ZOOBIOTIC LIMITED
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.
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
- ZOOBIOTIC LIMITED 2004-05-11 → present
- 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
- ZOOBIOTIC LIMITED · parent
- Biomonde GmbH 100%
- BioMonde (US) LLC 100%
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 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 | |
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 1
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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