Camena Bioscience Limited SAFFRON WALDEN


Founded in 2016, Camena Bioscience, classified under reg no. 09955243 is an active company. Currently registered at The Science Village Chesterford Research Park CB10 1XL, Saffron Walden the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2017/10/11 Camena Bioscience Limited is no longer carrying the name Dna Write.

The firm has 5 directors, namely Nicola T., Aditya R. and Lee L. and others. Of them, Steven H. has been with the company the longest, being appointed on 18 January 2016 and Nicola T. has been with the company for the least time - from 20 November 2023. As of 16 April 2024, there were 3 ex directors - Scott F., Julian B. and others listed below. There were no ex secretaries.

Camena Bioscience Limited Address / Contact

Office Address The Science Village Chesterford Research Park
Office Address2 Little Chesterford
Town Saffron Walden
Post code CB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09955243
Date of Incorporation Mon, 18th Jan 2016
Industry Research and experimental development on biotechnology
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicola T.

Position: Director

Appointed: 20 November 2023

Aditya R.

Position: Director

Appointed: 15 June 2023

Lee L.

Position: Director

Appointed: 28 April 2023

Nagesh M.

Position: Director

Appointed: 17 November 2016

Steven H.

Position: Director

Appointed: 18 January 2016

Scott F.

Position: Director

Appointed: 24 March 2021

Resigned: 28 April 2023

Julian B.

Position: Director

Appointed: 04 March 2021

Resigned: 21 November 2022

Derek S.

Position: Director

Appointed: 01 March 2016

Resigned: 28 April 2023

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Steven H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Derek S. This PSC has significiant influence or control over the company,. The third one is Andrew F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steven H.

Notified on 17 January 2017
Ceased on 9 February 2023
Nature of control: significiant influence or control

Derek S.

Notified on 17 January 2017
Ceased on 9 February 2023
Nature of control: significiant influence or control

Andrew F.

Notified on 17 January 2017
Ceased on 9 February 2023
Nature of control: significiant influence or control

Scott F.

Notified on 17 January 2017
Ceased on 9 February 2023
Nature of control: significiant influence or control

Company previous names

Dna Write October 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand330 707101 512 27 22687 221
Current Assets347 235238 102236 063526 941643 808
Debtors16 528136 590236 063499 715556 587
Net Assets Liabilities429 932386 935-30 581274 730147 486
Other Debtors16 52816 17416 174145 766104 298
Property Plant Equipment36 90340 01334 19652 72121 032
Other
Accumulated Depreciation Impairment Property Plant Equipment12 30129 73951 05185 64272 258
Additions Other Than Through Business Combinations Property Plant Equipment49 20420 54815 49553 11618 173
Amounts Owed By Group Undertakings Participating Interests 120 416219 889353 949452 289
Average Number Employees During Period33444
Bank Overdrafts  283 999270 000273 367
Corporation Tax Payable-39 084-115 778-90 108-115 522 
Creditors-45 794-108 820300 840304 932517 358
Fixed Assets   52 72121 036
Future Minimum Lease Payments Under Non-cancellable Operating Leases193 920    
Increase From Depreciation Charge For Year Property Plant Equipment12 30117 43821 31234 59111 393
Investments Fixed Assets    4
Net Current Assets Liabilities393 029346 922-64 777222 009126 450
Other Creditors2 2109 1533 1973 973190 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 777
Other Disposals Property Plant Equipment    63 246
Other Taxation Social Security Payable-9 148-8 445-4 904-5 67820 787
Property Plant Equipment Gross Cost49 20469 75285 247138 36393 290
Trade Creditors Trade Payables2286 250108 65623 94732 526

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/11/20.
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements