Biotecture Limited LONDON


Founded in 2007, Biotecture, classified under reg no. 06297364 is an active company. Currently registered at Level 12, The Shard SE1 9SG, London the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Sunday 31st October 2021.

The company has 3 directors, namely Timothy H., Matthew P. and Peter D.. Of them, Timothy H., Matthew P., Peter D. have been with the company the longest, being appointed on 31 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard S. who worked with the the company until 23 April 2008.

Biotecture Limited Address / Contact

Office Address Level 12, The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297364
Date of Incorporation Fri, 29th Jun 2007
Industry specialised design activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 January 2022

Timothy H.

Position: Director

Appointed: 31 January 2022

Matthew P.

Position: Director

Appointed: 31 January 2022

Peter D.

Position: Director

Appointed: 31 January 2022

Jodie V.

Position: Director

Appointed: 29 October 2021

Resigned: 31 January 2022

Russell H.

Position: Director

Appointed: 29 October 2021

Resigned: 31 January 2022

Stephen B.

Position: Director

Appointed: 18 April 2017

Resigned: 31 January 2022

Mark F.

Position: Director

Appointed: 18 April 2017

Resigned: 31 January 2022

Michael H.

Position: Director

Appointed: 18 April 2017

Resigned: 18 June 2018

Omar F.

Position: Director

Appointed: 28 November 2014

Resigned: 19 March 2018

Roland D.

Position: Director

Appointed: 28 February 2012

Resigned: 16 November 2015

Mark L.

Position: Director

Appointed: 27 February 2012

Resigned: 26 October 2012

Hc Secretarial Ltd

Position: Corporate Secretary

Appointed: 19 April 2010

Resigned: 31 January 2022

Payne Sherlock Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 April 2008

Resigned: 19 April 2010

Richard S.

Position: Secretary

Appointed: 29 June 2007

Resigned: 23 April 2008

Mark L.

Position: Director

Appointed: 29 June 2007

Resigned: 23 April 2008

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2007

Resigned: 29 June 2007

Richard S.

Position: Director

Appointed: 29 June 2007

Resigned: 31 January 2022

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Mitie Landscapes Limited from London, England. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is Planet Biotecture Ltd that entered Chichester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mitie Landscapes Limited

Level 12, The Shard 32 London Bridge Street, London, SE1 9SG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01383623
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Planet Biotecture Ltd

The Old Dairy, Ham Farm Main Road, Bosham, Chichester, PO18 8EH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12026275
Notified on 4 December 2019
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard S.

Notified on 19 March 2018
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Omar F.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand420 542574 546708 048523 111
Current Assets1 357 3261 518 9501 771 3991 678 816
Debtors852 080797 764899 561970 120
Net Assets Liabilities688 254914 231861 5531 040 625
Other Debtors380 746500 730467 797258 263
Property Plant Equipment68 550215 990213 559202 414
Total Inventories84 704146 640163 790185 585
Other
Accumulated Amortisation Impairment Intangible Assets1 0101 7848 13917 530
Accumulated Depreciation Impairment Property Plant Equipment91 405111 584120 167156 749
Additions Other Than Through Business Combinations Property Plant Equipment 167 6196 15225 437
Amounts Owed By Group Undertakings Participating Interests 5 48286 677271 752
Amounts Owed To Group Undertakings Participating Interests100   
Average Number Employees During Period32323633
Bank Borrowings  239 583104 167
Bank Overdrafts  10 417125 000
Creditors741 343841 056827 890672 877
Finance Lease Liabilities Present Value Total  27 00032 715
Fixed Assets73 971245 637258 877247 601
Future Minimum Lease Payments Under Non-cancellable Operating Leases175 211163 842118 59058 486
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income33   
Increase From Amortisation Charge For Year Intangible Assets 7746 3559 391
Increase From Depreciation Charge For Year Property Plant Equipment 20 1798 58336 582
Intangible Assets5 32029 54645 31845 187
Intangible Assets Gross Cost6 33031 33053 45762 717
Investments Fixed Assets101101  
Investments In Group Undertakings101101101 
Net Current Assets Liabilities615 983677 894943 5091 005 939
Other Creditors105 222177 921324 897211 411
Property Plant Equipment Gross Cost159 955327 574333 726359 163
Provisions For Liabilities Balance Sheet Subtotal1 7009 300 27 700
Taxation Social Security Payable154 410107 726219 98973 454
Total Additions Including From Business Combinations Intangible Assets 25 00022 1279 260
Total Assets Less Current Liabilities689 954923 5311 202 3861 253 540
Trade Creditors Trade Payables481 611555 409245 587230 297
Trade Debtors Trade Receivables471 334291 552345 087440 105

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (27 pages)

Company search