ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biovolume Limited

Biovolume Limited is a liquidation company incorporated on 21 May 2020 with the registered office located in London, Greater London. Biovolume Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
12615670
Private limited company
Age
5 years
Incorporated 21 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 May 2023 (2 years 5 months ago)
Next confirmation dated 20 May 2024
Was due on 3 June 2024 (1 year 5 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
3 Field Court,
Gray's Inn,
London
WC1R 5EF
Address changed on 1 Feb 2024 (1 year 9 months ago)
Previous address was 3 Field Court Grays Inn, London WC1R 5EF
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Aug 1969
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1965
Fuel 3D Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frenchay Interests Limited
Steven Medlicott is a mutual person.
Active
ABM Avon Limited
Benjamin Gill is a mutual person.
Active
ABM Colne Limited
Benjamin Gill is a mutual person.
Active
Chimera Partners Trading Limited
Benjamin Gill is a mutual person.
Active
Chimera Partners Investments Limited
Benjamin Gill is a mutual person.
Active
Mawson Capital Limited
Benjamin Gill is a mutual person.
Active
MTM Data Research Ltd
Steven Medlicott is a mutual person.
Active
Fuel 3D Technologies Limited
Steven Medlicott and Benjamin Gill are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£5.86K
Increased by £2.65K (+83%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 6 (-32%)
Total Assets
£2.91M
Increased by £327.72K (+13%)
Total Liabilities
-£5.36M
Increased by £1.28M (+31%)
Net Assets
-£2.45M
Decreased by £950.25K (+63%)
Debt Ratio (%)
184%
Increased by 26.12% (+17%)
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 31 Jan 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 May 2023
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 19 Aug 2022
Confirmation Submitted
3 Years Ago on 24 May 2022
Fuel 3D Technologies Limited (PSC) Details Changed
3 Years Ago on 20 Jan 2022
Michael Scott Luzich (PSC) Resigned
3 Years Ago on 20 Jan 2022
Get Credit Report
Discover Biovolume Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 25 January 2025
Submitted on 27 Mar 2025
Registered office address changed from 3 Field Court Grays Inn, London WC1R 5EF to 3 Field Court, Gray's Inn, London WC1R 5EF on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX England to 3 Field Court Grays Inn, London WC1R 5EF on 31 January 2024
Submitted on 31 Jan 2024
Statement of affairs
Submitted on 30 Jan 2024
Appointment of a voluntary liquidator
Submitted on 29 Jan 2024
Resolutions
Submitted on 29 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Confirmation statement made on 20 May 2023 with no updates
Submitted on 22 May 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Registered office address changed from 16C Worcester Place Oxford OX1 2JW England to Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX on 19 August 2022
Submitted on 19 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year