Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOBEATS GROUP LTD
Company Information for

BIOBEATS GROUP LTD

13TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
07727135
Private Limited Company
Active

Company Overview

About Biobeats Group Ltd
BIOBEATS GROUP LTD was founded on 2011-08-03 and has its registered office in London. The organisation's status is listed as "Active". Biobeats Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIOBEATS GROUP LTD
 
Legal Registered Office
13TH FLOOR MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
Other companies in SL1
 
Previous Names
MINDFUL SOUND LTD25/02/2016
Filing Information
Company Number 07727135
Company ID Number 07727135
Date formed 2011-08-03
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 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB235217233  
Last Datalog update: 2023-10-08 09:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOBEATS GROUP LTD
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 BIOBEATS GROUP LTD

Current Directors
Officer Role Date Appointed
LILLY BELLA PALOMA CIRCE BUSSMANN
Director 2018-06-18
ISABEL FOX
Director 2016-02-23
IQBAL KASSAM
Director 2016-02-23
NADEEM IQBAL KASSAM
Director 2016-02-23
DAVIDE MORELLI
Director 2012-06-01
DAVID PLANS
Director 2011-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HEATON WALLS
Director 2016-06-29 2018-03-21
IAIN STUART MARTIN
Director 2017-12-06 2018-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILLY BELLA PALOMA CIRCE BUSSMANN ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2017-10-11 Active
LILLY BELLA PALOMA CIRCE BUSSMANN QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
LILLY BELLA PALOMA CIRCE BUSSMANN OXFORD VR LIMITED Director 2017-01-25 CURRENT 2016-11-10 Active
LILLY BELLA PALOMA CIRCE BUSSMANN IOTA SCIENCES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
LILLY BELLA PALOMA CIRCE BUSSMANN DIFFBLUE LIMITED Director 2016-03-03 CURRENT 2016-01-19 Active
LILLY BELLA PALOMA CIRCE BUSSMANN T-CYPHER BIO LIMITED Director 2015-11-30 CURRENT 2015-10-27 Active
ISABEL FOX IF COMM LIMITED Director 2008-07-02 CURRENT 2007-07-04 Liquidation
DAVIDE MORELLI ADAPTIVE MEDIA LABS LTD Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-04-08
DAVID PLANS ADAPTIVE MEDIA LABS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2017-05-16

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED INGEBORG DYBDAL OEIE
2022-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14Director's details changed for Mr Danoosh Vahdat on 2022-01-19
2022-02-14CH01Director's details changed for Mr Danoosh Vahdat on 2022-01-19
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-21CH01Director's details changed for Mr Dan Vahdat on 2021-06-16
2021-05-12RES13Resolutions passed:
  • Company documents/directors authority 23/04/2021
  • ALTER ARTICLES
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077271350001
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-09-29PSC05Change of details for Medopad Ltd as a person with significant control on 2020-04-17
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG England
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL KASSAM
2020-04-14AP01DIRECTOR APPOINTED MR DAN VAHDAT
2020-04-14PSC02Notification of Medopad Ltd as a person with significant control on 2020-04-09
2020-04-14PSC07CESSATION OF BB HOLDINGS INC AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LILLY BELLA PALOMA CIRCE BUSSMANN
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Elizabeth House 6th Floor 39 York Road London SE1 7NQ England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-01PSC02Notification of Castellanus Investments 1 Limited Partnership as a person with significant control on 2016-04-06
2019-07-01PSC09Withdrawal of a person with significant control statement on 2019-07-01
2019-05-16SH0123/04/19 STATEMENT OF CAPITAL GBP 250.581039
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England
2018-09-07SH0108/08/18 STATEMENT OF CAPITAL GBP 84267444.602162
2018-07-24SH0117/05/18 STATEMENT OF CAPITAL GBP 174.750619
2018-07-23SH0118/06/18 STATEMENT OF CAPITAL GBP 246.016621
2018-07-23SH0117/05/18 STATEMENT OF CAPITAL GBP 4611487.566989
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 247.746754
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-12AP01DIRECTOR APPOINTED LILY BELLA PALOMA CIRCE BUSSMANN
2018-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-06RES01ADOPT ARTICLES 18/06/2018
2018-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-06-08RES01ALTER ARTICLES 17/05/2018
2018-06-08RES13Resolutions passed:
  • 17/05/2018
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEATON WALLS
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MARTIN
2017-12-12AP01DIRECTOR APPOINTED MR IAIN STUART MARTIN
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 162.41238
2017-09-12SH0125/07/17 STATEMENT OF CAPITAL GBP 162.412380
2017-07-13PSC08Notification of a person with significant control statement
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AP01DIRECTOR APPOINTED MR MATTHEW HEATON WALLS
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 146.566989
2016-07-01AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-12SH0123/02/16 STATEMENT OF CAPITAL GBP 101.39
2016-04-12SH0123/02/16 STATEMENT OF CAPITAL GBP 140.95
2016-04-12SH0123/02/16 STATEMENT OF CAPITAL GBP 101.68
2016-04-12SH02Sub-division of shares on 2016-02-17
2016-04-04SH08Change of share class name or designation
2016-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-24RES01ADOPT ARTICLES 17/02/2016
2016-03-17AP01DIRECTOR APPOINTED IQBAL KASSAM
2016-03-17AP01DIRECTOR APPOINTED NADEEM IQBAL KASSAM
2016-03-17AP01DIRECTOR APPOINTED ISABEL FOX
2016-02-25RES15CHANGE OF NAME 18/02/2016
2016-02-25CERTNMCOMPANY NAME CHANGED MINDFUL SOUND LTD CERTIFICATE ISSUED ON 25/02/16
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHADDESLEY SANFORD 5TH FLOOR 40 MORTIMER ST. LONDON W1W 7RQ
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0103/08/15 FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM HERSCHEL HOUSE HERSHCEL STREET SLOUGH BERKSHIRE SL1 1PG
2015-02-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-11-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-15AR0103/08/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID PLANS / 04/09/2013
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O OURY CLARK 10 JOHN STREET LONDON WC1N 2EB ENGLAND
2014-07-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O TECHHUB 76-80 CITY ROAD LONDON EC1Y 2BJ
2014-02-06AR0103/08/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-09-13AA01PREVSHO FROM 31/08/2012 TO 31/05/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM FLAT 5 83 CRAMPTON STREET LONDON SE17 3BQ UNITED KINGDOM
2012-08-15AR0103/08/12 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED DAVIDE MORELLI
2012-05-31SH0101/03/12 STATEMENT OF CAPITAL GBP 100
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM FLAT 5 CRAMPTON STREET LONDON SE17 3BQ UNITED KINGDOM
2012-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2012 FROM C/O DAVID PLANS GARDEN FLAT 18 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AF ENGLAND
2011-08-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to BIOBEATS GROUP LTD 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 BIOBEATS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BIOBEATS GROUP LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 92,769

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BIOBEATS GROUP LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,368
Current Assets 2012-12-31 £ 16,368
Fixed Assets 2012-12-31 £ 17,832
Tangible Fixed Assets 2012-12-31 £ 1,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOBEATS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIOBEATS GROUP LTD
Trademarks
We have not found any records of BIOBEATS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOBEATS GROUP LTD. 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 (72190 - Other research and experimental development on natural sciences and engineering) as BIOBEATS GROUP LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where BIOBEATS GROUP LTD 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.
Import/Export of Goods
Goods imported/exported by BIOBEATS GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2018-02-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOBEATS GROUP LTD 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 BIOBEATS GROUP LTD 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.