Biosignatures Limited

DataGardener
biosignatures limited
in liquidation
Small

Biosignatures Limited

06253158Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

21/05/2007

Company Age

18 years

Directors

1

Employees

16

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Biosignatures Limited (06253158) is a private limited with share capital incorporated on 21/05/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 62020 and is classified as Small.

Biosignatures is an ai cloud software company. we support advanced blood sample analysis for use in a health ecosystem. personalised healthcare, where results and treatments are tailored to the individual, has the promise to not only allow people to live longer lives, but also to enjoy more of those...

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 21/05/2007
NE33LS
16 employees

Financial Overview

Total Assets

£1.93M

Liabilities

£7.58M

Net Assets

£-5.66M

Cash

£1.60M

Key Metrics

16

Employees

1

Directors

1

Shareholders

1

Patents

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

76
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2021
Resolution
Category:Resolution
Date:09-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Auditors Resignation Company
Category:Auditors
Date:10-11-2016
Auditors Resignation Limited Company
Category:Auditors
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Legacy
Category:Mortgage
Date:02-08-2012
Legacy
Category:Mortgage
Date:02-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2011
Legacy
Category:Mortgage
Date:16-08-2010
Legacy
Category:Mortgage
Date:11-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Legacy
Category:Mortgage
Date:18-03-2010
Legacy
Category:Mortgage
Date:15-10-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2009
Legacy
Category:Address
Date:08-01-2009
Legacy
Category:Accounts
Date:15-12-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Address
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Memorandum Articles
Category:Incorporation
Date:14-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2007
Incorporation Company
Category:Incorporation
Date:21-05-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2022
Filing Date23/12/2020
Latest Accounts30/09/2020

Trading Addresses

Dean Court, 22-28 Dean Street, Newcastle-Upon-Tyne, Tyne And Wear, NE11PG
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01916453645
biosignatures.com
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS