Background WavePink WaveYellow Wave

BIOFARM LIMITED (13765826)

BIOFARM LIMITED (13765826) is an active UK company. incorporated on 25 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BIOFARM LIMITED has been registered for 4 years. Current directors include BRAININ, Andrew Anthony, BRAININ, Philip Paul, NASH, Simon Douglas and 1 others.

Company Number
13765826
Status
active
Type
ltd
Incorporated
25 November 2021
Age
4 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAININ, Andrew Anthony, BRAININ, Philip Paul, NASH, Simon Douglas, WOODFIELD, Dominic
SIC Codes
68320, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOFARM LIMITED

BIOFARM LIMITED is an active company incorporated on 25 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BIOFARM LIMITED was registered 4 years ago.(SIC: 68320, 74901)

Status

active

Active since 4 years ago

Company No

13765826

LTD Company

Age

4 Years

Incorporated 25 November 2021

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 30 April 2025 (1 year 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 25 November 2021To: 23 May 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 22
Director Joined
Feb 23
Share Issue
Feb 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRAININ, Andrew Anthony

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984
Director
Appointed 25 Nov 2021

BRAININ, Philip Paul

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982
Director
Appointed 25 Nov 2021

NASH, Simon Douglas

Active
The Mews, WellsBA5 2DW
Born August 1963
Director
Appointed 05 Dec 2022

WOODFIELD, Dominic

Active
Little Baldon Farm, OxfordOX44 9PU
Born November 1970
Director
Appointed 05 Dec 2022

Persons with significant control

2

Mr Philip Paul Brainin

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021

Mr Andrew Anthony Brainin

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
29 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
26 August 2025
MAMA
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Memorandum Articles
7 February 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 February 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Incorporation Company
25 November 2021
NEWINCIncorporation