Background WavePink WaveYellow Wave

BIOTECH RESEARCH LIMITED (15649496)

BIOTECH RESEARCH LIMITED (15649496) is an active UK company. incorporated on 15 April 2024. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. BIOTECH RESEARCH LIMITED has been registered for 1 year.

Company Number
15649496
Status
active
Type
ltd
Incorporated
15 April 2024
Age
1 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229, 72190, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTECH RESEARCH LIMITED

BIOTECH RESEARCH LIMITED is an active company incorporated on 15 April 2024 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. BIOTECH RESEARCH LIMITED was registered 1 year ago.(SIC: 70229, 72190, 74901)

Status

active

Active since 1 years ago

Company No

15649496

LTD Company

Age

1 Years

Incorporated 15 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 15 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

2 st. Hilda Road Folkestone CT19 4BU England
From: 19 February 2026To: 26 March 2026
9 Princes Square Harrogate HG1 1nd England
From: 15 April 2024To: 19 February 2026
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

COUSINS, Neil David

Resigned
St. Hilda Road, FolkestoneCT19 4BU
Born October 1966
Director
Appointed 19 Feb 2026
Resigned 28 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 15 Apr 2024
Resigned 04 Aug 2025

LUDOVIC-JANSZ, Evan Baxter

Resigned
St. Hilda Road, FolkestoneCT19 4BU
Born April 1977
Director
Appointed 05 Aug 2025
Resigned 19 Feb 2026

Persons with significant control

3

0 Active
3 Ceased

Mr Neil David Cousins

Ceased
St. Hilda Road, FolkestoneCT19 4BU
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2026
Ceased 28 Feb 2026

Mr Evan Baxter Ludovic-Jansz

Ceased
Princes Square, HarrogateHG1 1ND
Born April 1977

Nature of Control

Significant influence or control
Notified 05 Aug 2025
Ceased 19 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 April 2024
NEWINCIncorporation