UK Companies House feature
ZOOBIOTIC LIMITED
Profile
- Company number
- 05084328
- Status
- Active
- Incorporation
- 2004-03-25
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 86900
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Menzies LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Subsidiaries
- Biomonde GmbH · 100% held · Germany · manufacture and distribution of larval debridement therapy
- BioMonde (US) LLC · 100% held · USA · ceased activity in 2019
Significant events
- “During the year ended 31 March 2025, the Company ceased its contract manufacturing dispensing Lysis Buffer.”
- “Dividends of £216,000 (2024: £Nil) were paid in the year.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
5 active · 21 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| JOHNSON, Michael Kevin | Secretary | 2014-08-14 | — | — |
| JOHNSON, Michael Kevin | Director | 2021-10-13 | Aug 1963 | British |
| JONES, Roger Spencer, Sir | Director | 2005-05-16 | Jul 1943 | British |
| KEMPSON, Gareth Edward | Director | 2008-12-10 | May 1968 | British |
| LEWIS, Michael Geoffrey, Professor | Director | 2017-01-20 | Aug 1958 | British |
Show 21 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| PAUL, Annis Mary | Secretary | 2005-05-16 | 2010-04-08 |
| WILLIAMS, Eifion | Secretary | 2004-05-07 | 2005-05-16 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-03-25 | 2004-05-07 |
| BARTLETT, George Derek Wilson | Director | 2005-12-01 | 2006-04-25 |
| CHURCHILL, John David | Director | 2008-02-01 | 2009-06-30 |
| COLLINS, John Edward | Director | 2008-06-12 | 2009-09-30 |
| DAVIES, Gillian Anne | Director | 2009-01-01 | 2011-03-31 |
| DICK, James Lawrence | Director | 2014-11-26 | 2019-10-22 |
| ELLIS, Owain Tudor | Director | 2005-05-16 | 2008-06-11 |
| FORDE, Kevin Scott | Director | 2005-05-16 | 2007-04-05 |
| LEE, Mary | Director | 2005-05-16 | 2008-06-11 |
| LINCOLN, Robin Lewis | Director | 2019-08-23 | 2019-11-06 |
| MCCOMB, Christina Margaret | Director | 2008-06-11 | 2010-04-08 |
| MIHELL, John Alexander | Director | 2021-10-13 | 2021-10-14 |
| NEWMAN, Paul Vivian | Director | 2010-02-12 | 2010-04-08 |
| ORDE, William David | Director | 2014-04-24 | 2019-08-22 |
| PAUL, Annis Mary | Director | 2005-05-16 | 2010-04-08 |
| PRICE, Gareth John | Director | 2012-01-20 | 2014-11-11 |
| THOMAS, Stephen, Dr | Director | 2005-05-16 | 2006-12-03 |
| WILLIAMS, Paul Michael | Director | 2004-05-07 | 2006-12-22 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-03-25 | 2004-05-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Biomonde Limited | Corporate entity | Shares 75–100% | 2021-10-14 | Active |
| Dbw Investments (6) Limited | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2021-10-14 |
Filing timeline
Last 20 of 187 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-19 | CS01 | confirmation-statement | confirmation statement with updates |
| 2026-01-15 | RESOLUTIONS | resolution | resolution |
| 2026-01-12 | SH01 | capital | capital allotment shares |
| 2025-12-31 | AA | accounts | accounts with accounts type full |
| 2025-03-25 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-12-16 | AA | accounts | accounts with accounts type full |
| 2024-10-21 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-21 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-27 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-12-19 | AA | accounts | accounts with accounts type full |
| 2023-03-24 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-07-07 | AA | accounts | accounts with accounts type full |
| 2022-03-24 | CS01 | confirmation-statement | confirmation statement with updates |
| 2021-11-01 | MA | incorporation | memorandum articles |
| 2021-11-01 | RESOLUTIONS | resolution | resolution |
| 2021-10-22 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2021-10-19 | MR04 | mortgage | mortgage satisfy charge full |
| 2021-10-18 | MR04 | mortgage | mortgage satisfy charge full |
| 2021-10-14 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2021-10-14 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory