General information

Name:

Biomondo Ltd

Office Address:

2 Somerville Court GL7 1TG Cirencester

Number: 05884332

Incorporation date: 2006-07-24

Dissolution date: 2023-10-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Biomondo was created on Monday 24th July 2006 as a private limited company. This business registered office was based in Cirencester on 2 Somerville Court. This place postal code is GL7 1TG. The official reg. no. for Biomondo Limited was 05884332. Biomondo Limited had been active for 17 years until dissolution date on Tuesday 24th October 2023.

Nicholas B., Elizabeth B. and Teresa M. were the firm's directors and were managing the firm for 16 years.

Nick B. was the individual with significant control over this firm, had substantial control or influence over the company.

Company staff

Nicholas B.

Role: Director

Appointed: 18 May 2007

Latest update: 28 October 2023

Elizabeth B.

Role: Director

Appointed: 24 July 2006

Latest update: 28 October 2023

Elizabeth B.

Role: Secretary

Appointed: 24 July 2006

Latest update: 28 October 2023

Teresa M.

Role: Director

Appointed: 24 July 2006

Latest update: 28 October 2023

People with significant control

Nick B.
Notified on 28 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 7 August 2013
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 6 August 2014
Called Up Share Capital 100
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 July 2015
Called Up Share Capital 100
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 August 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 July 2017
Called Up Share Capital 100
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies