Background WavePink WaveYellow Wave

BIOZONE SCIENTIFIC GROUP LIMITED (13091365)

BIOZONE SCIENTIFIC GROUP LIMITED (13091365) is an active UK company. incorporated on 18 December 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIOZONE SCIENTIFIC GROUP LIMITED has been registered for 5 years. Current directors include CHARLESWORTH, Simon Terry, COOPER, Duncan Stanford, EASTER, Alec Thomas and 3 others.

Company Number
13091365
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
Unit 5a, Compass Business Park, Cardiff, CF24 5HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHARLESWORTH, Simon Terry, COOPER, Duncan Stanford, EASTER, Alec Thomas, O'LOUGHLIN, Kevin Dermot, SARGEANT, Kevin, VOGEL, Matthew Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOZONE SCIENTIFIC GROUP LIMITED

BIOZONE SCIENTIFIC GROUP LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIOZONE SCIENTIFIC GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13091365

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CLOUD RIVER GROUP LIMITED
From: 18 December 2020To: 28 July 2021
Contact
Address

Unit 5a, Compass Business Park Pacific Road Cardiff, CF24 5HL,

Previous Addresses

C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT United Kingdom
From: 30 May 2023To: 31 July 2024
Browne Jacobson Llp (Cs) 1st Floor, the Mount 72 Paris Street Exeter EX1 2JY United Kingdom
From: 18 December 2020To: 30 May 2023
Timeline

44 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
New Owner
May 21
Owner Exit
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Share Issue
Jul 21
Funding Round
Nov 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Sept 22
Loan Secured
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Secured
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Capital Update
May 24
Funding Round
May 24
Funding Round
May 24
Loan Secured
May 24
Funding Round
May 24
Loan Secured
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Joined
Mar 25
Funding Round
Oct 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
10
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CHARLESWORTH, Simon Terry

Active
Pacific Road, CardiffCF24 5HL
Born January 1972
Director
Appointed 07 Mar 2025

COOPER, Duncan Stanford

Active
Overstone Road, WithybrookCV7 9LU
Born October 1961
Director
Appointed 01 Oct 2024

EASTER, Alec Thomas

Active
Pacific Road, CardiffCF24 5HL
Born December 1987
Director
Appointed 13 Dec 2024

O'LOUGHLIN, Kevin Dermot

Active
Pacific Road, CardiffCF24 5HL
Born October 1985
Director
Appointed 24 Dec 2025

SARGEANT, Kevin

Active
Pacific Road, CardiffCF24 5HL
Born March 1957
Director
Appointed 30 Jun 2021

VOGEL, Matthew Adam

Active
Pacific Road, CardiffCF24 5HL
Born June 1976
Director
Appointed 25 Feb 2026

CLIFFE, Ian David

Resigned
Keble House, Southernhay Gardens, ExeterEX1 1NT
Born November 1970
Director
Appointed 01 Jun 2022
Resigned 18 Oct 2023

COULTON, Christopher Martin

Resigned
Keble House, Southernhay Gardens, ExeterEX1 1NT
Born November 1979
Director
Appointed 16 Mar 2022
Resigned 05 Jun 2023

GREEN, John Charles

Resigned
Pacific Road, CardiffCF24 5HL
Born May 1967
Director
Appointed 30 Jun 2021
Resigned 03 Oct 2024

HUXTABLE, Mark Ashley

Resigned
Keble House, Southernhay Gardens, ExeterEX1 1NT
Born September 1962
Director
Appointed 30 Jun 2021
Resigned 01 Mar 2024

MORRIS, Paul Darren

Resigned
1st Floor, The Mount, ExeterEX1 2JY
Born December 1972
Director
Appointed 18 Dec 2020
Resigned 31 May 2022

NEWBOLD, Matthew James

Resigned
1st Floor, The Mount, ExeterEX1 2JY
Born June 1981
Director
Appointed 30 Jun 2021
Resigned 16 Mar 2022

TAYLOR, Daniel Adam

Resigned
Pacific Road, CardiffCF24 5HL
Born May 1982
Director
Appointed 18 Oct 2023
Resigned 10 Feb 2026

VITTY, Martyn John

Resigned
Pacific Road, CardiffCF24 5HL
Born October 1975
Director
Appointed 05 Jun 2023
Resigned 27 Jan 2026

Persons with significant control

4

2 Active
2 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 30 Jun 2021
AberdeenAB15 4ZN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021

Mr Daniel Adam Taylor

Ceased
1st Floor, The Mount, ExeterEX1 2JY
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 30 Jun 2021

Paul Darren Morris

Ceased
1st Floor, The Mount, ExeterEX1 2JY
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Resolution
20 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Legacy
20 May 2024
SH20SH20
Legacy
20 May 2024
CAP-SSCAP-SS
Resolution
20 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
2 October 2023
RP04SH01RP04SH01
Second Filing Notification Of A Person With Significant Control
25 September 2023
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 July 2021
SH10Notice of Particulars of Variation
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 December 2020
NEWINCIncorporation