BIODOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIODOT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02452044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIODOT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BIODOT LIMITED located?

    Registered Office Address
    West Barn Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BIODOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIO.DOT LIMITEDDec 13, 1989Dec 13, 1989

    What are the latest accounts for BIODOT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIODOT LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for BIODOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Simon Paul Thacker as a director on Jan 31, 2026

    1 pagesTM01

    Appointment of Brian Laurence Kirk as a director on Nov 20, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Debra Diane Bowers as a director on Aug 11, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Mr Simon Paul Thacker on Feb 01, 2024

    2 pagesCH01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 08, 2023 with updates

    5 pagesCS01

    Termination of appointment of John Witton as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Debra Diane Bowers as a director on Jan 31, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of John Witton as a person with significant control on Jan 31, 2022

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Lemmo as a director on Jan 31, 2022

    1 pagesTM01

    Satisfaction of charge 024520440003 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of BIODOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Brian Laurence
    West Barn Old Dairy Lane
    Westergate
    PO20 3AF Chichester
    1
    West Sussex
    United Kingdom
    Director
    West Barn Old Dairy Lane
    Westergate
    PO20 3AF Chichester
    1
    West Sussex
    United Kingdom
    United StatesAmerican343342710001
    FLACK, Christopher
    Meadowsweet
    Eaton Ford
    PE19 7GR St. Neots
    4
    Cambridgeshire
    Secretary
    Meadowsweet
    Eaton Ford
    PE19 7GR St. Neots
    4
    Cambridgeshire
    British72607190002
    FLACK, Gillian
    4 Meadowsweet
    Eaton Ford
    PE19 7GR St Neots
    Cambs
    Secretary
    4 Meadowsweet
    Eaton Ford
    PE19 7GR St Neots
    Cambs
    British104370190001
    SHAW, Francisca
    20 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    Secretary
    20 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    British41409350001
    SHAW, Philip
    20 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    Secretary
    20 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    British25685210001
    BOWERS, Debra Diane
    Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Barn
    West Sussex
    Director
    Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Barn
    West Sussex
    United StatesAmerican303827780001
    FLACK, Christopher
    Meadowsweet
    Eaton Ford
    PE19 7GR St. Neots
    4
    Cambridgeshire
    Director
    Meadowsweet
    Eaton Ford
    PE19 7GR St. Neots
    4
    Cambridgeshire
    EnglandBritish72607190002
    IMAGE, Selwyn Dyson
    73 Barton Road
    CB3 9LG Cambridge
    Cambridgeshire
    Director
    73 Barton Road
    CB3 9LG Cambridge
    Cambridgeshire
    British1932740001
    LEMMO, Anthony, Dr
    Alton Parkway
    Irvine
    2852
    Ca, 92606
    United States
    Director
    Alton Parkway
    Irvine
    2852
    Ca, 92606
    United States
    United StatesAmerican269311910001
    SHAW, Philip
    20 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    Director
    20 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    EnglandBritish25685210001
    SURMANIAN, Michael
    22 Bloomdale
    Irvine
    Orange
    California 92614
    Usa
    Director
    22 Bloomdale
    Irvine
    Orange
    California 92614
    Usa
    American73144030001
    SWEET, Andrew Timothy, Dr
    Hoe Lane
    Bosham Hoe
    NW1 8JD Chichester
    Appleacre
    Sussex
    Director
    Hoe Lane
    Bosham Hoe
    NW1 8JD Chichester
    Appleacre
    Sussex
    United KingdomBritish70489870004
    THACKER, Simon Paul
    Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Barn
    West Sussex
    Director
    Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Barn
    West Sussex
    EnglandBritish321387050001
    TISONE, Thomas
    Hillsdale Drive
    Orange 92869
    8407
    California
    United States
    Director
    Hillsdale Drive
    Orange 92869
    8407
    California
    United States
    United StatesAmerican72784910001
    WITTON, John
    14 Chaffinch Road
    DY9 7HT Stourbridge
    West Midlands
    Director
    14 Chaffinch Road
    DY9 7HT Stourbridge
    West Midlands
    EnglandBritish117612430001

    Who are the persons with significant control of BIODOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Witton
    Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Barn
    West Sussex
    Apr 06, 2016
    Old Dairy Lane
    Norton
    PO20 3AF Chichester
    West Barn
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BIODOT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0