Background WavePink WaveYellow Wave

BIOVIT LTD (14578617)

BIOVIT LTD (14578617) is an active UK company. incorporated on 9 January 2023. with registered office in Tenby. The company operates in the Manufacturing sector, engaged in unknown sic code (10612) and 3 other business activities. BIOVIT LTD has been registered for 3 years. Current directors include CLARK, Bob, LAVIS, Thomas, WILLIAMS, Robin Wyn and 1 others.

Company Number
14578617
Status
active
Type
ltd
Incorporated
9 January 2023
Age
3 years
Address
32 The Norton, Tenby, SA70 8AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
CLARK, Bob, LAVIS, Thomas, WILLIAMS, Robin Wyn, WRIGHT, Ky Peter Morgan
SIC Codes
10612, 10860, 10890, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOVIT LTD

BIOVIT LTD is an active company incorporated on 9 January 2023 with the registered office located in Tenby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612) and 3 other business activities. BIOVIT LTD was registered 3 years ago.(SIC: 10612, 10860, 10890, 47290)

Status

active

Active since 3 years ago

Company No

14578617

LTD Company

Age

3 Years

Incorporated 9 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

32 The Norton Tenby, SA70 8AB,

Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Sept 23
Director Joined
Dec 23
Share Issue
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Mar 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
Director Left
Mar 26
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

UNSWORTH, Peter

Active
Souldern, BicesterOX27 7JL
Secretary
Appointed 01 Apr 2025

CLARK, Bob

Active
Hazell Drive, GwentNP10 8FY
Born September 1961
Director
Appointed 01 May 2025

LAVIS, Thomas

Active
St. Elmo Road, WorthingBN14 7EJ
Born May 1982
Director
Appointed 14 Dec 2023

WILLIAMS, Robin Wyn

Active
Rockfield, MonmouthNP25 5SZ
Born November 1973
Director
Appointed 01 May 2025

WRIGHT, Ky Peter Morgan

Active
The Norton, TenbySA70 8AB
Born November 1982
Director
Appointed 09 Jan 2023

CLARK, Bob

Resigned
Hazell Drive, NewportNP10 8FY
Born September 1961
Director
Appointed 21 Mar 2025
Resigned 21 Mar 2025

HUGHES, Felix Gregory

Resigned
Holly Close, Sutton ColdfieldB76 2PD
Born May 1974
Director
Appointed 27 Feb 2025
Resigned 12 Mar 2026

WILLIAMS, Robin Wyn

Resigned
Rockfield, MonmouthNP25 5SZ
Born November 1973
Director
Appointed 21 Mar 2025
Resigned 21 Mar 2025

Persons with significant control

1

Mr Ky Peter Morgan Wright

Active
The Norton, TenbySA70 8AB
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Incorporation Company
9 January 2023
NEWINCIncorporation