Aps Biocontrol Limited

DataGardener
live
Micro

Aps Biocontrol Limited

sc259899Private Limited With Share Capital

Alchemy House, 8 Tom Mcdonald Avenue, Dundee, DD21NH
Incorporated

27/11/2003

Company Age

22 years

Directors

3

Employees

6

SIC Code

72110

Risk

very low risk

Company Overview

Registration, classification & business activity

Aps Biocontrol Limited (sc259899) is a private limited with share capital incorporated on 27/11/2003 (22 years old) and registered in dundee, DD21NH. The company operates under SIC code 72110 and is classified as Micro.

Aps biocontrol ltd. (aps) develops biocontrol solutions for the management of bacterial diseases and other microbial contaminants in agriculture and food processing, where concerns regarding the use of synthetic chemicals have resulted in a programme of withdrawals that will have a dramatic impact o...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 27/11/2003
DD21NH
6 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£67.9K

Net Assets

£1.11M

Est. Turnover

£2.49M

AI Estimated
Unreported
Cash

£848.8K

Key Metrics

6

Employees

3

Directors

2

Shareholders

1

PSCs

3

Patents

Board of Directors

3

Filed Documents

95
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2014
Capital Cancellation Shares
Category:Capital
Date:05-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-08-2013
Resolution
Category:Resolution
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Termination Secretary Company With Name
Category:Officers
Date:24-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Move Registers To Registered Office Company
Category:Address
Date:23-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2010
Capital Allotment Shares
Category:Capital
Date:08-01-2010
Resolution
Category:Resolution
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:29-12-2009
Move Registers To Sail Company
Category:Address
Date:23-12-2009
Change Sail Address Company
Category:Address
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:30-11-2009
Termination Secretary Company With Name
Category:Officers
Date:28-11-2009
Termination Director Company With Name
Category:Officers
Date:28-11-2009
Resolution
Category:Resolution
Date:25-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Accounts
Date:12-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:18-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2007
Legacy
Category:Annual Return
Date:08-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2006
Legacy
Category:Officers
Date:04-09-2006
Legacy
Category:Officers
Date:04-09-2006
Legacy
Category:Address
Date:04-09-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Annual Return
Date:20-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2005
Legacy
Category:Officers
Date:11-02-2005
Resolution
Category:Resolution
Date:30-01-2005
Resolution
Category:Resolution
Date:30-01-2005
Resolution
Category:Resolution
Date:30-01-2005
Resolution
Category:Resolution
Date:30-01-2005
Legacy
Category:Capital
Date:30-01-2005
Legacy
Category:Capital
Date:30-01-2005
Legacy
Category:Capital
Date:23-01-2005
Legacy
Category:Annual Return
Date:17-12-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Address
Date:17-09-2004
Legacy
Category:Officers
Date:17-09-2004
Legacy
Category:Officers
Date:17-09-2004
Legacy
Category:Officers
Date:17-09-2004
Legacy
Category:Officers
Date:17-09-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2004
Incorporation Company
Category:Incorporation
Date:27-11-2003

Innovate Grants

9

This company received a grant of £267653.4 for Combined Biocontrol For Economically-Important Diseases Of Mushrooms. The project started on 01/06/2018 and ended on 31/08/2021.

This company received a grant of £256947.6 for Targeted Innovation In The Uk Seed Potato Industry To Improve Productivity And Quality. The project started on 01/12/2018 and ended on 28/02/2021.

+7 more grants available

Import / Export

Imports
12 Months3
60 Months30
Exports
12 Months3
60 Months27

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date11/06/2025
Latest Accounts31/12/2024

Trading Addresses

Alchemy House, 8 Tom Mcdonald Avenue, Dundee, Dd2 1Nh, DD21NHRegistered
Prospect Business Centre, Dundee Technology Park, Dundee, Angus, DD21TY
Prospect Business Centre, Geminy Cresent, Dundee, Angus, DD21TY
Alchemy House, 8 Tom Mcdonald Avenue, Dundee, Dd2 1Nh, DD21NHRegistered
Alchemy House, 8 Tom Mcdonald Avenue, Dundee, Dd2 1Nh, DD21NHRegistered

Contact

01382561696
advancedpestsolutions.co.uk
Alchemy House, 8 Tom Mcdonald Avenue, Dundee, DD21NH