Biostore Limited SLOUGH


Founded in 2005, Biostore, classified under reg no. 05532773 is an active company. Currently registered at 4th Floor Heathrow Approach SL3 8QY, Slough the company has been in the business for 19 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 4 directors, namely David L., Michael C. and Kevin D. and others. Of them, Kevin D., Elona M. have been with the company the longest, being appointed on 18 December 2018 and David L. has been with the company for the least time - from 16 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biostore Limited Address / Contact

Office Address 4th Floor Heathrow Approach
Office Address2 470 London Road
Town Slough
Post code SL3 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05532773
Date of Incorporation Wed, 10th Aug 2005
Industry Other information technology service activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

David L.

Position: Director

Appointed: 16 November 2020

Michael C.

Position: Director

Appointed: 01 February 2019

Kevin D.

Position: Director

Appointed: 18 December 2018

Elona M.

Position: Director

Appointed: 18 December 2018

John B.

Position: Director

Appointed: 12 December 2012

Resigned: 18 December 2018

Paul G.

Position: Director

Appointed: 12 December 2012

Resigned: 18 December 2018

Jonathan S.

Position: Director

Appointed: 07 September 2010

Resigned: 18 December 2018

Nigel W.

Position: Director

Appointed: 04 March 2008

Resigned: 18 December 2018

Graham K.

Position: Secretary

Appointed: 01 September 2007

Resigned: 01 December 2009

Stephanie J.

Position: Secretary

Appointed: 10 August 2005

Resigned: 01 September 2007

Alasdair D.

Position: Director

Appointed: 10 August 2005

Resigned: 18 December 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Iris Capital Limited from Slough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nigel W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan S., 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.

Iris Capital Limited

4th Floor Heathrow Approach London Road, Datchet, Slough, Berkshire, SL3 8QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06266887
Notified on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-31
Net Worth1 007 8121 163 082
Balance Sheet
Cash Bank In Hand1 098 0581 178 318
Current Assets1 637 4731 697 714
Debtors470 185442 159
Net Assets Liabilities Including Pension Asset Liability1 007 8121 163 082
Stocks Inventory69 23077 237
Tangible Fixed Assets66 28277 461
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve1 006 8121 162 082
Shareholder Funds1 007 8121 163 082
Other
Creditors Due Within One Year687 536603 600
Fixed Assets66 28277 462
Investments Fixed Assets 1
Net Current Assets Liabilities949 9371 094 114
Number Shares Allotted 100 000
Par Value Share 0
Provisions For Liabilities Charges8 4078 494
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 39 255
Tangible Fixed Assets Cost Or Valuation121 455160 710
Tangible Fixed Assets Depreciation55 17383 249
Tangible Fixed Assets Depreciation Charged In Period 28 076
Total Assets Less Current Liabilities1 016 2191 171 576

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 20th, January 2024
Free Download (45 pages)

Company search