Biotangents Limited (sc495625) is a private limited with share capital incorporated on 21/01/2015 (11 years old) and registered in penicuik, EH260PZ. The company operates under SIC code 74909 and is classified as Micro.
Biotangents are developing a new class of diagnostic device based on moduleic sensing, a highly configurable proprietary technology for detecting specific nucleic acid sequences. this will yield a range of low cost diagnostic tests for infectious diseases of livestock.
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2026
Capital Allotment Shares
Category:Capital
Date:16-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Memorandum Articles
Category:Incorporation
Date:12-11-2024
Resolution
Category:Resolution
Date:12-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-09-2024
Capital Allotment Shares
Category:Capital
Date:10-09-2024
Memorandum Articles
Category:Incorporation
Date:04-09-2024
Resolution
Category:Resolution
Date:04-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2023
Capital Allotment Shares
Category:Capital
Date:01-09-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Resolution
Category:Resolution
Date:15-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Resolution
Category:Resolution
Date:17-01-2023
Capital Allotment Shares
Category:Capital
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2022
Capital Allotment Shares
Category:Capital
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Memorandum Articles
Category:Incorporation
Date:09-08-2021
Resolution
Category:Resolution
Date:09-08-2021
Capital Allotment Shares
Category:Capital
Date:06-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:29-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-05-2019
Capital Allotment Shares
Category:Capital
Date:03-04-2019
Resolution
Category:Resolution
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2018
Capital Allotment Shares
Category:Capital
Date:19-04-2018
Resolution
Category:Resolution
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Capital Allotment Shares
Category:Capital
Date:29-12-2017
Resolution
Category:Resolution
Date:29-12-2017
Capital Allotment Shares
Category:Capital
Date:19-10-2017
Capital Alter Shares Subdivision
Category:Capital
Date:19-10-2017
Resolution
Category:Resolution
Date:19-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2015
Memorandum Articles
Category:Incorporation
Date:25-02-2015
Capital Allotment Shares
Category:Capital
Date:23-02-2015
Resolution
Category:Resolution
Date:23-02-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:21-01-2015
Incorporation Company
Category:Incorporation
Date:21-01-2015
Innovate Grants
4
This company received a grant of £160495.0 for Development Of A Novel Diagnostic Test For Contagious Bovine/Caprine Pleuropneumonia Disease. The project started on 01/08/2017 and ended on 28/02/2019.
This company received a grant of £1600000.0 for Development Of A Device For On-Farm Mastitis Testing. The project started on 23/05/2022 and ended on 23/05/2025.
+2 more grants available
Import / Export
Imports
12 Months3
60 Months20
Exports
12 Months0
60 Months3
Risk Assessment
very low risk
International Score
Future Factor
fair
Performance Rating
Accounts
Typetotal exemption full
Due Date30/09/2026
Filing Date22/04/2025
Latest Accounts31/12/2024
Trading Addresses
Pentlands Science Park, Bush Loan, Penicuik, EH260PZRegistered
Capella Building (Tenth Floor), 60 York Street, Glasgow, Lanarkshire, G28JX
Pentland Science Park, Bush Loan, Penicuik, Midlothian, EH260PL
Pentlands Science Park, Bush Loan, Penicuik, EH260PZRegistered
Capella Building (Tenth Floor), 60 York Street, Glasgow, Lanarkshire, G28JX