ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bio Search (N.I.) Limited

Bio Search (N.I.) Limited is a liquidation company incorporated on 26 September 1989 with the registered office located in . Bio Search (N.I.) Limited was registered 36 years ago.
Status
Liquidation
Company No
NI023096
Private limited company
Northern Ireland Company
Age
36 years
Incorporated 26 September 1989
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 26 March 2025 (10 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Ey Bedford House
Bedford Street
Belfast
County Antrim
BT2 7TD
Address changed on 2 Jan 2026 (23 days ago)
Previous address was 31 Dufferin Road Belfast BT3 9AA Northern Ireland
Telephone
02890352066
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1981
Director • British • Lives in UK • Born in Apr 1972
Eurofins Food Testing UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eurofins Food Testing UK Limited
Christopher William Johnson is a mutual person.
Active
Eurofins Food Testing UK Holding Limited
Christopher William Johnson is a mutual person.
Active
Public Analyst Scientific Services Limited
Christopher William Johnson is a mutual person.
Active
Eurofins Water Hygiene Testing UK Limited
Christopher William Johnson is a mutual person.
Active
Salamon & Seaber Limited
Ranbir Bhalla is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £35.34K (-100%)
Turnover
£3.4M
Increased by £57.7K (+2%)
Employees
52
Increased by 6 (+13%)
Total Assets
£1.38M
Increased by £301.01K (+28%)
Total Liabilities
-£998K
Decreased by £630.16K (-39%)
Net Assets
£385K
Increased by £931.17K (-170%)
Debt Ratio (%)
72%
Decreased by 78.32% (-52%)
Latest Activity
Registered Address Changed
23 Days Ago on 2 Jan 2026
Miss Laura Ganderton Details Changed
2 Months Ago on 6 Nov 2025
Christopher William Johnson Appointed
3 Months Ago on 13 Oct 2025
Mark Lindesay Carnaghan Resigned
3 Months Ago on 13 Oct 2025
Small Accounts Submitted
6 Months Ago on 3 Jul 2025
Confirmation Submitted
9 Months Ago on 9 Apr 2025
Mr Ranbir Bhalla Appointed
1 Year 4 Months Ago on 13 Sep 2024
Michael Shea Resigned
1 Year 4 Months Ago on 13 Sep 2024
Small Accounts Submitted
1 Year 7 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Mar 2024
Get Credit Report
Discover Bio Search (N.I.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 31 Dufferin Road Belfast BT3 9AA Northern Ireland to Ey Bedford House Bedford Street Belfast County Antrim BT2 7TD on 2 January 2026
Submitted on 2 Jan 2026
Declaration of solvency
Submitted on 24 Dec 2025
Appointment of a liquidator
Submitted on 24 Dec 2025
Resolutions
Submitted on 24 Dec 2025
Secretary's details changed for Miss Laura Ganderton on 6 November 2025
Submitted on 11 Nov 2025
Appointment of Christopher William Johnson as a director on 13 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Mark Lindesay Carnaghan as a director on 13 October 2025
Submitted on 27 Oct 2025
Statement of capital on 21 October 2025
Submitted on 21 Oct 2025
Resolutions
Submitted on 21 Oct 2025
Solvency Statement dated 13/10/25
Submitted on 21 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year