ZOOBIOTIC LIMITED - MID GLAMORGAN
Company Profile | Company Filings |
Overview
ZOOBIOTIC LIMITED is a Private Limited Company from MID GLAMORGAN and has the status: Active.
ZOOBIOTIC LIMITED was incorporated 20 years ago on 25/03/2004 and has the registered number: 05084328. The accounts status is FULL and accounts are next due on 31/12/2024.
ZOOBIOTIC LIMITED was incorporated 20 years ago on 25/03/2004 and has the registered number: 05084328. The accounts status is FULL and accounts are next due on 31/12/2024.
ZOOBIOTIC LIMITED - MID GLAMORGAN
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNITS 2-4 COYCHURCH ROAD
MID GLAMORGAN
CF31 3BG
This Company Originates in : United Kingdom
Previous trading names include:
MC314 LIMITED (until 11/05/2004)
MC314 LIMITED (until 11/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIR ROGER SPENCER JONES | Jul 1943 | British | Director | 2005-05-16 | CURRENT |
GARETH EDWARD KEMPSON | May 1968 | British | Director | 2008-12-10 | CURRENT |
MR MICHAEL GEOFFREY LEWIS | Aug 1958 | British | Director | 2017-01-20 | CURRENT |
MR MICHAEL KEVIN JOHNSON | Aug 1963 | British | Director | 2021-10-13 | CURRENT |
MR MICHAEL KEVIN JOHNSON | Secretary | 2014-08-14 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-03-25 UNTIL 2004-05-07 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-03-25 UNTIL 2004-05-07 | RESIGNED | ||
MARY LEE | Feb 1941 | British | Director | 2005-05-16 UNTIL 2008-06-11 | RESIGNED |
DR STEPHEN THOMAS | Oct 1948 | British | Director | 2005-05-16 UNTIL 2006-12-03 | RESIGNED |
PAUL MICHAEL WILLIAMS | Jun 1948 | British | Director | 2004-05-07 UNTIL 2006-12-22 | RESIGNED |
MRS ANNIS MARY PAUL | Oct 1946 | British | Director | 2005-05-16 UNTIL 2010-04-08 | RESIGNED |
MR GARETH JOHN PRICE | Jan 1967 | British | Director | 2012-01-20 UNTIL 2014-11-11 | RESIGNED |
MR JOHN ALEXANDER MIHELL | Dec 1969 | British | Director | 2021-10-13 UNTIL 2021-10-14 | RESIGNED |
EIFION WILLIAMS | Secretary | 2004-05-07 UNTIL 2005-05-16 | RESIGNED | ||
MRS ANNIS MARY PAUL | Oct 1946 | British | Secretary | 2005-05-16 UNTIL 2010-04-08 | RESIGNED |
MR PAUL VIVIAN NEWMAN | Apr 1962 | Welsh | Director | 2010-02-12 UNTIL 2010-04-08 | RESIGNED |
MR WILLIAM DAVID ORDE | Oct 1989 | British | Director | 2014-04-24 UNTIL 2019-08-22 | RESIGNED |
MS CHRISTINA MARGARET MCCOMB | May 1956 | British | Director | 2008-06-11 UNTIL 2010-04-08 | RESIGNED |
MR ROBIN LEWIS LINCOLN | Mar 1971 | British | Director | 2019-08-23 UNTIL 2019-11-06 | RESIGNED |
OWAIN TUDOR ELLIS | Mar 1959 | British | Director | 2005-05-16 UNTIL 2008-06-11 | RESIGNED |
KEVIN SCOTT FORDE | Jan 1961 | British | Director | 2005-05-16 UNTIL 2007-04-05 | RESIGNED |
MR JAMES LAWRENCE DICK | Oct 1952 | British | Director | 2014-11-26 UNTIL 2019-10-22 | RESIGNED |
MRS GILLIAN ANNE DAVIES | Jun 1967 | British | Director | 2009-01-01 UNTIL 2011-03-31 | RESIGNED |
MR JOHN EDWARD COLLINS | Aug 1956 | Welsh | Director | 2008-06-12 UNTIL 2009-09-30 | RESIGNED |
JOHN DAVID CHURCHILL | Dec 1956 | British | Director | 2008-02-01 UNTIL 2009-06-30 | RESIGNED |
MR GEORGE DEREK WILSON BARTLETT | Sep 1948 | British | Director | 2005-12-01 UNTIL 2006-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Biomonde Limited | 2021-10-14 | Bridgend | Ownership of shares 75 to 100 percent | |
Dbw Investments (6) Limited | 2016-04-06 - 2021-10-14 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |