Get an alert when ZOOBIOTIC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ZOOBIOTIC LIMITED 2004-05-11 → present
  2. MC314 LIMITED 2004-03-25 → 2004-05-11

Accounts

Audit & accounting basis

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.”

Group structure

  1. ZOOBIOTIC LIMITED · parent
    1. Biomonde GmbH 100% · Germany · manufacture and distribution of larval debridement therapy
    2. BioMonde (US) LLC 100% · USA · ceased activity in 2019

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-15 RESOLUTIONS Resolution
  • 2021-11-01 MA Memorandum articles
  • 2021-11-01 RESOLUTIONS Resolution
Date Type Category Description
2026-03-19 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-15 RESOLUTIONS resolution Resolution
2026-01-12 SH01 capital Capital allotment shares PDF
2025-12-31 AA accounts Accounts with accounts type full
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-16 AA accounts Accounts with accounts type full
2024-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-19 AA accounts Accounts with accounts type full
2023-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-03-24 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
2021-10-19 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-18 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-10-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page