Cn Bio Innovations Limited THAME


Cn Bio Innovations started in year 2008 as Private Limited Company with registration number 06517359. The Cn Bio Innovations company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Thame at 30 Upper High Street. Postal code: OX9 3EZ. Since 2014/01/23 Cn Bio Innovations Limited is no longer carrying the name Zyoxel.

The firm has 7 directors, namely Tong F., Paul B. and Anqi X. and others. Of them, Andy T. has been with the company the longest, being appointed on 10 July 2009 and Tong F. and Paul B. have been with the company for the least time - from 1 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Zickie L. who worked with the the firm until 17 November 2008.

Cn Bio Innovations Limited Address / Contact

Office Address 30 Upper High Street
Town Thame
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06517359
Date of Incorporation Thu, 28th Feb 2008
Industry Research and experimental development on biotechnology
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Tong F.

Position: Director

Appointed: 01 January 2023

Paul B.

Position: Director

Appointed: 01 January 2023

Anqi X.

Position: Director

Appointed: 25 September 2019

Michael S.

Position: Director

Appointed: 20 December 2018

Hok C.

Position: Director

Appointed: 31 August 2011

Maureen C.

Position: Director

Appointed: 27 April 2010

Andy T.

Position: Director

Appointed: 10 July 2009

David H.

Position: Director

Appointed: 27 July 2015

Resigned: 16 November 2022

Emma S.

Position: Director

Appointed: 30 June 2014

Resigned: 18 July 2018

Stephen B.

Position: Director

Appointed: 02 July 2010

Resigned: 29 March 2016

Kwok Y.

Position: Director

Appointed: 10 July 2009

Resigned: 31 August 2011

Marc D.

Position: Director

Appointed: 10 July 2009

Resigned: 18 September 2009

M&r Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 November 2008

Resigned: 26 March 2015

Zhanfeng C.

Position: Director

Appointed: 17 November 2008

Resigned: 21 January 2015

Timothy H.

Position: Director

Appointed: 17 November 2008

Resigned: 18 October 2012

Zickie L.

Position: Secretary

Appointed: 28 February 2008

Resigned: 17 November 2008

Tom P.

Position: Director

Appointed: 28 February 2008

Resigned: 17 November 2008

Company previous names

Zyoxel January 23, 2014
M&R 1070 October 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand248 6723 399 215
Current Assets1 501 2784 925 190
Debtors790 608779 638
Net Assets Liabilities932 004-1 493 950
Other Debtors251 978292 396
Property Plant Equipment685 723750 629
Total Inventories461 998746 337
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal492 870482 558
Accumulated Amortisation Impairment Intangible Assets56 95794 977
Accumulated Depreciation Impairment Property Plant Equipment454 397606 080
Administrative Expenses3 234 2903 528 220
Average Number Employees During Period3645
Balances Amounts Owed By Related Parties6 2503 000
Cost Sales915 6191 278 086
Creditors634 228438 816
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 073
Disposals Property Plant Equipment 57 904
Distribution Costs759 4241 419 101
Fixed Assets958 1921 077 684
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 694 835
Gross Profit Loss784 976853 250
Increase From Amortisation Charge For Year Intangible Assets 38 020
Increase From Depreciation Charge For Year Property Plant Equipment 167 757
Intangible Assets272 469327 055
Intangible Assets Gross Cost329 426422 032
Interest Payable Similar Charges Finance Costs6 019188 990
Net Current Assets Liabilities1 062 2124 824 659
Operating Profit Loss-3 008 021-3 931 799
Other Creditors27 5221 119
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -1
Other Interest Receivable Similar Income Finance Income743 
Other Operating Income Format1200 717162 272
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal195 162338 285
Profit Loss-3 013 297-4 120 789
Profit Loss On Ordinary Activities Before Tax-3 013 297-4 120 789
Property Plant Equipment Gross Cost1 140 1201 356 709
Provisions For Liabilities Balance Sheet Subtotal104 15929 354
Taxation Social Security Payable1 47572 431
Total Additions Including From Business Combinations Intangible Assets 92 606
Total Additions Including From Business Combinations Property Plant Equipment 274 493
Total Assets Less Current Liabilities2 020 4045 902 343
Trade Creditors Trade Payables605 231365 266
Trade Debtors Trade Receivables538 630487 242
Turnover Revenue1 672 4532 131 336

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Securities allocation resolution
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements