ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biocontrol Limited

Biocontrol Limited is an active company incorporated on 20 October 1997 with the registered office located in . Biocontrol Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03452169
Private limited company
Age
27 years
Incorporated 20 October 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
England
Address changed on 23 Oct 2024 (10 months ago)
Previous address was C/O James Cowper Llp Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom
Telephone
01234756004
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • American • Lives in United States • Born in Apr 1956
Director • American • Lives in United States • Born in Dec 1950
Armata Pharmaceuticals INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodfield Estates Limited
James Cowper Trustees Limited is a mutual person.
Active
Fair Salinia Limited
James Cowper Trustees Limited is a mutual person.
Active
Denford Stud Limited
James Cowper Trustees Limited is a mutual person.
Active
Belgrave Bloodstock Limited
James Cowper Trustees Limited is a mutual person.
Active
RJB Communications Limited
James Cowper Trustees Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£6.75K
Increased by £2.68K (+66%)
Total Liabilities
-£4.87M
Decreased by £251.29K (-5%)
Net Assets
-£4.87M
Increased by £253.97K (-5%)
Debt Ratio (%)
72166%
Decreased by 53804.08% (-43%)
Latest Activity
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Inspection Address Changed
10 Months Ago on 23 Oct 2024
Mr Jules Haimovitz Details Changed
10 Months Ago on 21 Oct 2024
Dr Deborah Birx Details Changed
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
11 Months Ago on 5 Oct 2024
James Cowper Trustees Limited Resigned
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 13 Nov 2023
Ampliphi Biosciences Corporation (PSC) Details Changed
1 Year 10 Months Ago on 21 Oct 2023
Brian Varnum Resigned
2 Years 2 Months Ago on 10 Jul 2023
Get Credit Report
Discover Biocontrol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2024 with updates
Submitted on 25 Oct 2024
Register inspection address has been changed from C/O James Cowper Llp Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to C/O James Cowper Kreston 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Submitted on 23 Oct 2024
Director's details changed for Mr Jules Haimovitz on 21 October 2024
Submitted on 22 Oct 2024
Director's details changed for Dr Deborah Birx on 21 October 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Termination of appointment of James Cowper Trustees Limited as a secretary on 23 May 2024
Submitted on 3 Oct 2024
Confirmation statement made on 21 October 2023 with updates
Submitted on 1 Dec 2023
Change of details for Ampliphi Biosciences Corporation as a person with significant control on 21 October 2023
Submitted on 20 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 13 Nov 2023
Termination of appointment of Erin Lee Michelle Butler as a director on 1 May 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year