Bio Trading Limited

General information

Name:

Bio Trading Ltd

Office Address:

Capital Building Tyndall Street CF10 4AZ Cardiff

Number: 03812170

Incorporation date: 1999-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Bio Trading Limited. It was founded 25 years ago and was registered under 03812170 as its registration number. This particular office of this firm is registered in Cardiff. You can contact it at Capital Building, Tyndall Street. This company's registered with SIC code 62020 which stands for Information technology consultancy activities. Bio Trading Ltd reported its account information for the period up to 2023-03-31. The company's latest annual confirmation statement was released on 2023-07-22.

In order to be able to match the demands of their client base, the firm is being led by a group of five directors who are, to name just a few, Jonathan B., Jonathan T. and Peter M.. Their outstanding services have been of extreme importance to the following firm since 2017. In order to provide support to the directors, the firm has been utilizing the skills of John M. as a secretary since the appointment on Mon, 13th Dec 2004.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 10 April 2017

Latest update: 2 March 2024

Jonathan T.

Role: Director

Appointed: 01 November 2013

Latest update: 2 March 2024

Peter M.

Role: Director

Appointed: 01 June 2009

Latest update: 2 March 2024

Jim W.

Role: Director

Appointed: 21 February 2006

Latest update: 2 March 2024

John M.

Role: Secretary

Appointed: 13 December 2004

Latest update: 2 March 2024

Carolyn W.

Role: Director

Appointed: 22 July 1999

Latest update: 2 March 2024

People with significant control

Executives with significant control over this firm are: James W. has 1/2 or less of voting rights. Carolyn W. has 1/2 or less of voting rights. Peter M. has 1/2 or less of voting rights.

James W.
Notified on 11 May 2016
Nature of control:
1/2 or less of voting rights
Carolyn W.
Notified on 11 May 2016
Nature of control:
1/2 or less of voting rights
Peter M.
Notified on 11 May 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 February 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Bletchey Park Science And Innovation Cen Bletchley Milton Keynes

Post code:

MK3 6EB

City / Town:

England

HQ address,
2015

Address:

Bletchey Park Science And Innovation Cen Bletchley Milton Keynes

Post code:

MK3 6EB

City / Town:

England

HQ address,
2016

Address:

Bletchey Park Science&innovation Centre Bletchley Milton Keynes

Post code:

MK3 6EB

City / Town:

England

Accountant/Auditor,
2015 - 2016

Name:

One Accounting Ltd

Address:

Drumsheugh Toll 2 Belford Road

Post code:

EH4 3BL

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Closest Companies - by postcode