Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MICROBIOTICA LIMITED

CHESTERFORD RESEARCH PARK, LITTLE CHESTERFORD, CAMBRIDGE, CB10 1XL,
Company Registration Number
10269808
Private Limited Company
Active

Company Overview

About Microbiotica Ltd
MICROBIOTICA LIMITED was founded on 2016-07-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Microbiotica Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICROBIOTICA LIMITED
 
Legal Registered Office
CHESTERFORD RESEARCH PARK
LITTLE CHESTERFORD
CAMBRIDGE
CB10 1XL
 
Filing Information
Company Number 10269808
Company ID Number 10269808
Date formed 2016-07-08
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 
Return next due 05/08/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB263717101  
Last Datalog update: 2023-08-06 09:20:47
Primary Source:Companies House
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.
Companies with same name MICROBIOTICA LIMITED
The following companies were found which have the same name as MICROBIOTICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROBIOTICA PTY LIMITED NSW 2120 Active Company formed on the 2012-04-11

Company Officers of MICROBIOTICA LIMITED

Current Directors
Officer Role Date Appointed
ROWENA TRACY GARDNER
Company Secretary 2017-02-09
IP2IPO SERVICES LIMITED
Director 2016-12-15
TREVOR DAVID LAWLEY
Director 2016-07-08
MICHAEL ANTHONY ROMANOS
Director 2016-07-08
JOHN GERARD SHIELDS
Director 2017-03-13
ROBERT GILES TANSLEY
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DOUGAN
Director 2016-07-08 2016-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
ROBERT GILES TANSLEY EXVASTAT LTD Director 2016-12-22 CURRENT 2016-05-27 Active
ROBERT GILES TANSLEY CMR SURGICAL LIMITED Director 2016-07-15 CURRENT 2014-01-27 Active
ROBERT GILES TANSLEY CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED Director 2015-10-30 CURRENT 2015-07-15 Active
ROBERT GILES TANSLEY INIVATA LIMITED Director 2014-09-17 CURRENT 2014-07-23 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
2024-03-2808/02/24 STATEMENT OF CAPITAL GBP 3775.2994
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-12-0512/10/23 STATEMENT OF CAPITAL GBP 3773.6807
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-0424/05/23 STATEMENT OF CAPITAL GBP 3773.3474
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 102698080001
2023-01-2622/12/22 STATEMENT OF CAPITAL GBP 3706.9848
2023-01-12DIRECTOR APPOINTED DR CARMINE CIRCELLI
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY ROMANOS
2023-01-05DIRECTOR APPOINTED MR TIMOTHY SHARPINGTON
2022-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-16SH0111/05/22 STATEMENT OF CAPITAL GBP 3625.6515
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Newnham Building Chesterford Park Little Chesterford Cambridge CB10 1XL England
2022-03-23SH0121/03/22 STATEMENT OF CAPITAL GBP 3621.8724
2022-03-18AP01DIRECTOR APPOINTED MR MARK ROYSTON QUICK
2022-03-16PSC08Notification of a person with significant control statement
2022-03-16SH0114/03/22 STATEMENT OF CAPITAL GBP 3221.8724
2022-03-16PSC07CESSATION OF CAMBRIDGE INNOVATION CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES STEPHEN WILCOCK
2022-02-03Second filing of capital allotment of shares GBP1,474.7338
2022-02-03RP04SH01Second filing of capital allotment of shares GBP1,474.7338
2022-02-0226/01/21 STATEMENT OF CAPITAL GBP 1474.7338
2022-02-02SH0126/01/21 STATEMENT OF CAPITAL GBP 1474.7338
2022-01-24Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-08-03
2022-01-2407/04/21 STATEMENT OF CAPITAL GBP 1472.8796
2022-01-24SH0107/04/21 STATEMENT OF CAPITAL GBP 1472.8796
2022-01-24PSC05Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-08-03
2022-01-0725/11/21 STATEMENT OF CAPITAL GBP 1473.6546
2022-01-07SH0125/11/21 STATEMENT OF CAPITAL GBP 1473.6546
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Chesterford Research Park Chesterford Park Little Chesterford Saffron Walden CB10 1XL England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Chesterford Research Park Chesterford Park Little Chesterford Saffron Walden CB10 1XL England
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12AP01DIRECTOR APPOINTED MR JOHANNES GERARDUS CHRISTIAAN PETRUS SCHIKAN
2021-02-09CH01Director's details changed for Mr Michael Anthony Romanos on 2021-02-09
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR ROWENA TRACY GARDNER on 2021-02-09
2021-02-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge Cambridgeshire CB10 1DR
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-04SH0105/10/20 STATEMENT OF CAPITAL GBP 1447.1816
2020-08-07SH0110/07/20 STATEMENT OF CAPITAL GBP 1444.6711
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD LYNCH
2020-03-05RP04SH01Second filing of capital allotment of shares GBP1,443.6983
2020-02-19RP04CS01Second filing of Confirmation Statement dated 07/07/2019
2020-02-19RP04SH01Second filing of capital allotment of shares GBP1,439.108
2019-10-07SH0116/09/19 STATEMENT OF CAPITAL GBP 1474.8443
2019-09-25AP01DIRECTOR APPOINTED MR THOMAS GERARD LYNCH
2019-07-16SH0111/07/19 STATEMENT OF CAPITAL GBP 1474.5527
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-06-12SH0120/02/19 STATEMENT OF CAPITAL GBP 1469.7332
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-19AP01DIRECTOR APPOINTED MR IAIN CHARLES STEPHEN WILCOCK
2019-01-24AD03Registers moved to registered inspection location of Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP
2019-01-24AD02Register inspection address changed to Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP
2019-01-15RP04CS01Second filing of Confirmation Statement dated 07/07/2018
2019-01-15RP04SH01Second filing of capital allotment of shares GBP1,228.4343
2018-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-20SH0119/10/18 STATEMENT OF CAPITAL GBP 1428.4343
2018-07-23PSC02Notification of Cambridge Innovation Capital Plc as a person with significant control on 2017-12-21
2018-07-21PSC09Withdrawal of a person with significant control statement on 2018-07-21
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1190.1354
2018-05-17SH0103/05/18 STATEMENT OF CAPITAL GBP 1190.1354
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-29SH0121/12/17 STATEMENT OF CAPITAL GBP 1190
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-17PSC08Notification of a person with significant control statement
2017-07-14PSC07CESSATION OF MICHAEL ANTHONY ROMANOS AS A PSC
2017-07-14PSC07CESSATION OF TREVOR DAVID LAWLEY AS A PSC
2017-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO (GB) LIMITED / 24/04/2017
2017-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO (GP) LIMITED / 24/04/2017
2017-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017
2017-05-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017
2017-03-20AP01DIRECTOR APPOINTED DR JOHN GERARD SHIELD
2017-03-15AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2017-03-09SH0115/12/16 STATEMENT OF CAPITAL GBP 690.000000
2017-02-23AP03SECRETARY APPOINTED ROWENA TRACY GARDNER
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY ROMANOS / 21/02/2017
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O TAYLOR VINTERS, MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP UNITED KINGDOM
2017-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-27RES01ADOPT ARTICLES 15/12/2016
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-25AP01DIRECTOR APPOINTED DR ROBERT GILES TANSLEY
2017-01-16AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07SH02SUB-DIVISION 08/09/16
2016-10-05SH0108/09/16 STATEMENT OF CAPITAL GBP 253.500000
2016-09-30RES13SUBDIVISION 08/09/2016
2016-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGAN
2016-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to MICROBIOTICA 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 MICROBIOTICA LIMITED
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 MICROBIOTICA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MICROBIOTICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROBIOTICA LIMITED
Trademarks
We have not found any records of MICROBIOTICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROBIOTICA 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 (72110 - Research and experimental development on biotechnology) as MICROBIOTICA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROBIOTICA 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 MICROBIOTICA 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 MICROBIOTICA 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.