Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIODEXA LTD
Company Information for

BIODEXA LTD

1 CASPIAN POINT, CASPIAN WAY, CARDIFF, CF10 4DQ,
Company Registration Number
04097593
Private Limited Company
Active

Company Overview

About Biodexa Ltd
BIODEXA LTD was founded on 2000-10-27 and has its registered office in Cardiff. The organisation's status is listed as "Active". Biodexa Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIODEXA LTD
 
Legal Registered Office
1 CASPIAN POINT
CASPIAN WAY
CARDIFF
CF10 4DQ
Other companies in OX14
 
Previous Names
MIDATECH LTD03/05/2023
Filing Information
Company Number 04097593
Company ID Number 04097593
Date formed 2000-10-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
Last Datalog update: 2024-07-05 12:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIODEXA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIODEXA LTD
The following companies were found which have the same name as BIODEXA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIODEXA PHARMACEUTICALS (WALES) LIMITED 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ Active Company formed on the 2003-10-10
BIODEXA PHARMACEUTICALS PLC 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ Active Company formed on the 2014-09-12

Company Officers of BIODEXA LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN ROBBINS-CHERRY
Company Secretary 2014-10-06
CRAIG RICHARD COOK
Director 2018-06-01
NICHOLAS JOHN ROBBINS-CHERRY
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL PHILLIPS
Director 2013-05-01 2018-05-31
JEFFREY BROWN
Director 2010-08-20 2015-03-13
SIJMEN DE VRIES
Director 2004-10-29 2015-03-13
MICHELE LUZI
Director 2010-08-20 2015-03-13
PAVLO PROTOPAPA
Director 2013-12-05 2015-03-13
ROLF STAHEL
Director 2014-03-01 2015-03-13
KEITH KENDALL
Director 2010-06-15 2014-12-08
STEVEN ROSS PRESS
Director 2004-10-29 2014-12-08
STORME MOORE-THORNICROFT
Company Secretary 2000-10-27 2014-10-03
STORME MOORE-THORNICROFT
Director 2000-10-27 2014-10-03
THOMAS WILLIAM RADEMACHER
Director 2000-10-27 2014-06-15
DAVID ANTHONY KING
Director 2008-04-01 2013-12-05
GODFREY MICHAEL BRADMAN
Director 2004-10-29 2013-10-24
RICHARD SANDOR FRISCHMANN
Director 2010-08-20 2013-10-18
FRITZ BUHLER
Director 2009-03-25 2013-04-22
DAVID HILL
Director 2004-10-29 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG RICHARD COOK BIODEXA PHARMACEUTICALS (WALES) LIMITED Director 2018-06-01 CURRENT 2003-10-10 Active
CRAIG RICHARD COOK BIODEXA PHARMACEUTICALS PLC Director 2018-06-01 CURRENT 2014-09-12 Active
CRAIG RICHARD COOK SEDATEUK LTD Director 2016-01-11 CURRENT 2014-12-02 Active
CRAIG RICHARD COOK SHAWLMIST LIMITED Director 2010-10-05 CURRENT 1984-06-26 Active
CRAIG RICHARD COOK SWISSCARE HEALTH LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
NICHOLAS JOHN ROBBINS-CHERRY CURA VACCINES LTD Director 2014-10-21 CURRENT 2007-02-21 Dissolved 2016-01-26
NICHOLAS JOHN ROBBINS-CHERRY BIODEXA PHARMACEUTICALS PLC Director 2014-09-12 CURRENT 2014-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23Change of details for Midatech Pharma Plc as a person with significant control on 2023-03-27
2023-05-16Change of share class name or designation
2023-05-16Particulars of variation of rights attached to shares
2023-05-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-16Memorandum articles filed
2023-05-16Consolidation of shares on
2023-05-16Sub-division of shares on 2023-04-28
2023-05-03Company name changed midatech LTD\certificate issued on 03/05/23
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SIMON TURTON
2023-05-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY PARKER
2023-04-17DIRECTOR APPOINTED MR SIMON TURTON
2023-04-17DIRECTOR APPOINTED DR STEPHEN BARRY PARKER
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Oddfellows House 19 Newport Road Cardiff CF24 0AA Wales
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040975930005
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARD COOK
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY STAMP
2019-09-10AP03Appointment of Mr Stephen Anthony Stamp as company secretary on 2019-09-09
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ROBBINS-CHERRY
2019-09-10TM02Termination of appointment of Nicholas John Robbins-Cherry on 2019-09-09
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 65 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040975930007
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040975930006
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AP01DIRECTOR APPOINTED DR CRAIG RICHARD COOK
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL PHILLIPS
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040975930007
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040975930006
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-23CH01Director's details changed for Dr James Neil Phillips on 2017-10-23
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08RES13Resolutions passed:
  • Terms of transactions 15/02/2017
  • ADOPT ARTICLES
2017-03-08RES01ADOPT ARTICLES 15/02/2017
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040975930005
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000436.433
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000436.433
2015-11-12AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD02Register inspection address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England to 65 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES NEIL PHILL.IPS / 28/04/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES NEIL PHILIPS / 28/04/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Midatech Ltd Milton Park Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2015-03-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ROBBINS-CHERRY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLF STAHEL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAVLO PROTOPAPA
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LUZI
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIJMEN DE VRIES
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROWN
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRESS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KENDALL
2014-12-10AP01DIRECTOR APPOINTED MR ROLF STAHEL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000436.434
2014-11-04AR0127/10/14 FULL LIST
2014-11-04AD02SAIL ADDRESS CHANGED FROM: C/O MIDATECH LTD 4-5 DUNMORE COURT WOOTTON ROAD ABINGDON OXFORDSHIRE OX13 6BH ENGLAND
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES NEIL PHILIPS / 01/05/2013
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIJMEN DE VRIES / 04/11/2014
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BROWN / 04/11/2014
2014-10-30SH0110/10/14 STATEMENT OF CAPITAL GBP 1075436.41
2014-10-16AP03SECRETARY APPOINTED MR NICHOLAS JOHN ROBBINS-CHERRY
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY STORME MOORE-THORNICROFT
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY STORME MOORE-THORNICROFT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STORME MOORE-THORNICROFT
2014-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 4 & 5 DUNMORE COURT WOOTTON ROAD ABINGDON OXFORDSHIRE OX13 6BH
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RADEMACHER
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15ANNOTATIONReplaced
2014-03-05SH0105/12/13 STATEMENT OF CAPITAL GBP 22207623.99
2014-03-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-10AP01DIRECTOR APPOINTED MR PAVLO PROTOPAPA
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040975930004
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRISCHMANN
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BRADMAN
2013-11-26RES13SECTION 175 24/10/2013
2013-11-26RES01ADOPT ARTICLES 24/10/2013
2013-11-21AR0127/10/13 FULL LIST
2013-11-21AD02SAIL ADDRESS CHANGED FROM: C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM
2013-10-16SH0127/09/13 STATEMENT OF CAPITAL GBP 1075288.3231
2013-10-16SH0126/09/13 STATEMENT OF CAPITAL GBP 1075288.3231
2013-09-19RES01ADOPT ARTICLES 04/07/2013
2013-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-19SH0108/08/13 STATEMENT OF CAPITAL GBP 1075288.32
2013-09-19SH0103/06/13 STATEMENT OF CAPITAL GBP 1075285.32
2013-09-19SH0111/02/13 STATEMENT OF CAPITAL GBP 1075284.20
2013-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040975930004
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ BUHLER
2013-05-13AP01DIRECTOR APPOINTED DR JAMES NEIL PHILIPS
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12SH0127/02/13 STATEMENT OF CAPITAL GBP 1075260.78
2013-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-06SH0121/02/13 STATEMENT OF CAPITAL GBP 1075247.40
2012-11-23AR0127/10/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03SH0119/12/11 STATEMENT OF CAPITAL GBP 1075245.75
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-24AR0127/10/11 FULL LIST
2011-07-22SH0119/07/11 STATEMENT OF CAPITAL GBP 1075194.73
2011-07-18SH0101/07/11 STATEMENT OF CAPITAL GBP 1093293.90
2011-06-20SH0109/06/11 STATEMENT OF CAPITAL GBP 1092809.00
2011-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-23AR0127/10/10 FULL LIST
2010-11-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS WILLIAM RADEMACHER / 16/11/2010
2010-09-21RES01ALTER ARTICLES 14/09/2010
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07AP01DIRECTOR APPOINTED MR KEITH KENDALL
2010-09-07AP01DIRECTOR APPOINTED MR JEFFREY BROWN
2010-08-31AP01DIRECTOR APPOINTED MR RICHARD FRISCHMANN
2010-08-31AP01DIRECTOR APPOINTED MR MICHELE LUZI
2010-05-24AA31/12/09 TOTAL EXEMPTION FULL
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-11-16AR0127/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR DAVID ANTHONY KING / 02/11/2009
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS WILLIAM RADEMACHER / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROSS PRESS / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STORME MOORE-THORNICROFT / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIJMEN DE VRIES / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRITZ BUHLER / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY MICHAEL BRADMAN / 02/11/2009
2009-07-20288aDIRECTOR APPOINTED PROFESSOR FRITZ BUHLER
2009-06-16225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-01-22363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-28122S-DIV
2008-05-28RES13SHARES SUB DIVIDED INTO £0.0001 10/04/2008
2008-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-29288aDIRECTOR APPOINTED PROFESSOR SIR DAVID KING
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to BIODEXA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIODEXA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Satisfied STEVEN ROSS SAINFIELD PRESS
DEBENTURE 2008-04-03 Satisfied HSBC BANK PLC
FLOATING CHARGE 2006-04-04 Satisfied FERRACOM ESTABLISHMENT
DEBENTURE 2005-11-22 Satisfied FERRACOM ESTABLISHMENT
Intangible Assets
Patents
We have not found any records of BIODEXA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIODEXA LTD
Trademarks

Trademark applications by BIODEXA LTD

BIODEXA LTD is the Original Applicant for the trademark LIZAFUSE ™ (79235031) through the USPTO on the 2018-04-25
Pharmaceutical preparations and substances for the treatment of oncological related diseases and disorders
BIODEXA LTD is the Original Applicant for the trademark LIZAFUSE ™ (79235031) through the USPTO on the 2018-04-25
Pharmaceutical preparations and substances for the treatment of oncological related diseases and disorders
BIODEXA LTD is the Original Applicant for the trademark LIZAFUSE ™ (79235031) through the USPTO on the 2018-04-25
Pharmaceutical preparations and substances for the treatment of oncological related diseases and disorders
BIODEXA LTD is the Original Applicant for the trademark LIZAFUSE ™ (79235031) through the USPTO on the 2018-04-25
Pharmaceutical preparations and substances for the treatment of oncological related diseases and disorders
BIODEXA LTD is the Original registrant for the trademark PONTEMPYS ™ (79236289) through the USPTO on the 2018-05-31
Pharmaceutical preparations and substances for the treatment of oncological related diseases and disorders
Income
Government Income
We have not found government income sources for BIODEXA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BIODEXA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BIODEXA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIODEXA LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-10-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-04-0135040090Peptones and their derivatives; other albuminous substances and their derivatives, n.e.s.; hide powder, whether or not chromed (excl. concentrated milk proteins with a protein content > 85 % by weight, calculated on the dry matter
2012-06-0173141200Endless bands of stainless steel wire, for machinery
2012-05-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2012-01-0197060000Antiques of > 100 years old
2010-05-0194055000Non-electrical lamps and lighting fittings, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIODEXA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIODEXA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.