ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bio-Process Dynamics Ltd

Bio-Process Dynamics Ltd is an active company incorporated on 14 April 2023 with the registered office located in Honiton, Devon. Bio-Process Dynamics Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14800611
Private limited company
Age
2 years 6 months
Incorporated 14 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 14 Apr30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
The Old Chapel
Feniton
Honiton
EX14 3DE
United Kingdom
Address changed on 2 Jan 2025 (10 months ago)
Previous address was 17 Church Lane Bicknoller Taunton TA4 4EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in UK • Born in May 1990
Mr Alexander George Cox
PSC • British • Lives in England • Born in Nov 1990
Dr Lydia Jazmine Cox
PSC • British • Lives in UK • Born in May 1990
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 (2024–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£101
Turnover
Unreported
Employees
2
Total Assets
£3.79K
Total Liabilities
-£5.37K
Net Assets
-£1.58K
Debt Ratio (%)
142%
Latest Activity
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Dr Lydia Jazmine Cox Details Changed
7 Months Ago on 1 Apr 2025
Mr Alexander George Cox Details Changed
7 Months Ago on 1 Apr 2025
Mr Alexander George Cox (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mr Alexander George Cox (PSC) Details Changed
9 Months Ago on 22 Jan 2025
Lydia Jazmine Cox (PSC) Appointed
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
10 Months Ago on 9 Jan 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 4 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Get Credit Report
Discover Bio-Process Dynamics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 22 January 2025
Submitted on 15 Apr 2025
Notification of Lydia Jazmine Cox as a person with significant control on 22 January 2025
Submitted on 15 Apr 2025
Change of details for Mr Alexander George Cox as a person with significant control on 1 April 2025
Submitted on 15 Apr 2025
Change of details for Mr Alexander George Cox as a person with significant control on 22 January 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Alexander George Cox on 1 April 2025
Submitted on 15 Apr 2025
Director's details changed for Dr Lydia Jazmine Cox on 1 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 15 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Registered office address changed from 17 Church Lane Bicknoller Taunton TA4 4EL England to The Old Chapel Feniton Honiton EX14 3DE on 2 January 2025
Submitted on 2 Jan 2025
Registered office address changed from 2 the Granary Chapel Pill Lane Pill Bristol BS20 0HL England to 17 Church Lane Bicknoller Taunton TA4 4EL on 4 May 2024
Submitted on 4 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year