ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biotech Brands Ltd

Biotech Brands Ltd is a liquidation company incorporated on 10 November 2017 with the registered office located in Cardiff, South Glamorgan. Biotech Brands Ltd was registered 8 years ago.
Status
Liquidation
Company No
11057860
Private limited company
Age
8 years
Incorporated 10 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2021 (4 years ago)
Next confirmation dated 1 March 2022
Was due on 15 March 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2020 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2021
Was due on 30 April 2022 (3 years ago)
Address
4385
11057860: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 12 Jan 2022 (3 years ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
£16.61K
Decreased by £5.69K (-26%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£490.09K
Increased by £27.42K (+6%)
Total Liabilities
-£364.79K
Increased by £321.79K (+748%)
Net Assets
£125.3K
Decreased by £294.38K (-70%)
Debt Ratio (%)
74%
Increased by 65.14% (+701%)
Latest Activity
Court Order to Wind Up
3 Years Ago on 28 Jan 2022
Karen Leahy Resigned
4 Years Ago on 24 Jun 2021
Registered Address Changed
4 Years Ago on 24 Jun 2021
Registered Address Changed
4 Years Ago on 24 Jun 2021
Abridged Accounts Submitted
4 Years Ago on 21 Apr 2021
Registered Address Changed
4 Years Ago on 2 Apr 2021
Registered Address Changed
4 Years Ago on 2 Apr 2021
Confirmation Submitted
4 Years Ago on 3 Mar 2021
Christian Paul Baldwin Resigned
4 Years Ago on 1 Mar 2021
Confirmation Submitted
4 Years Ago on 29 Jan 2021
Get Credit Report
Discover Biotech Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 28 Jan 2022
Submitted on 12 Jan 2022
Termination of appointment of Karen Leahy as a director on 24 June 2021
Submitted on 25 Jun 2021
Registered office address changed from , 10 Poole Hill, Bournemouth, Dorset, BH2 5PS, England to PO Box 4385 Cardiff CF14 8LH on 24 June 2021
Submitted on 24 Jun 2021
Registered office address changed from , PO Box 559, Stac House PO Box 559, Manchester, M45 0HG, England to PO Box 4385 Cardiff CF14 8LH on 24 June 2021
Submitted on 24 Jun 2021
Notice of removal of a director
Submitted on 4 Jun 2021
Unaudited abridged accounts made up to 31 July 2020
Submitted on 21 Apr 2021
Registered office address changed from , Sovereign House Barehill Street, Littleborough, Lancashire, OL15 9BL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2 April 2021
Submitted on 2 Apr 2021
Registered office address changed from , Sovereign House Barehill Street, Littleborough, OL15 9BL, England to PO Box 4385 Cardiff CF14 8LH on 2 April 2021
Submitted on 2 Apr 2021
Confirmation statement made on 1 March 2021 with updates
Submitted on 3 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year