTD has been registered for 6 years. Current directors include CLARK, Neil Robert, ESCOBAR-PEAKE, Tatiana, HOLLAMBY, Cosima Serena Grace and 5 others.

Company Number
12094202
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
Unit 3 21 Portland Rise, London, N4 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CLARK, Neil Robert, ESCOBAR-PEAKE, Tatiana, HOLLAMBY, Cosima Serena Grace, JONES, Sioned Fôn, Dr, MAPSTONE, Lydia Jane, Dr, MILES, Benjamin Thomas, Dr, O'DRISCOLL, Tara Maria, Dr, O'NEILL, Helen Claire, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOBYBIOME LTD

BOOBYBIOME LTD is an active company incorporated on 9 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BOOBYBIOME LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12094202

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 3 21 Portland Rise London, N4 2PT,

Previous Addresses

Unit 3 21 Portland Rise London United Kingdom
From: 15 August 2023To: 11 March 2024
Unit 3, 21 Portland Rise London N4 2PT England
From: 14 August 2023To: 15 August 2023
21 Portland Rise London N4 2PT England
From: 14 August 2023To: 14 August 2023
Unit 3, 21 Portland Rise London N4 2PT England
From: 14 August 2023To: 14 August 2023
Unit 3, 21 Portland Rise Unit 3, 21 Portland Rise London London N4 2PT England
From: 8 June 2023To: 14 August 2023
23 Sudbrooke Road Sudbrooke Road London SW12 8TG England
From: 9 July 2019To: 8 June 2023
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
10
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

CLARK, Neil Robert

Active
Science Park Square, BrightonBN1 9SB
Born February 1962
Director
Appointed 02 Nov 2022

ESCOBAR-PEAKE, Tatiana

Active
21 Portland Rise, LondonN4 2PT
Born September 1976
Director
Appointed 23 Apr 2025

HOLLAMBY, Cosima Serena Grace

Active
Eaton Terrace, LondonSW1W 8EX
Born April 1997
Director
Appointed 04 Apr 2025

JONES, Sioned Fôn, Dr

Active
21 Portland Rise, LondonN4 2PT
Born December 1994
Director
Appointed 09 Jul 2019

MAPSTONE, Lydia Jane, Dr

Active
21 Portland Rise, LondonN4 2PT
Born March 1994
Director
Appointed 09 Jul 2019

MILES, Benjamin Thomas, Dr

Active
10 Park House, BristolBS1 5HX
Born March 1989
Director
Appointed 04 Apr 2025

O'DRISCOLL, Tara Maria, Dr

Active
21 Portland Rise, LondonN4 2PT
Born May 1994
Director
Appointed 09 Jul 2019

O'NEILL, Helen Claire, Dr

Active
Great Portland Street, LondonW1W 5PF
Born December 1984
Director
Appointed 02 Nov 2022

BENNETT, Colin Christopher

Resigned
21 Portland Rise, LondonN4 2PT
Born May 1956
Director
Appointed 21 Jan 2024
Resigned 16 Jan 2025

FORD, David Ian

Resigned
Coventry Road, LondonE2 6GH
Born June 1974
Director
Appointed 18 Feb 2020
Resigned 24 Jun 2022

GALBRAITH, Simon David, Dr

Resigned
Brockley Road, CambridgeCB23 4EY
Born April 1972
Director
Appointed 02 Nov 2022
Resigned 04 Apr 2025

MARTIN, Andrew David

Resigned
Coventry Road, LondonE2 6GH
Born December 1975
Director
Appointed 18 Feb 2020
Resigned 24 Jun 2022

POWELL, Eleanor Katherine Lucy

Resigned
Sudbrooke Road, LondonSW12 8TG
Born February 1994
Director
Appointed 21 Oct 2019
Resigned 01 May 2021

Persons with significant control

3

0 Active
3 Ceased

Dr Lydia Jane Mapstone

Ceased
Sudbrooke Road, LondonSW12 8TG
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 04 Apr 2025

Ms Tara Maria O'Driscoll

Ceased
Centurion Close, LondonN7 8UG
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 09 Jul 2019

Dr Sioned Fôn Jones

Ceased
12 Lanark Road, LondonW9 1DB
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
5 June 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
17 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Memorandum Articles
10 April 2025
MAMA
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Resolution
5 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
30 September 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
22 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Incorporation Company
9 July 2019
NEWINCIncorporation