ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renovos Biologics Limited

Renovos Biologics Limited is an active company incorporated on 22 March 2017 with the registered office located in Southampton, Hampshire. Renovos Biologics Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10685524
Private limited company
Age
8 years
Incorporated 22 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2025 (1 month ago)
Next confirmation dated 22 November 2026
Due by 6 December 2026 (11 months remaining)
Last change occurred 2 years 1 month 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 (11 months remaining)
Contact
Address
2 Venture Road Southampton Science Park
Chilworth
Southampton
SO16 7NP
United Kingdom
Address changed on 5 Sep 2024 (1 year 4 months ago)
Previous address was Southampton Science Park 2 Venture Road Chilworth Southampton SO16 7NP United Kingdom
Telephone
020 38829621
Email
Unreported
People
Officers
4
Shareholders
32
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in England • Born in Apr 1987
Director • American • Lives in United States • Born in Nov 1963
Director • British • Lives in England • Born in Nov 1957
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caltag Medsystems Limited
James Anthony Otter is a mutual person.
Active
Ellipson Limited
James Anthony Otter is a mutual person.
Active
Jott Limited
James Anthony Otter is a mutual person.
Active
Commlit.Online Ltd
James Anthony Otter is a mutual person.
Active
Brands
Renovos
Renovos is a company in regenerative medicine, focusing on nanoclay gel technology for tissue regeneration.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£152.12K
Decreased by £494.56K (-76%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£352.96K
Decreased by £341.71K (-49%)
Total Liabilities
-£50.07K
Increased by £34.46K (+221%)
Net Assets
£302.88K
Decreased by £376.17K (-55%)
Debt Ratio (%)
14%
Increased by 11.94% (+531%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Full Accounts Submitted
5 Months Ago on 11 Aug 2025
Michael Harris Resigned
10 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Aug 2024
Lisa Anne Ferrara Appointed
1 Year 4 Months Ago on 15 Aug 2024
Simon Sinclair Resigned
1 Year 4 Months Ago on 15 Aug 2024
Get Credit Report
Discover Renovos Biologics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 November 2025 with no updates
Submitted on 26 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Aug 2025
Termination of appointment of Michael Harris as a director on 7 March 2025
Submitted on 8 Mar 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 22 Nov 2024
Registered office address changed from Southampton Science Park 2 Venture Road Chilworth Southampton SO16 7NP United Kingdom to 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP on 5 September 2024
Submitted on 5 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Registered office address changed from 2 Venture Road Chilworth Southampton SO16 7NP England to Southampton Science Park 2 Venture Road Chilworth Southampton SO16 7NP on 20 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Simon Sinclair as a director on 15 August 2024
Submitted on 15 Aug 2024
Appointment of Lisa Anne Ferrara as a director on 15 August 2024
Submitted on 15 Aug 2024
Registered office address changed from The Catalyst Centre 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP United Kingdom to 2 Venture Road Chilworth Southampton SO16 7NP on 15 August 2024
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year