Company NameBiosonix Limited
Company StatusDissolved
Company Number07104822
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Henry Caza
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameJanet Hawitt
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Darren Howard Pyke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(3 years after company formation)
Appointment Duration10 years, 5 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDarren Pyke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Darren Pyke
50.00%
Ordinary A
50 at £1John Caza
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Secretary's details changed for Janet Holmes on 9 January 2015 (1 page)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Secretary's details changed for Janet Holmes on 9 January 2015 (1 page)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Secretary's details changed for Janet Holmes on 9 January 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 February 2014Secretary's details changed for Janet Holmes on 9 January 2014 (1 page)
17 February 2014Secretary's details changed for Janet Holmes on 9 January 2014 (1 page)
17 February 2014Secretary's details changed for Janet Holmes on 9 January 2014 (1 page)
17 February 2014Director's details changed for Mr John Henry Caza on 8 January 2014 (2 pages)
17 February 2014Director's details changed for Mr John Henry Caza on 8 January 2014 (2 pages)
17 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 February 2014 (1 page)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 February 2014 (1 page)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Director's details changed for Mr John Henry Caza on 8 January 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Mr Darren Howard Pyke as a director (2 pages)
8 January 2013Termination of appointment of Darren Pyke as a director (1 page)
8 January 2013Termination of appointment of Darren Pyke as a director (1 page)
8 January 2013Appointment of Mr Darren Howard Pyke as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 January 2010Termination of appointment of Christine Avis as a director (2 pages)
28 January 2010Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 January 2010 (2 pages)
28 January 2010Appointment of Darren Pyke as a director (3 pages)
28 January 2010Appointment of Darren Pyke as a director (3 pages)
28 January 2010Appointment of Mr John Henry Caza as a director (3 pages)
28 January 2010Appointment of Mr John Henry Caza as a director (3 pages)
28 January 2010Appointment of Janet Holmes as a secretary (3 pages)
28 January 2010Appointment of Janet Holmes as a secretary (3 pages)
28 January 2010Termination of appointment of Christine Avis as a director (2 pages)
15 December 2009Incorporation (26 pages)
15 December 2009Incorporation (26 pages)