CONIDIA BIOSCIENCE LIMITED
Overview
| Company Name | CONIDIA BIOSCIENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03965471 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONIDIA BIOSCIENCE LIMITED?
- Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control (26513) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CONIDIA BIOSCIENCE LIMITED located?
| Registered Office Address | Unit 6, Surrey Technology Centre 40 Occam Road Surrey Research Park GU2 7YG Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONIDIA BIOSCIENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONIDIA BIOSCIENCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for CONIDIA BIOSCIENCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Termination of appointment of Guy Nicholas Hudson as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2025 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Leif Friestad on May 12, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to Unit 6, Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Papa Holdings Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Guy Nicholas Hudson on Aug 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Trevor John Nicholls on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Wolfgang Woloszczuk on Apr 01, 2023 | 2 pages | CH01 | ||||||||||
Second filing of Confirmation Statement dated Mar 30, 2021 | 3 pages | RP04CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Trevor John Nicholls on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Trevor John Nicholls on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Cessation of Trevor John Nicholls as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Dr Daniel William Elger as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Who are the officers of CONIDIA BIOSCIENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENNSEC LIMITED | Secretary | Wood Street EC2V 7AW London 125 United Kingdom |
| 50775150007 | ||||||||||
| ELGER, Daniel William, Dr | Director | Nosworthy Way OX10 8DE Wallingford Cabi Oxfordshire United Kingdom | United Kingdom | British | 161152120001 | |||||||||
| FRIESTAD, Leif | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | England | Norwegian,British | 250748210001 | |||||||||
| JEFFERSON, Paul | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | England | British | 51407320002 | |||||||||
| MORELAND, Michael Andrew Dawson | Director | 40 Occam Road Surrey Research Park GU2 7YG Guildford Unit 6, Surrey Technology Centre Surrey United Kingdom | Northern Ireland | British | 217055430001 | |||||||||
| NICHOLLS, Trevor John, Dr | Director | 40 Occam Road Surrey Research Park GU2 7YG Guildford Unit 6, Surrey Technology Centre Surrey United Kingdom | England | British | 107205430004 | |||||||||
| WOLOSZCZUK, Wolfgang, Dr | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | Austria | Austrian | 45027370004 | |||||||||
| CAMPBELL, Paul | Secretary | 15 Sussex Street SO23 8TG Winchester Hampshire | British | 51093000001 | ||||||||||
| CARTER, Clare | Secretary | Scotland Bridge Road New Haw KT15 3HE Addlestone 56 Surrey England | 195642520001 | |||||||||||
| LESLIE, James | Secretary | Trafalgar Way SO20 6ET Stockbridge 31 Hampshire England | 196873490001 | |||||||||||
| LESLIE, James | Secretary | 31 Trafalgar Way SO20 6ET Stockbridge Hampshire | British | 21670760001 | ||||||||||
| LESLIE, James | Secretary | 31 Trafalgar Way SO20 6ET Stockbridge Hampshire | British | 21670760001 | ||||||||||
| TIPPETT, George John | Secretary | Cedar Cottage South Drive SO22 6PY Littleton Hampshire | British | 75855910002 | ||||||||||
| HOSFORD-TANNER, Joseph Michael | Director | Kersley Street SW11 4PR London 1 Surrey United Kingdom | United Kingdom | British | 68556330001 | |||||||||
| HOSFORD-TANNER, Joseph Michael | Director | 1 Kersley Street SW11 4PR London | United Kingdom | British | 68556330001 | |||||||||
| HUDSON, Guy Nicholas | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | England | British | 70932520007 | |||||||||
| HUSSEIN, Yasser | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | United Kingdom | British | 108868530002 | |||||||||
| KELLEY, Joan, Dr | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | United Kingdom | British | 92445130001 | |||||||||
| LESLIE, James | Director | 31 Trafalgar Way SO20 6ET Stockbridge Hampshire | England | British | 21670760001 | |||||||||
| PATEL, Ramona | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Portsmouth Hampshire | United Kingdom | British | 240416480001 | |||||||||
| PETTIT, Brain Robert, Dr | Director | Chilworth House Little Chart TN27 0QB Ashford Kent | British | 98725590001 | ||||||||||
| TAYLOR, Patrick | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | United Kingdom | British | 228386150001 | |||||||||
| TIPPETT, George John | Director | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | United Kingdom | British | 75855910002 | |||||||||
| TIPPETT, George | Director | 10 Cloverbank Kings Worthy SO23 7TP Winchester Hampshire | British | 75855910001 | ||||||||||
| WILLIAMS, Graham Ernest | Director | 10 Lauds Close RG9 1UX Henley On Thames Oxfordshire | British | 76921750001 |
Who are the persons with significant control of CONIDIA BIOSCIENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Papa Holdings Limited | Aug 02, 2016 | St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Trevor John Nicholls | Apr 06, 2016 | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yasser Hussein | Apr 06, 2016 | Bakeham Lane TW20 9TY Egham Conidia Bioscience Ltd Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Kenrick Hayward | Apr 06, 2016 | Siddington GL7 6HL Cirencester Upper Siddington House Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Cab International | Apr 06, 2016 | OX10 8DE Wallingford Nosworthy Way Oxon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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