Background WavePink WaveYellow Wave

BIOTECH INDUSTRIES LIMITED (12766282)

BIOTECH INDUSTRIES LIMITED (12766282) is an active UK company. incorporated on 24 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIOTECH INDUSTRIES LIMITED has been registered for 5 years. Current directors include FERENC, Lucas.

Company Number
12766282
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
2 Frederick Street, London, WC1X 0ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FERENC, Lucas
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTECH INDUSTRIES LIMITED

BIOTECH INDUSTRIES LIMITED is an active company incorporated on 24 July 2020 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. BIOTECH INDUSTRIES LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

12766282

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

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 18 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Frederick Street London, WC1X 0ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 24 July 2020To: 5 January 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERENC, Lucas

Active
Frederick Street, LondonWC1X 0ND
Born June 1999
Director
Appointed 24 Jul 2020

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 24 Jul 2020
Resigned 03 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2021
Ceased 03 Jan 2022

Mr Lucas Ferenc

Active
Frederick Street, LondonWC1X 0ND
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
24 July 2020
NEWINCIncorporation