CONIDIA BIOSCIENCE LIMITED

CONIDIA BIOSCIENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONIDIA BIOSCIENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03965471
    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 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 AddressNo

    What are the latest accounts for CONIDIA BIOSCIENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONIDIA BIOSCIENCE LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for CONIDIA BIOSCIENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Guy Nicholas Hudson as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 30, 2025 with updates

    3 pagesCS01

    Director's details changed for Mr Leif Friestad on May 12, 2023

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Change of details for Papa Holdings Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Director's details changed for Mr Guy Nicholas Hudson on Aug 10, 2023

    2 pagesCH01

    Director's details changed for Dr Trevor John Nicholls on Jul 01, 2022

    2 pagesCH01

    Director's details changed for Dr Wolfgang Woloszczuk on Apr 01, 2023

    2 pagesCH01

    Second filing of Confirmation Statement dated Mar 30, 2021

    3 pagesRP04CS01

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

    13 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr Trevor John Nicholls on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Dr Trevor John Nicholls on Sep 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 10, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/04/2024

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

    14 pagesAA

    Cessation of Trevor John Nicholls as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Appointment of Dr Daniel William Elger as a director on Dec 01, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    4 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Who are the officers of CONIDIA BIOSCIENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENNSEC LIMITED
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1751339
    50775150007
    ELGER, Daniel William, Dr
    Nosworthy Way
    OX10 8DE Wallingford
    Cabi
    Oxfordshire
    United Kingdom
    Director
    Nosworthy Way
    OX10 8DE Wallingford
    Cabi
    Oxfordshire
    United Kingdom
    United KingdomBritishChief Executive Officer Cab International161152120001
    FRIESTAD, Leif
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    EnglandNorwegian,BritishManaging Director250748210001
    JEFFERSON, Paul
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    EnglandBritishDirector51407320002
    MORELAND, Michael Andrew Dawson
    40 Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 6, Surrey Technology Centre
    Surrey
    United Kingdom
    Director
    40 Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 6, Surrey Technology Centre
    Surrey
    United Kingdom
    Northern IrelandBritishCompany Director217055430001
    NICHOLLS, Trevor John, Dr
    40 Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 6, Surrey Technology Centre
    Surrey
    United Kingdom
    Director
    40 Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 6, Surrey Technology Centre
    Surrey
    United Kingdom
    EnglandBritishCompany Director107205430004
    WOLOSZCZUK, Wolfgang, Dr
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    AustriaAustrianCompany Director45027370004
    CAMPBELL, Paul
    15 Sussex Street
    SO23 8TG Winchester
    Hampshire
    Secretary
    15 Sussex Street
    SO23 8TG Winchester
    Hampshire
    British51093000001
    CARTER, Clare
    Scotland Bridge Road
    New Haw
    KT15 3HE Addlestone
    56
    Surrey
    England
    Secretary
    Scotland Bridge Road
    New Haw
    KT15 3HE Addlestone
    56
    Surrey
    England
    195642520001
    LESLIE, James
    Trafalgar Way
    SO20 6ET Stockbridge
    31
    Hampshire
    England
    Secretary
    Trafalgar Way
    SO20 6ET Stockbridge
    31
    Hampshire
    England
    196873490001
    LESLIE, James
    31 Trafalgar Way
    SO20 6ET Stockbridge
    Hampshire
    Secretary
    31 Trafalgar Way
    SO20 6ET Stockbridge
    Hampshire
    BritishCompany Director21670760001
    LESLIE, James
    31 Trafalgar Way
    SO20 6ET Stockbridge
    Hampshire
    Secretary
    31 Trafalgar Way
    SO20 6ET Stockbridge
    Hampshire
    British21670760001
    TIPPETT, George John
    Cedar Cottage
    South Drive
    SO22 6PY Littleton
    Hampshire
    Secretary
    Cedar Cottage
    South Drive
    SO22 6PY Littleton
    Hampshire
    British75855910002
    HOSFORD-TANNER, Joseph Michael
    Kersley Street
    SW11 4PR London
    1
    Surrey
    United Kingdom
    Director
    Kersley Street
    SW11 4PR London
    1
    Surrey
    United Kingdom
    United KingdomBritishLawyer68556330001
    HOSFORD-TANNER, Joseph Michael
    1 Kersley Street
    SW11 4PR London
    Director
    1 Kersley Street
    SW11 4PR London
    United KingdomBritishLawyer68556330001
    HUDSON, Guy Nicholas
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    EnglandBritishBusiness Finance Advisor70932520007
    HUSSEIN, Yasser
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    United KingdomBritishCompany Director108868530002
    KELLEY, Joan, Dr
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    United KingdomBritishBio-Scientist92445130001
    LESLIE, James
    31 Trafalgar Way
    SO20 6ET Stockbridge
    Hampshire
    Director
    31 Trafalgar Way
    SO20 6ET Stockbridge
    Hampshire
    EnglandBritishManagement & Marketing Consult21670760001
    PATEL, Ramona
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Portsmouth
    Hampshire
    United KingdomBritishLawyer240416480001
    PETTIT, Brain Robert, Dr
    Chilworth House
    Little Chart
    TN27 0QB Ashford
    Kent
    Director
    Chilworth House
    Little Chart
    TN27 0QB Ashford
    Kent
    BritishBusiness Development98725590001
    TAYLOR, Patrick
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    United KingdomBritishCompany Director228386150001
    TIPPETT, George John
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Director
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    United KingdomBritishCompany Director75855910002
    TIPPETT, George
    10 Cloverbank
    Kings Worthy
    SO23 7TP Winchester
    Hampshire
    Director
    10 Cloverbank
    Kings Worthy
    SO23 7TP Winchester
    Hampshire
    BritishDirector, Management Services75855910001
    WILLIAMS, Graham Ernest
    10 Lauds Close
    RG9 1UX Henley On Thames
    Oxfordshire
    Director
    10 Lauds Close
    RG9 1UX Henley On Thames
    Oxfordshire
    BritishFinancial Director76921750001

    Who are the persons with significant control of CONIDIA BIOSCIENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Aug 02, 2016
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09962721
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Dr Trevor John Nicholls
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    Apr 06, 2016
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Yasser Hussein
    Bakeham Lane
    TW20 9TY Egham
    Conidia Bioscience Ltd
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Kenrick Hayward
    Siddington
    GL7 6HL Cirencester
    Upper Siddington House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Siddington
    GL7 6HL Cirencester
    Upper Siddington House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cab International
    OX10 8DE Wallingford
    Nosworthy Way
    Oxon
    United Kingdom
    Apr 06, 2016
    OX10 8DE Wallingford
    Nosworthy Way
    Oxon
    United Kingdom
    No
    Legal FormInternational Organisation
    Legal AuthorityUn Regulated 'Treaty Level Organisation'
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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