Company NameBiosignatures Limited
DirectorStephen Graham Purvis
Company StatusLiquidation
Company Number06253158
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NameCrossco (1025) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Graham Purvis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Grange Hall Scots Gap
Morpeth
NE61 4EQ
Director NameMr Duncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bishops Gate
Durham
DH1 4JU
Director NameMr William Michael Dracup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHole House Dipton Mill
Hexham
Northumberland
NE46 1XZ
Secretary NameDuncan Colin Barrie
NationalityBritish
StatusResigned
Appointed06 June 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bishops Gate
Durham
DH1 4JU
Director NameMr David Ian Bramwell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 A Wolveleigh Terrace
Newcastle Upon Tyne
NE3 1UP
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Cleveland
TS15 9EY
Director NameMr Keith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Dean Court 22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitebiosignatures.com
Email address[email protected]
Telephone0191 6453645
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Nonlinear Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,145
Gross Profit-£169,988
Net Worth-£1,944,594
Cash£345
Current Liabilities£2,155,789

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 May 2020 (3 years, 11 months ago)
Next Return Due4 June 2021 (overdue)

Charges

31 January 2014Delivered on: 6 February 2014
Persons entitled: William Michael Dracup

Classification: A registered charge
Particulars: Patent numbers 7747048 and 7747049. notification of addition to or amendment of charge.
Outstanding
19 July 2012Delivered on: 2 August 2012
Satisfied on: 6 February 2014
Persons entitled: The North East Growth 500 Plus LP, as Security Trustee

Classification: Charge over registered intellectual property rights
Secured details: All monies due or to become due from the charging company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The patent applications: us 11/212478, wo 2007/010199A1, us 11/212479, wo 2007/010198A1, us 11/212477 and wo 2007/010194A1 and any other registered intellectual property rights of the charging company.
Fully Satisfied
19 July 2012Delivered on: 2 August 2012
Satisfied on: 6 February 2014
Persons entitled: The North East Growth 500 Plus LP, as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Excluded property: the lease of nonlinear's premises at keel house, garth heads, newcastle upon tyne;. Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment.. See image for full details.
Fully Satisfied
6 August 2010Delivered on: 11 August 2010
Satisfied on: 6 February 2014
Persons entitled: Alison Morgan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 March 2010Delivered on: 18 March 2010
Satisfied on: 10 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 June 2007Delivered on: 4 July 2007
Satisfied on: 14 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 February 2021Registered office address changed from 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 23 February 2021 (1 page)
7 January 2021Accounts for a small company made up to 30 September 2020 (11 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (14 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 January 2020Termination of appointment of William Michael Dracup as a director on 24 January 2020 (1 page)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
15 April 2019Accounts for a small company made up to 30 September 2018 (31 pages)
21 November 2018Termination of appointment of Keith Bertram Milton as a director on 19 November 2018 (1 page)
21 November 2018Termination of appointment of James Crispin Michael Curry as a director on 19 November 2018 (1 page)
12 September 2018Satisfaction of charge 062531580006 in full (1 page)
25 June 2018Accounts for a small company made up to 30 September 2017 (31 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (31 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (31 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 February 2017Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages)
20 February 2017Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages)
1 December 2016Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016 (2 pages)
1 December 2016Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016 (2 pages)
10 November 2016Resignation of an auditor (2 pages)
10 November 2016Resignation of an auditor (2 pages)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page)
3 June 2016Full accounts made up to 30 September 2015 (25 pages)
3 June 2016Full accounts made up to 30 September 2015 (25 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(7 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(7 pages)
9 March 2016Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 9 March 2016 (1 page)
4 November 2015Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages)
4 November 2015Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages)
12 June 2015Full accounts made up to 30 September 2014 (24 pages)
12 June 2015Full accounts made up to 30 September 2014 (24 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Director's details changed for Mr David Ian Bramwell on 23 February 2015 (2 pages)
9 June 2015Director's details changed for Mr David Ian Bramwell on 23 February 2015 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (24 pages)
8 July 2014Full accounts made up to 30 September 2013 (24 pages)
10 June 2014Director's details changed for Mr David Bramwell on 1 May 2014 (2 pages)
10 June 2014Appointment of Mr David Bramwell as a director (2 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Director's details changed for Mr David Bramwell on 1 May 2014 (2 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Appointment of Mr David Bramwell as a director (2 pages)
10 June 2014Director's details changed for Mr David Bramwell on 1 May 2014 (2 pages)
20 March 2014Director's details changed for Duncan Colin Barrie on 20 March 2014 (2 pages)
20 March 2014Secretary's details changed for Duncan Colin Barrie on 20 March 2014 (1 page)
20 March 2014Director's details changed for Duncan Colin Barrie on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr William Michael Dracup on 20 March 2014 (2 pages)
20 March 2014Secretary's details changed for Duncan Colin Barrie on 20 March 2014 (1 page)
20 March 2014Director's details changed for Mr William Michael Dracup on 20 March 2014 (2 pages)
6 February 2014Registration of charge 062531580006 (19 pages)
6 February 2014Satisfaction of charge 4 in full (4 pages)
6 February 2014Satisfaction of charge 5 in full (4 pages)
6 February 2014Satisfaction of charge 4 in full (4 pages)
6 February 2014Satisfaction of charge 3 in full (4 pages)
6 February 2014Satisfaction of charge 5 in full (4 pages)
6 February 2014Satisfaction of charge 3 in full (4 pages)
6 February 2014Registration of charge 062531580006 (19 pages)
3 September 2013Full accounts made up to 30 September 2012 (25 pages)
3 September 2013Full accounts made up to 30 September 2012 (25 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2012Full accounts made up to 30 September 2011 (24 pages)
30 July 2012Full accounts made up to 30 September 2011 (24 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 30 September 2010 (26 pages)
8 April 2011Full accounts made up to 30 September 2010 (26 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2010Full accounts made up to 30 September 2009 (26 pages)
4 August 2010Full accounts made up to 30 September 2009 (26 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2009Return made up to 21/05/09; full list of members (3 pages)
22 June 2009Return made up to 21/05/09; full list of members (3 pages)
3 April 2009Full accounts made up to 30 September 2008 (25 pages)
3 April 2009Full accounts made up to 30 September 2008 (25 pages)
8 January 2009Registered office changed on 08/01/2009 from, cuthbert house, all saints city road, newcastle upon tyne, tyne & wear, NE1 2ET (1 page)
8 January 2009Registered office changed on 08/01/2009 from, cuthbert house, all saints city road, newcastle upon tyne, tyne & wear, NE1 2ET (1 page)
15 December 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
15 December 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
23 September 2008Return made up to 21/05/08; full list of members (5 pages)
23 September 2008Return made up to 21/05/08; full list of members (5 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
3 July 2007New secretary appointed;new director appointed (3 pages)
3 July 2007New secretary appointed;new director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Registered office changed on 03/07/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
14 June 2007Memorandum and Articles of Association (5 pages)
14 June 2007Memorandum and Articles of Association (5 pages)
11 June 2007Company name changed crossco (1025) LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed crossco (1025) LIMITED\certificate issued on 11/06/07 (2 pages)
21 May 2007Incorporation (15 pages)
21 May 2007Incorporation (15 pages)