Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cizzle Biotechnology Holdings Plc
Cizzle Biotechnology Holdings Plc is an active company incorporated on 1 March 2007 with the registered office located in London, City of London. Cizzle Biotechnology Holdings Plc was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06133765
Public limited company
Age
18 years
Incorporated
1 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 March 2025
(6 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Cizzle Biotechnology Holdings Plc
Contact
Address
6th Floor 60 Gracechurch Street
London
EC3V 0HR
England
Address changed on
25 Aug 2022
(3 years ago)
Previous address was
Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL England
Companies in EC3V 0HR
Telephone
02381230381
Email
Unreported
Website
Photonstarlighting.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
John Michael Treacy
Director • British • Lives in UK • Born in Aug 1981
Mr Nigel Ronald Lee
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1961
Dr Dawn Coverley
Director • British • Lives in England • Born in Nov 1965
Edwin Matthew Bower
Director • British • Lives in UK • Born in Aug 1965
Mr Allan John Syms
Director • British • Lives in England • Born in Oct 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
North Atlantic Smaller Companies Investment Trust Plc
SGH Company Secretaries Limited is a mutual person.
Active
Cizzle Biotechnology Limited
Mr Allan John Syms, Dr Dawn Coverley, and 1 more are mutual people.
Active
Cizzle Biotech Ltd
Mr Allan John Syms and Mr Nigel Ronald Lee are mutual people.
Active
Ananda Pharma Plc
John Michael Treacy and SGH Company Secretaries Limited are mutual people.
Active
Matki Public Limited Company
SGH Company Secretaries Limited is a mutual person.
Active
N4 Pharma Plc
SGH Company Secretaries Limited is a mutual person.
Active
Consolidated Venture Finance Limited
SGH Company Secretaries Limited is a mutual person.
Active
Growth Financial Services Limited
SGH Company Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£365K
Increased by £221K (+153%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£492K
Decreased by £1.2M (-71%)
Total Liabilities
-£410K
Increased by £224K (+120%)
Net Assets
£82K
Decreased by £1.43M (-95%)
Debt Ratio (%)
83%
Increased by 72.35% (+659%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 9 Jun 2025
Mr Edwin Matthew Bower Appointed
5 Months Ago on 21 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Group Accounts Submitted
1 Year 3 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Group Accounts Submitted
2 Years 3 Months Ago on 16 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 Mar 2023
Registers Moved To Inspection Address
3 Years Ago on 25 Aug 2022
Inspection Address Changed
3 Years Ago on 25 Aug 2022
Mr John Michael Treacy Details Changed
3 Years Ago on 24 Jun 2022
Get Alerts
Get Credit Report
Discover Cizzle Biotechnology Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 7 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Appointment of Mr Edwin Matthew Bower as a director on 21 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 3 Mar 2025
Resolutions
Submitted on 28 Jun 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 1 Jun 2024
Statement of capital following an allotment of shares on 11 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 1 March 2024 with updates
Submitted on 4 Mar 2024
Resolutions
Submitted on 10 Jul 2023
Statement of capital following an allotment of shares on 23 June 2023
Submitted on 26 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs