Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOFUSION LICENSING (SHEFFIELD) LIMITED
Company Information for

BIOFUSION LICENSING (SHEFFIELD) LIMITED

2ND FLOOR 3 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
05944762
Private Limited Company
Active

Company Overview

About Biofusion Licensing (sheffield) Ltd
BIOFUSION LICENSING (SHEFFIELD) LIMITED was founded on 2006-09-25 and has its registered office in London. The organisation's status is listed as "Active". Biofusion Licensing (sheffield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIOFUSION LICENSING (SHEFFIELD) LIMITED
 
Legal Registered Office
2ND FLOOR 3 PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in EC3V
 
Filing Information
Company Number 05944762
Company ID Number 05944762
Date formed 2006-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOFUSION LICENSING (SHEFFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIOFUSION LICENSING (SHEFFIELD) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA LEACH
Company Secretary 2014-04-28
DAVID GRAHAM BAYNES
Director 2006-09-25
PETER LEONARD GRANT
Director 2006-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ARTHUR GALL
Director 2006-09-25 2014-06-05
DAVID GRAHAM BAYNES
Company Secretary 2006-09-25 2014-04-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-09-25 2006-09-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-09-25 2006-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
PETER LEONARD GRANT IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
PETER LEONARD GRANT EXTRAJECT TECHNOLOGIES LTD Director 2013-05-24 CURRENT 2013-01-21 Active
PETER LEONARD GRANT RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
PETER LEONARD GRANT PH THERAPEUTICS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PETER LEONARD GRANT RESAGEN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-09-20
PETER LEONARD GRANT ASTERION LIMITED Director 2011-12-22 CURRENT 2000-12-21 Active
PETER LEONARD GRANT PROGENTEQ LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2017-01-31
PETER LEONARD GRANT BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
PETER LEONARD GRANT ABSYNTH BIOLOGICS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
PETER LEONARD GRANT FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
PETER LEONARD GRANT MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
PETER LEONARD GRANT FUSION IP PLC Director 2004-12-01 CURRENT 2004-11-02 Active - Proposal to Strike off
PETER LEONARD GRANT ADJUVANTIX LIMITED Director 2004-03-17 CURRENT 1999-10-28 Dissolved 2016-07-12
PETER LEONARD GRANT FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD GRANT
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-26PSC02Notification of Ip2Ipo Limited as a person with significant control on 2019-07-11
2019-09-26PSC07CESSATION OF FUSION IP SHEFFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA LEACH on 2017-04-21
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-17AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2014-10-17AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD
2014-10-16AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-07-16TM02Termination of appointment of David Graham Baynes on 2014-04-28
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART GALL
2014-05-06AP03Appointment of Angela Leach as company secretary
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-07AR0125/09/13 ANNUAL RETURN FULL LIST
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-23AR0125/09/12 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-03AR0125/09/11 FULL LIST
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-11AR0125/09/10 FULL LIST
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR GALL / 26/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LEONARD GRANT / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010
2009-10-27AR0125/09/09 FULL LIST
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-14363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-22363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-03-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIOFUSION LICENSING (SHEFFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOFUSION LICENSING (SHEFFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOFUSION LICENSING (SHEFFIELD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOFUSION LICENSING (SHEFFIELD) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOFUSION LICENSING (SHEFFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOFUSION LICENSING (SHEFFIELD) LIMITED
Trademarks
We have not found any records of BIOFUSION LICENSING (SHEFFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOFUSION LICENSING (SHEFFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BIOFUSION LICENSING (SHEFFIELD) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIOFUSION LICENSING (SHEFFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOFUSION LICENSING (SHEFFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOFUSION LICENSING (SHEFFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.