Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thelior Bio Limited
Thelior Bio Limited is an active company incorporated on 29 November 2024 with the registered office located in Huntingdon, Cambridgeshire. Thelior Bio Limited was registered 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
16110335
Private limited company
Age
11 months
Incorporated
29 November 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated
28 November 2025
Due by
12 December 2025
(1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 March 2026
Due by
29 August 2026
(9 months remaining)
Learn more about Thelior Bio Limited
Contact
Update Details
Address
Burnham House
Splash Lane
Wyton
PE28 2AF
England
Address changed on
11 Jun 2025
(4 months ago)
Previous address was
53 Colwith Road London W6 9EY England
Companies in PE28 2AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Dr Tim Bourne
Director • British • Lives in UK • Born in Aug 1968
Alison Simmons
Director • British • Lives in UK • Born in Feb 1968
Dr Katharina Ramshorn
Director • German • Lives in England • Born in Jul 1995
Dr Claire Brown
Director • British • Lives in England • Born in May 1971
Vien Phan
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Thelior Bio Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 11 Jun 2025
Accounting Period Extended
7 Months Ago on 18 Mar 2025
Dr Tim Bourne Appointed
8 Months Ago on 5 Mar 2025
Alison Simmons Details Changed
8 Months Ago on 5 Mar 2025
Alison Simmons (PSC) Resigned
8 Months Ago on 5 Mar 2025
Hannah Chen (PSC) Resigned
8 Months Ago on 5 Mar 2025
Oxford Science Enterprises Plc (PSC) Appointed
8 Months Ago on 5 Mar 2025
Dr Katharina Ramshorn Appointed
8 Months Ago on 5 Mar 2025
Dr Claire Brown Appointed
8 Months Ago on 5 Mar 2025
Mr Vien Phan Appointed
8 Months Ago on 5 Mar 2025
Get Alerts
Get Credit Report
Discover Thelior Bio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 53 Colwith Road London W6 9EY England to Burnham House Splash Lane Wyton PE28 2AF on 11 June 2025
Submitted on 11 Jun 2025
Resolutions
Submitted on 24 Mar 2025
Resolutions
Submitted on 24 Mar 2025
Memorandum and Articles of Association
Submitted on 24 Mar 2025
Statement of capital following an allotment of shares on 5 March 2025
Submitted on 18 Mar 2025
Current accounting period extended from 30 November 2025 to 31 March 2026
Submitted on 18 Mar 2025
Statement of capital following an allotment of shares on 5 March 2025
Submitted on 17 Mar 2025
Appointment of Dr Tim Bourne as a director on 5 March 2025
Submitted on 12 Mar 2025
Director's details changed for Alison Simmons on 5 March 2025
Submitted on 12 Mar 2025
Registered office address changed from C/O Ose 46 Woodstock Road Oxford OX2 6HT England to 53 Colwith Road London W6 9EY on 11 March 2025
Submitted on 11 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs