Biolope Limited

DataGardener
live
Micro

Biolope Limited

05465534Private Limited With Share Capital

Rock Cottage 55 Nettleton Road, Mirfield, WF149AW
Incorporated

27/05/2005

Company Age

20 years

Directors

1

Employees

3

SIC Code

17290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Biolope Limited (05465534) is a private limited with share capital incorporated on 27/05/2005 (20 years old) and registered in mirfield, WF149AW. The company operates under SIC code 17290 - manufacture of other articles of paper and paperboard n.e.c..

Craftstyle products limited is a graphic design company based out of 55 nettleton rd, mirfield, united kingdom.

Private Limited With Share Capital
SIC: 17290
Micro
Incorporated 27/05/2005
WF149AW
3 employees

Financial Overview

Total Assets

£301.4K

Liabilities

£196.8K

Net Assets

£104.7K

Est. Turnover

£527.1K

AI Estimated
Unreported
Cash

£1.6K

Key Metrics

3

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

76
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:12-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Resolution
Category:Resolution
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-09-2012
Termination Secretary Company With Name
Category:Officers
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2009
Legacy
Category:Annual Return
Date:05-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:29-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2007
Legacy
Category:Annual Return
Date:25-07-2006
Incorporation Company
Category:Incorporation
Date:27-05-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date27/11/2025
Latest Accounts30/11/2024

Trading Addresses

Flush Mills, Westgate, Heckmondwike, West Yorkshire, WF160EN
Rock Cottage, 55 Nettleton Road, Mirfield, West Yorkshire, WF149AWRegistered

Related Companies

1