Biodexa Ltd CARDIFF


Founded in 2000, Biodexa, classified under reg no. 04097593 is an active company. Currently registered at 1 Caspian Point CF10 4DQ, Cardiff the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 3, 2023 Biodexa Ltd is no longer carrying the name Midatech.

There is a single director in the company at the moment - Stephen S., appointed on 9 September 2019. In addition, a secretary was appointed - Stephen S., appointed on 9 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Biodexa Ltd Address / Contact

Office Address 1 Caspian Point
Office Address2 Caspian Way
Town Cardiff
Post code CF10 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097593
Date of Incorporation Fri, 27th Oct 2000
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Stephen S.

Position: Director

Appointed: 09 September 2019

Stephen S.

Position: Secretary

Appointed: 09 September 2019

Simon T.

Position: Director

Appointed: 17 April 2023

Resigned: 03 May 2023

Stephen P.

Position: Director

Appointed: 17 April 2023

Resigned: 03 May 2023

Craig C.

Position: Director

Appointed: 01 June 2018

Resigned: 30 April 2020

Nicholas R.

Position: Director

Appointed: 13 March 2015

Resigned: 09 September 2019

Nicholas R.

Position: Secretary

Appointed: 06 October 2014

Resigned: 09 September 2019

Rolf S.

Position: Director

Appointed: 01 March 2014

Resigned: 13 March 2015

Pavlo P.

Position: Director

Appointed: 05 December 2013

Resigned: 13 March 2015

James P.

Position: Director

Appointed: 01 May 2013

Resigned: 31 May 2018

Jeffrey B.

Position: Director

Appointed: 20 August 2010

Resigned: 13 March 2015

Michele L.

Position: Director

Appointed: 20 August 2010

Resigned: 13 March 2015

Richard F.

Position: Director

Appointed: 20 August 2010

Resigned: 18 October 2013

Keith K.

Position: Director

Appointed: 15 June 2010

Resigned: 08 December 2014

Fritz B.

Position: Director

Appointed: 25 March 2009

Resigned: 22 April 2013

David K.

Position: Director

Appointed: 01 April 2008

Resigned: 05 December 2013

Godfrey B.

Position: Director

Appointed: 29 October 2004

Resigned: 24 October 2013

Sijmen D.

Position: Director

Appointed: 29 October 2004

Resigned: 13 March 2015

David H.

Position: Director

Appointed: 29 October 2004

Resigned: 01 September 2005

Steven P.

Position: Director

Appointed: 29 October 2004

Resigned: 08 December 2014

Storme M.

Position: Director

Appointed: 27 October 2000

Resigned: 03 October 2014

Storme M.

Position: Secretary

Appointed: 27 October 2000

Resigned: 03 October 2014

Thomas R.

Position: Director

Appointed: 27 October 2000

Resigned: 15 June 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Biodexa Pharmaceuticals Plc from Cardiff, Wales. The abovementioned PSC is classified as "a plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Biodexa Pharmaceuticals Plc

1 Caspian Point Caspian Way, Milton Park, Milton, Cardiff, CF10 4DQ, Wales

Legal authority Law Of England & Wales
Legal form Plc
Country registered Wales
Place registered Uk
Registration number 09216368
Notified on 7 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Midatech May 3, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 10th, June 2023
Free Download (36 pages)

Company search