Company NameNanoco Technologies Limited
Company StatusActive
Company Number04206123
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameImorphics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Nigel Leroy Pickett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Director NameMr Liam Frederick Gray
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Secretary NameMr Liam Frederick Gray
StatusCurrent
Appointed01 September 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Director NameIan Walter Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleAccountant
Correspondence Address57 Armistead Way
Cranage
Cheshire
CW4 8FE
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Director NameDr Ruth Helen McDermott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 November 2001)
RoleBusiness Development Manager
Correspondence Address55 Fields Road
Alsager
Stoke On Trent
ST7 2NA
Director NameDr Michael Antony Bowes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2001)
RoleConsultant
Correspondence AddressFosse Beck
Bewerley
Harrogate
North Yorkshire
HG3 5HX
Director NameProf Christopher John Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2001)
RoleProfessor Of Medical Biophysic
Country of ResidenceEngland
Correspondence Address33 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AS
Director NameGraham Richard Vincent
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2001)
RoleDevelopment Manager
Correspondence Address36 Kingshill Road
Chorlton
Lancashire
M21 9FY
Director NameMr Richard Michael Young
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 Birch Grove
Manchester
Lancashire
M14 5JY
Director NameProf Paul O'Brien
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2009)
RoleResearch Dean
Country of ResidenceUnited Kingdom
Correspondence AddressReed Farm
Kettleshulme
High Peak
SK23 7RE
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2005)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameDr Michael Albert Edelman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,American
StatusResigned
Appointed23 June 2005(4 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr Andrew Halford Gooda
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr Keith Alan Wiggins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr David Jonathan Blain
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Secretary NameMr David Jonathan Blain
StatusResigned
Appointed03 August 2015(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 August 2018)
RoleCompany Director
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Secretary NameMr Brian Thomas Tenner
StatusResigned
Appointed20 August 2018(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2020)
RoleCompany Director
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameManchester Innovation Limited (Corporation)
StatusResigned
Appointed30 November 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2005)
Correspondence AddressC/O Umip, The Fairbairn Building
Sackville Street, PO Box 88
Manchester
Lancashire
M60 1QD
Director NameAquarius Equity Director Limited (Corporation)
StatusResigned
Appointed21 July 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2009)
Correspondence Address74 Gartside Street
Spinningfields
Manchester
Greater Manchester
M3 3EL
Secretary NameSumm.It Assist Llp (Corporation)
StatusResigned
Appointed13 September 2005(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 August 2015)
Correspondence Address74 Gartside Street
Spinningfields
Manchester
M3 3EL

Contact

Websitenanocotechnologies.com
Email address[email protected]
Telephone0161 6037901
Telephone regionManchester

Location

Registered AddressScience Centre
The Heath Business & Technical Park
Runcorn
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£3,928,000
Gross Profit£2,635,000
Net Worth-£14,365,000
Cash£5,543,000
Current Liabilities£2,014,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Charges

10 July 2020Delivered on: 13 July 2020
Persons entitled: Nash Spv, Llc

Classification: A registered charge
Particulars: Registered patents:. EP1743054;. EP2377973;. EP2171016;. GB2429838;. GB2472542;. GB2472541; and. EP3033404.. For more details please refer to the security agreement.
Outstanding

Filing History

16 January 2024Full accounts made up to 31 July 2023 (52 pages)
25 October 2023Cessation of Nanoco Group Plc as a person with significant control on 6 April 2016 (1 page)
25 October 2023Notification of Nanoco Tech Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2023Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 July 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 April 2023Change of details for Nanoco Group Plc as a person with significant control on 12 August 2022 (2 pages)
24 April 2023Part of the property or undertaking has been released from charge 042061230001 (1 page)
16 December 2022Full accounts made up to 31 July 2022 (53 pages)
12 August 2022Registered office address changed from 46 Grafton Street Manchester Greater Manchester M13 9NT to Science Centre the Heath Business & Technical Park Runcorn WA7 4QX on 12 August 2022 (1 page)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 31 July 2021 (53 pages)
17 May 2021Amended full accounts made up to 31 July 2020 (49 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
9 September 2020Termination of appointment of Brian Thomas Tenner as a secretary on 1 September 2020 (1 page)
9 September 2020Appointment of Mr Liam Frederick Gray as a secretary on 1 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Liam Frederick Gray on 1 September 2020 (2 pages)
9 September 2020Appointment of Mr Liam Frederick Gray as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Michael Albert Edelman as a director on 1 September 2020 (1 page)
13 July 2020Registration of charge 042061230001, created on 10 July 2020 (28 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 July 2019 (48 pages)
10 October 2019Termination of appointment of Andrew Halford Gooda as a director on 30 September 2019 (1 page)
24 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 31 July 2018 (43 pages)
29 November 2018Director's details changed for Dr Michael Albert Edelman on 29 November 2018 (2 pages)
20 August 2018Termination of appointment of David Jonathan Blain as a secretary on 20 August 2018 (1 page)
20 August 2018Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Brian Thomas Tenner as a secretary on 20 August 2018 (2 pages)
20 August 2018Appointment of Mr Brian Thomas Tenner as a director on 20 August 2018 (2 pages)
11 June 2018Termination of appointment of Keith Alan Wiggins as a director on 10 June 2018 (1 page)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 July 2017 (53 pages)
8 May 2017Full accounts made up to 31 July 2016 (49 pages)
8 May 2017Full accounts made up to 31 July 2016 (49 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2016Register(s) moved to registered office address 46 Grafton Street Manchester Greater Manchester M13 9NT (1 page)
26 April 2016Director's details changed for Mr David Jonathan Blain on 26 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mr David Jonathan Blain on 26 April 2016 (1 page)
26 April 2016Register inspection address has been changed from C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 454,286.66
(6 pages)
26 April 2016Register inspection address has been changed from C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 454,286.66
(6 pages)
26 April 2016Secretary's details changed for Mr David Jonathan Blain on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr David Jonathan Blain on 26 April 2016 (2 pages)
26 April 2016Register(s) moved to registered office address 46 Grafton Street Manchester Greater Manchester M13 9NT (1 page)
8 February 2016Full accounts made up to 31 July 2015 (43 pages)
8 February 2016Full accounts made up to 31 July 2015 (43 pages)
3 August 2015Termination of appointment of Summ.It Assist Llp as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Summ.It Assist Llp as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Summ.It Assist Llp as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages)
4 June 2015Register(s) moved to registered inspection location C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
4 June 2015Register(s) moved to registered inspection location C/O Schofield Sweeney 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 454,286.66
(5 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 454,286.66
(5 pages)
23 February 2015Full accounts made up to 31 July 2014 (42 pages)
23 February 2015Full accounts made up to 31 July 2014 (42 pages)
8 January 2015Appointment of Mr Keith Alan Wiggins as a director on 1 October 2014 (2 pages)
8 January 2015Termination of appointment of Colin Meadows White as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Colin Meadows White as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Keith Alan Wiggins as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mr Keith Alan Wiggins as a director on 1 October 2014 (2 pages)
8 January 2015Termination of appointment of Colin Meadows White as a director on 8 January 2015 (1 page)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 454,286.66
(6 pages)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 454,286.66
(6 pages)
14 May 2014Secretary's details changed for Summ It Accounting Solutions Llp on 20 August 2013 (1 page)
14 May 2014Secretary's details changed for Summ It Accounting Solutions Llp on 20 August 2013 (1 page)
4 January 2014Full accounts made up to 31 July 2013 (41 pages)
4 January 2014Full accounts made up to 31 July 2013 (41 pages)
1 November 2013Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages)
1 November 2013Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
6 February 2013Full accounts made up to 31 July 2012 (43 pages)
6 February 2013Full accounts made up to 31 July 2012 (43 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Dr Nigel Leroy Pickett on 1 June 2011 (2 pages)
14 December 2011Full accounts made up to 31 July 2011 (39 pages)
14 December 2011Full accounts made up to 31 July 2011 (39 pages)
6 May 2011Director's details changed for Dr Michael Albert Edelman on 28 February 2011 (2 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
6 May 2011Director's details changed for Dr Michael Albert Edelman on 28 February 2011 (2 pages)
14 December 2010Full accounts made up to 31 July 2010 (38 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Memorandum and Articles of Association (32 pages)
14 December 2010Memorandum and Articles of Association (32 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2010Full accounts made up to 31 July 2010 (38 pages)
26 November 2010Appointment of Mr Colin Meadows White as a director (2 pages)
26 November 2010Appointment of Mr Colin Meadows White as a director (2 pages)
26 November 2010Appointment of Andrew Halford Gooda as a director (2 pages)
26 November 2010Appointment of Andrew Halford Gooda as a director (2 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Secretary's details changed for Summ It Accounting Solutions Llp on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Summ It Accounting Solutions Llp on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Summ It Accounting Solutions Llp on 2 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
9 March 2010Full accounts made up to 31 July 2009 (31 pages)
9 March 2010Full accounts made up to 31 July 2009 (31 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
6 June 2009Appointment terminated director aquarius equity director LIMITED (1 page)
6 June 2009Appointment terminated director paul o'brien (1 page)
6 June 2009Appointment terminated director paul o'brien (1 page)
6 June 2009Appointment terminated director aquarius equity director LIMITED (1 page)
1 June 2009Return made up to 26/04/09; full list of members (4 pages)
1 June 2009Return made up to 26/04/09; full list of members (4 pages)
14 November 2008Return made up to 26/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2008Return made up to 26/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2008Full accounts made up to 31 July 2008 (30 pages)
13 November 2008Full accounts made up to 31 July 2008 (30 pages)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
27 June 2008Director's change of particulars / aquarius equity director LIMITED / 01/05/2008 (1 page)
27 June 2008Director's change of particulars / aquarius equity director LIMITED / 01/05/2008 (1 page)
26 June 2008Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (2 pages)
26 June 2008Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (2 pages)
21 April 2008Full accounts made up to 31 July 2007 (23 pages)
21 April 2008Full accounts made up to 31 July 2007 (23 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Location of register of members (1 page)
26 June 2007Registered office changed on 26/06/07 from: the digital world centre 1 lowry plaza salford quays salford M50 3UB (1 page)
26 June 2007Registered office changed on 26/06/07 from: the digital world centre 1 lowry plaza salford quays salford M50 3UB (1 page)
12 June 2007Return made up to 26/04/07; full list of members (6 pages)
12 June 2007Return made up to 26/04/07; full list of members (6 pages)
17 February 2007Full accounts made up to 31 July 2006 (19 pages)
17 February 2007Full accounts made up to 31 July 2006 (19 pages)
8 August 2006S-div 07/07/06 (1 page)
8 August 2006Ad 21/07/05--------- £ si [email protected] £ si 453931@1 (3 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2006S-div 07/07/06 (1 page)
8 August 2006Memorandum and Articles of Association (5 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2006Memorandum and Articles of Association (5 pages)
8 August 2006Ad 21/07/05--------- £ si [email protected] £ si 453931@1 (3 pages)
24 May 2006Return made up to 26/04/06; full list of members (6 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 26/04/06; full list of members (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Secretary resigned (1 page)
23 March 2006Full accounts made up to 31 July 2005 (11 pages)
23 March 2006Full accounts made up to 31 July 2005 (11 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o umip the fairbairn building po box 88 manchester M60 1QD (1 page)
7 February 2006Registered office changed on 07/02/06 from: c/o umip the fairbairn building po box 88 manchester M60 1QD (1 page)
18 October 2005Ad 21/07/05--------- £ si [email protected]=160 £ si 453931@1=453931 £ ic 194/454285 (4 pages)
18 October 2005Ad 21/07/05--------- £ si [email protected]=160 £ si 453931@1=453931 £ ic 194/454285 (4 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New secretary appointed (1 page)
28 September 2005Return made up to 26/04/04; full list of members; amend (7 pages)
28 September 2005Return made up to 26/04/04; full list of members; amend (7 pages)
6 September 2005£ nc 100/356 21/07/05 (1 page)
6 September 2005£ nc 356/454287 21/07/05 (1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 September 2005Director resigned (1 page)
6 September 2005Ad 21/07/05--------- £ si [email protected]=94 £ ic 1000/1094 (2 pages)
6 September 2005£ nc 356/454287 21/07/05 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Ad 21/07/05--------- £ si [email protected]=94 £ ic 1000/1094 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2005£ nc 100/356 21/07/05 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
15 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 April 2005Registered office changed on 06/04/05 from: manchester incubator building grafton street manchester M13 9XX (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: manchester incubator building grafton street manchester M13 9XX (1 page)
6 April 2005Secretary resigned (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
13 May 2004Return made up to 26/04/04; full list of members (7 pages)
13 May 2004Return made up to 26/04/04; full list of members (7 pages)
29 July 2003Ad 21/07/03--------- £ si [email protected]=30 £ ic 70/100 (2 pages)
29 July 2003Ad 21/07/03--------- £ si [email protected]=30 £ ic 70/100 (2 pages)
7 May 2003Return made up to 26/04/03; full list of members (9 pages)
7 May 2003Return made up to 26/04/03; full list of members (9 pages)
28 February 2003Resolutions
  • RES13 ‐ Subdivision 19/02/03
(1 page)
28 February 2003S-div 19/02/03 (1 page)
28 February 2003S-div 19/02/03 (1 page)
28 February 2003Resolutions
  • RES13 ‐ Subdivision 19/02/03
(1 page)
28 February 2003Ad 19/02/03--------- £ si [email protected]=56 £ ic 14/70 (2 pages)
28 February 2003Ad 19/02/03--------- £ si [email protected]=56 £ ic 14/70 (2 pages)
28 February 2003Ad 19/02/03--------- £ si [email protected]=9 £ ic 5/14 (2 pages)
28 February 2003Ad 19/02/03--------- £ si [email protected]=9 £ ic 5/14 (2 pages)
6 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 September 2002Ad 30/08/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 September 2002Ad 30/08/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
12 December 2001Company name changed imorphics LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed imorphics LIMITED\certificate issued on 12/12/01 (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 30/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Ad 30/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
26 April 2001Incorporation (11 pages)
26 April 2001Incorporation (11 pages)