Bioself Technology Ltd TAUNTON


Founded in 2015, Bioself Technology, classified under reg no. 09818825 is an active company. Currently registered at Winchester House TA1 2UH, Taunton the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Anna G., Stefan C.. Of them, Stefan C. has been with the company the longest, being appointed on 12 October 2015 and Anna G. has been with the company for the least time - from 16 December 2019. As of 23 May 2024, there were 5 ex directors - Fiona L., Pingle R. and others listed below. There were no ex secretaries.

Bioself Technology Ltd Address / Contact

Office Address Winchester House
Office Address2 Deane Gate Avenue
Town Taunton
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09818825
Date of Incorporation Mon, 12th Oct 2015
Industry Manufacture of irradiation, electromedical and electrotherapeutic equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Anna G.

Position: Director

Appointed: 16 December 2019

Stefan C.

Position: Director

Appointed: 12 October 2015

Fiona L.

Position: Director

Appointed: 07 September 2020

Resigned: 01 March 2022

Pingle R.

Position: Director

Appointed: 07 September 2020

Resigned: 01 March 2022

Grant A.

Position: Director

Appointed: 21 July 2016

Resigned: 06 September 2020

Nicholas G.

Position: Director

Appointed: 21 July 2016

Resigned: 26 August 2020

Jacob S.

Position: Director

Appointed: 21 July 2016

Resigned: 02 January 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Sensate Inc from Camden, United States. This PSC is categorised as "a corporation (us)" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Anna G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stefan C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sensate Inc

2140 South Dupont Highway, 19934, Camden, Delaware, United States

Legal authority Us
Legal form Corporation (Us)
Country registered United States
Place registered Delaware Corporation
Registration number Fc039235
Notified on 21 November 2022
Nature of control: 75,01-100% shares

Anna G.

Notified on 1 March 2022
Ceased on 23 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Stefan C.

Notified on 1 March 2022
Ceased on 23 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Stefan C.

Notified on 11 October 2016
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-12-31
Net Worth180 180      
Balance Sheet
Cash Bank On Hand80 8623 68348 26527 717210 103117 990510 553
Current Assets111 57435 21067 33878 140711 499438 0741 252 331
Debtors30 71231 52719 07350 423501 396271 772741 778
Net Assets Liabilities180 180161 799180 760204 436-265 316-2 306 268-3 786 063
Other Debtors30 71231 52719 07350 423145 995179 986498 333
Property Plant Equipment   755383  
Total Inventories     48 312 
Cash Bank In Hand80 862      
Intangible Fixed Assets78 622      
Net Assets Liabilities Including Pension Asset Liability180 180      
Reserves/Capital
Called Up Share Capital1 180      
Profit Loss Account Reserve9 021      
Shareholder Funds180 180      
Other
Accumulated Amortisation Impairment Intangible Assets   56 405120 344205 402315 229
Accumulated Depreciation Impairment Property Plant Equipment   3787501 1331 133
Additions Other Than Through Business Combinations Intangible Assets 90 99715 99996 405109 40940 58376 513
Additions Other Than Through Business Combinations Property Plant Equipment   1 133   
Amounts Owed To Related Parties      3 352 965
Average Number Employees During Period4444453
Bank Borrowings    34 40024 63221 155
Creditors10 01643 03072 196100 077570 975860 575146 107
Decrease In Loans Owed To Related Parties Due To Loans Repaid-2 100      
Deferred Income    298 71425 025 
Finished Goods Goods For Resale     48 312 
Fixed Assets78 622 185 618226 373271 471226 613 
Increase From Amortisation Charge For Year Intangible Assets   56 40563 93985 058109 828
Increase From Depreciation Charge For Year Property Plant Equipment   378372383 
Increase In Loans Owed To Related Parties Due To Loans Advanced2 100      
Intangible Assets78 622169 619185 618225 618271 088226 613193 300
Intangible Assets Gross Cost78 622169 619185 618282 023391 432432 015508 529
Key Management Personnel Compensation Post-employment Benefits6 150      
Key Management Personnel Compensation Short-term Employee Benefits8504 457     
Key Management Personnel Compensation Total7 0004 457     
Net Current Assets Liabilities101 558-7 820-4 858-21 93734 188-1 672 306-3 833 256
Other Creditors6 38625 000 20 00041 093204 01520 513
Other Payables Accrued Expenses    25 00062 879404 044
Other Remaining Borrowings    570 975835 943124 952
Payments To Related Parties11 059      
Prepayments    223 989 10 184
Property Plant Equipment Gross Cost   1 1331 1331 1331 133
Research Development Expense Recognised In Profit Or Loss  2 200    
Taxation Social Security Payable614  96036 01469 28265 850
Total Assets Less Current Liabilities   204 436305 659-1 445 693-3 639 956
Total Borrowings    570 975860 575146 107
Trade Creditors Trade Payables51614 430 52 853242 090426 9271 235 511
Trade Debtors Trade Receivables    131 41291 786233 261
Amount Specific Advance Or Credit Made In Period Directors  101    
Amount Specific Advance Or Credit Repaid In Period Directors  -101    
Consideration For Shares Issued100      
Creditors Due Within One Year10 016      
Nominal Value Shares Issued100      
Number Shares Issued100      
Par Value Share0      
Share Premium Account169 979      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 27th, March 2024
Free Download (12 pages)

Company search