Company NameBiorelevant.com Ltd
DirectorsDaryl Leigh and Louis Park Leigh
Company StatusActive
Company Number04470007
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaryl Leigh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lucerne Road
London
N5 1TZ
Secretary NameLouis Park Leigh
NationalityBritish
StatusCurrent
Appointed28 June 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loxford Gardens
London
N5 1FW
Director NameLouis Park Leigh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loxford Gardens
London
N5 1FW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitebiorelevant.com
Telephone020 77905328
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Daryl Louis Van Leigh Ba Oxon
50.00%
Ordinary
1 at £1Louis Park Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth£801
Cash£137,643
Current Liabilities£311,488

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
11 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
13 December 2021Director's details changed for Daryl Leigh on 9 December 2021 (2 pages)
13 December 2021Change of details for Mr Daryl Leigh as a person with significant control on 9 December 2021 (2 pages)
26 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
26 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
13 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 August 2017Notification of Louis Park Leigh as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Daryl Leigh as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Daryl Leigh as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Louis Park Leigh as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 July 2016Director's details changed for Daryl Louis Van Leigh on 1 June 2016 (3 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Director's details changed for Daryl Louis Van Leigh on 1 June 2016 (3 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Director's details changed for Louis Park Leigh on 27 June 2013 (2 pages)
15 July 2014Secretary's details changed for Louis Park Leigh on 27 June 2013 (1 page)
15 July 2014Secretary's details changed for Louis Park Leigh on 27 June 2013 (1 page)
15 July 2014Director's details changed for Louis Park Leigh on 27 June 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Louis Park Leigh on 1 January 2012 (2 pages)
1 August 2012Secretary's details changed for Louis Park Leigh on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Louis Park Leigh on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Louis Park Leigh on 1 January 2012 (2 pages)
1 August 2012Secretary's details changed for Louis Park Leigh on 1 January 2012 (2 pages)
1 August 2012Secretary's details changed for Louis Park Leigh on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Daryl Louis Van Leigh on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Daryl Louis Van Leigh on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Daryl Louis Van Leigh on 1 January 2012 (2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Company name changed phares LTD\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
23 May 2012Company name changed phares LTD\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
23 May 2012Change of name notice (2 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Company name changed zuku LTD\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
7 September 2011Company name changed zuku LTD\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Director's details changed for Louis Park Leigh on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Daryl Louis Van Leigh on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Louis Park Leigh on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Daryl Louis Van Leigh on 26 June 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Return made up to 26/06/09; full list of members (4 pages)
4 August 2009Return made up to 26/06/09; full list of members (4 pages)
3 August 2009Director's change of particulars / daryl leigh / 28/06/2008 (1 page)
3 August 2009Director's change of particulars / daryl leigh / 28/06/2008 (1 page)
8 May 2009Director and secretary's change of particulars / louis leigh / 24/04/2009 (1 page)
8 May 2009Director and secretary's change of particulars / louis leigh / 24/04/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 July 2008Return made up to 26/06/08; full list of members (7 pages)
29 July 2008Return made up to 26/06/08; full list of members (7 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 August 2007Return made up to 26/06/07; full list of members (6 pages)
3 August 2007Return made up to 26/06/07; full list of members (6 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 August 2006Company name changed sweet stimulation LTD\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed sweet stimulation LTD\certificate issued on 02/08/06 (2 pages)
19 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 July 2005Return made up to 26/06/05; full list of members (6 pages)
26 July 2005Return made up to 26/06/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 August 2004Return made up to 26/06/04; full list of members (6 pages)
25 August 2004Return made up to 26/06/04; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
27 August 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
18 July 2003Return made up to 26/06/03; full list of members (6 pages)
18 July 2003Return made up to 26/06/03; full list of members (6 pages)
5 April 2003Registered office changed on 05/04/03 from: 111 littlebrook avenue burnham slough buckinghamshire SL2 2PD (1 page)
5 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
5 April 2003Registered office changed on 05/04/03 from: 111 littlebrook avenue burnham slough buckinghamshire SL2 2PD (1 page)
5 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
29 October 2002Company name changed sweet stimulation LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed sweet stimulation LIMITED\certificate issued on 29/10/02 (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 376 euston road london NW1 3BL (1 page)
4 July 2002New director appointed (3 pages)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (3 pages)
4 July 2002Registered office changed on 04/07/02 from: 376 euston road london NW1 3BL (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
3 July 2002Company name changed totem confectionery LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed totem confectionery LIMITED\certificate issued on 03/07/02 (2 pages)
26 June 2002Incorporation (15 pages)
26 June 2002Incorporation (15 pages)