CompanyTrack
B

BIOINDUCTION LIMITED

Dissolved Southampton

Manufacture of irradiation, electromedical and electrotherapeutic equipment

6 employees Website
Life sciences and medical technology Manufacture of irradiation, electromedical and electrotherapeutic equipment
B

BIOINDUCTION LIMITED

Manufacture of irradiation, electromedical and electrotherapeutic equipment

Founded 1 May 2002 Dissolved Southampton, United Kingdom 6 employees bioinduction.com
Life sciences and medical technology Manufacture of irradiation, electromedical and electrotherapeutic equipment
Accounts Submitted 5 Sept 2024
Confirmation Statement Submitted 21 May 2025
Net assets £143.87K £138.06K 2023 year on year
Total assets £867.46K £447.90K 2023 year on year
Total Liabilities £711.69K £297.94K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

James Cowper Kreston The White Building 1-4 Cumberland Place Southampton SO15 2NP

Office (Bristol)

178, 180 Hotwell Rd, Hotwells, Bristol BS8 4RP

Telephone

0(0)1179874100

Credit Report

Discover BIOINDUCTION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£160.93k

Increased by £138.54k (+619%)

Net Assets

£143.87k

Increased by £138.06k (+2378%)

Total Liabilities

£711.69k

Increased by £297.94k (+72%)

Turnover

N/A

Employees

6

Decreased by 2 (-25%)

Debt Ratio

82%

Decreased by 17 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£3.9m raised
Show:

Investors (1)

Investor NameInvestor SinceParticipating Rounds
SETsquaredJul 2018Grant

Share Capital

Share Capital

Share allotments and capital structure

18 Allotments 160,965 Shares £195.25m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Nov 20217,500£300k£40
23 Dec 202019,876£477k£24
21 Jan 202015,837£380k£24
15 Apr 20197,974£255k£32
15 Apr 20191,562£50k£32

Officers

Officers

2 active 11 resigned
Status
Aidan Harold Winston CrawleyDirectorBritishEngland4225 Jul 2023Active
Tim DenisonDirectorAmericanEngland5525 Jul 2023Active

Shareholders

Shareholders (19)

Zoe Gillbe
0.0%
012 Mar 2024
Timothy Dension
0.0%
012 Mar 2024
Stephen Hodge
0.0%
012 Mar 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Amber Therapeutics Ltd

United Kingdom

Active
Notified 25 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Amber Therapeutics Holdings Limited

United Kingdom

Active
Notified 11 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ivor Stephen Gillbe

Ceased 25 Jul 2023

Ceased

Group Structure

Group Structure

AMBER THERAPEUTICS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BIOINDUCTION LIMITED Current Company
BIOINDUCTION MEDICAL LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Jun 2025ResolutionResolutionsView(1 page)
17 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
17 Jun 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
21 May 2025Persons With Significant ControlAmber Therapeutics Holdings Limited notified as a person with significant controlView(2 pages)
17 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jun 2025 Resolution

Resolutions

17 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

17 Jun 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

21 May 2025 Persons With Significant Control

Amber Therapeutics Holdings Limited notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 17 Jun 2025

Resolutions

8 months ago on 17 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 17 Jun 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 17 Jun 2025

Amber Therapeutics Holdings Limited notified as a person with significant control

9 months ago on 21 May 2025