ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PCR Bio Systems Limited

PCR Bio Systems Limited is an active company incorporated on 22 February 2012 with the registered office located in London, Greater London. PCR Bio Systems Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07960612
Private limited company
Age
13 years
Incorporated 22 February 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 February 2025 (9 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Aztec House,
397-405 Archway Road
London
N6 4EY
England
Address changed on 11 Dec 2023 (1 year 12 months ago)
Previous address was Aztec House First Floor 397-405 Archway Road London N6 4ER England
Telephone
02076913563
Email
Available in Endole App
Website
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1949
Director • Research Scientist • British • Lives in England • Born in Oct 1981
Director • Research Scientist • British • Lives in England • Born in Sep 1972
Mr Mark Benjamin Stevens
PSC • British • Lives in England • Born in Sep 1972
Mr Alexander George Wilson
PSC • British • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H.Turner & Son.Limited
Stephen Ingram is a mutual person.
Active
Turner Investments Ltd
Stephen Ingram is a mutual person.
Active
G.H.B. (Holding) Limited
Stephen Ingram is a mutual person.
Active
Proturn Limited
Stephen Ingram is a mutual person.
Active
Celebration Holdings Limited
Stephen Ingram is a mutual person.
Active
B & I Commercial Properties Limited
Stephen Ingram is a mutual person.
Active
Cap Family Properties Limited
Stephen Ingram is a mutual person.
Active
Newco HTS Limited
Stephen Ingram is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.38M
Decreased by £327.8K (-19%)
Turnover
Unreported
Same as previous period
Employees
31
Same as previous period
Total Assets
£4.89M
Decreased by £493.88K (-9%)
Total Liabilities
-£749.89K
Increased by £14.33K (+2%)
Net Assets
£4.14M
Decreased by £508.21K (-11%)
Debt Ratio (%)
15%
Increased by 1.68% (+12%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 26 Nov 2025
Confirmation Submitted
9 Months Ago on 27 Feb 2025
Small Accounts Submitted
11 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Feb 2023
Mr Mark Benjamin Stevens Details Changed
4 Years Ago on 23 Dec 2020
Mr Alexander George Wilson Details Changed
5 Years Ago on 1 Jun 2020
Mr Alexander George Wilson (PSC) Details Changed
5 Years Ago on 1 Jun 2020
Get Credit Report
Discover PCR Bio Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 26 Nov 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 27 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 23 Feb 2024
Full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Registered office address changed from Aztec House First Floor 397-405 Archway Road London N6 4ER England to Aztec House, 397-405 Archway Road London N6 4EY on 11 December 2023
Submitted on 11 Dec 2023
Change of details for Mr Mark Benjamin Stevens as a person with significant control on 23 December 2020
Submitted on 23 Feb 2023
Change of details for Mr Alexander George Wilson as a person with significant control on 1 June 2020
Submitted on 23 Feb 2023
Director's details changed for Mr Mark Benjamin Stevens on 23 December 2020
Submitted on 23 Feb 2023
Confirmation statement made on 22 February 2023 with no updates
Submitted on 23 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year