Background WavePink WaveYellow Wave

BIOREN LIMITED (14721170)

BIOREN LIMITED (14721170) is an active UK company. incorporated on 10 March 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). BIOREN LIMITED has been registered for 3 years. Current directors include BROOMFIELD, Mark, CHAKRABORTY, Bishu Debabrata, WILLIAMS, Peter John Marsden.

Company Number
14721170
Status
active
Type
ltd
Incorporated
10 March 2023
Age
3 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BROOMFIELD, Mark, CHAKRABORTY, Bishu Debabrata, WILLIAMS, Peter John Marsden
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOREN LIMITED

BIOREN LIMITED is an active company incorporated on 10 March 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). BIOREN LIMITED was registered 3 years ago.(SIC: 47290)

Status

active

Active since 3 years ago

Company No

14721170

LTD Company

Age

3 Years

Incorporated 10 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 27 August 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AGHOCO 2255 LIMITED
From: 10 March 2023To: 20 April 2023
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Previous Addresses

C/O Planet Organic 42 Westbourne Grove London W2 5SH
From: 27 July 2023To: 19 November 2024
The Rowans Gilham Lane Forest Row East Sussex RH18 5AH United Kingdom
From: 24 April 2023To: 27 July 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 March 2023To: 24 April 2023
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jun 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Share Issue
Jul 23
Director Joined
Jun 24
Director Left
Sept 25
Director Left
Sept 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOMFIELD, Mark

Active
Neal Street, LondonWC2H 9QQ
Born September 1965
Director
Appointed 13 May 2024

CHAKRABORTY, Bishu Debabrata

Active
Neal Street, LondonWC2H 9QQ
Born October 1967
Director
Appointed 19 Jul 2023

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Born October 1955
Director
Appointed 19 Jul 2023

ADATIA, Eric

Resigned
42 Westbourne Grove, LondonW2 5SH
Secretary
Appointed 19 Jul 2023
Resigned 03 Nov 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Mar 2023
Resigned 19 Apr 2023

ELLIOTT, Brian Kenneth

Resigned
Neal Street, LondonWC2H 9QQ
Born July 1958
Director
Appointed 19 Apr 2023
Resigned 21 Aug 2025

ELLIOTT, Renee Jeanne

Resigned
Neal Street, LondonWC2H 9QQ
Born September 1964
Director
Appointed 19 Apr 2023
Resigned 21 Aug 2025

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 10 Mar 2023
Resigned 19 Apr 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 19 Apr 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 19 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Neal Street, LondonWC2H 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023

Mr Peter John Marsden Williams

Ceased
Neal Street, LondonWC2H 9QQ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023
Ceased 19 Jul 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
28 July 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 July 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2023
NEWINCIncorporation