Company NameBiosphere Technology Limited
DirectorDouglas Dunn
Company StatusActive
Company Number08966480
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Previous NameBiosphere Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDouglas Dunn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatfields Wash Road
Basildon
Essex
SS15 4AZ
Director NameGraham Lawrence Ennis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Dudeney Lodge Upper Hollingdean Road
Brighton
East Sussex
BN1 7GT

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Douglas Dunn
83.33%
Ordinary
2 at £1Graham Lawrence Ennis
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

7 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 July 2022Memorandum and Articles of Association (21 pages)
30 June 2022Company name changed biosphere systems LIMITED\certificate issued on 30/06/22
  • RES15 ‐ Change company name resolution on 2022-05-24
(2 pages)
30 June 2022Change of name notice (2 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 July 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Douglas Dunn as a person with significant control on 6 April 2016 (2 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(3 pages)
24 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Termination of appointment of Graham Lawrence Ennis as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Graham Lawrence Ennis as a director on 25 September 2015 (1 page)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12
(4 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12
(4 pages)
10 April 2015Registered office address changed from Wheatfields Wash Road Basildon Essex Ss 15 4Az United Kingdom to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Wheatfields Wash Road Basildon Essex Ss 15 4Az United Kingdom to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page)
9 April 2015Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Wheatfields Wash Road Basildon Essex Ss 15 4Az on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Wheatfields Wash Road Basildon Essex Ss 15 4Az on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Wheatfields Wash Road Basildon Essex Ss 15 4Az on 9 April 2015 (1 page)
12 March 2015Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Star House 81a High Road Benfleet Essex SS7 5LN on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Star House 81a High Road Benfleet Essex SS7 5LN on 12 March 2015 (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 12
(28 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 12
(28 pages)