Company NameReaxa Limited
Company StatusActive
Company Number04884654
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameTanmay Naimish Godiawala
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed02 April 2012(8 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBiohub
Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameMr Arunkumar Chhaganbhai Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Bedford Road
Northwood
Hertfordshire
Director NameProf Andrew John Blacker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiohub Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Lim
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
CB10 2EF
Director NameDr Peter Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2011)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorview 1 Millhouse Street
Shuttleworth
Ramsbottom
Lancashire
BL0 0EL
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed05 August 2004(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr Roy Ernest Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Director NameDr Angela Dawn Morris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address6 Tudor Way
Congleton
Cheshire
CW12 4AS
Director NameDr David Alan Pears
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2007)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address36 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameDr Angela Dawn Morris
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address6 Tudor Way
Congleton
Cheshire
CW12 4AS
Director NameJonathan Robert Clipsham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address16 Sutherland Drive
Macclesfield
Cheshire
SK10 3QX
Director NameMr David Robert Killworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address33 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairways
Frodsham
Warrington
Cheshire
WA6 7RU
Director NameDr Raghunathan Ananthanarayanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2007)
RolePresident Npil Pharma Inc
Correspondence Address3504 Springbrook Drive
Edison
New Jersey 08820
Foreign
Director NameMr John Andrew Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Crossley Park
New Pale Road
Manley
Cheshire
WA6 6JG
Director NameDr Barrie John Thorpe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Incubator Building
Grafton Street
Manchester
M13 9XX
Secretary NameMr Howard Lee Jones
NationalityBritish
StatusResigned
Appointed14 March 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Crossley Park
New Pale Road
Manley
Cheshire
WA6 6JG
Director NameAmit Mehta
Date of BirthJune 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address92 Casa Grande
K S Tayabji Marg
Hanging Gardens
Mumbai 400006
India
Director NameNiyati Tanna Mehta
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address92 Casa Grande
K S Tayabji Marg
Hanging Gardens
Mumbai 400006
India
Secretary NameNiyati Tanna Mehta
StatusResigned
Appointed06 January 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address92 Casa Grande
K S Tayabji Marg
Hanging Gardens
Mumbai 400006
India

Contact

Websitereaxa.com
Telephone0113 2346153
Telephone regionLeeds

Location

Registered AddressBiohub
Alderley Park
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Financials

Year2013
Net Worth-£151,276
Cash£162,698
Current Liabilities£650,417

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

9 November 2009Delivered on: 26 November 2009
Persons entitled: The North West Business Investment Scheme

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all right title interest and benefit in all patents and patent applications, all copyrights, the inventions, the software all related registration designs, all related confidential information. See image for full details.
Outstanding
9 November 2009Delivered on: 26 November 2009
Persons entitled: Risingstars Growth Fund Ii LP

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all right title interest and benefit in all patents and patent applications, all copyrights, the inventions, the software all related registration designs, all related confidential information. See image for full details.
Part Satisfied
25 May 2007Delivered on: 7 June 2007
Satisfied on: 15 December 2007
Persons entitled: Npil Pharmaceuticals (UK) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2020Notification of a person with significant control statement (2 pages)
12 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
21 November 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 November 2018Confirmation statement made on 2 September 2018 with updates (6 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium be cancelled 14/12/2017
(1 page)
3 January 2018Solvency Statement dated 14/12/17 (1 page)
3 January 2018Statement of capital on 3 January 2018
  • GBP 100
(3 pages)
3 January 2018Statement of capital on 3 January 2018
  • GBP 100
(3 pages)
3 January 2018Statement by Directors (1 page)
3 January 2018Statement by Directors (1 page)
3 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium be cancelled 14/12/2017
(1 page)
3 January 2018Solvency Statement dated 14/12/17 (1 page)
23 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
16 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,946.1
(5 pages)
16 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,946.1
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Appointment of Mr Arunkumar Chhaganbhai Patel as a director on 1 April 2015 (2 pages)
21 October 2015Appointment of Mr Arunkumar Chhaganbhai Patel as a director on 1 April 2015 (2 pages)
20 October 2015Termination of appointment of Niyati Tanna Mehta as a secretary on 1 April 2015 (1 page)
20 October 2015Termination of appointment of Niyati Tanna Mehta as a secretary on 1 April 2015 (1 page)
6 October 2015Termination of appointment of Niyati Tanna Mehta as a director on 1 April 2015 (1 page)
6 October 2015Termination of appointment of Niyati Tanna Mehta as a director on 1 April 2015 (1 page)
30 September 2015Termination of appointment of Amit Mehta as a director on 1 April 2015 (1 page)
30 September 2015Termination of appointment of Amit Mehta as a director on 1 April 2015 (1 page)
22 June 2015Registered office address changed from Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 22 June 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6,946.1
(6 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6,946.1
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6,946.1
(6 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6,946.1
(6 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6,946.1
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 July 2012Appointment of Tanmay Naimish Godiawala as a director (2 pages)
12 July 2012Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS on 12 July 2012 (1 page)
12 July 2012Appointment of Tanmay Naimish Godiawala as a director (2 pages)
12 July 2012Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS on 12 July 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
13 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
6 January 2011Appointment of Amit Mehta as a director (2 pages)
6 January 2011Termination of appointment of Howard Jones as a secretary (1 page)
6 January 2011Appointment of Amit Mehta as a director (2 pages)
6 January 2011Termination of appointment of Peter Jackson as a director (1 page)
6 January 2011Appointment of Niyati Tanna Mehta as a secretary (2 pages)
6 January 2011Termination of appointment of Peter Jackson as a director (1 page)
6 January 2011Termination of appointment of Howard Jones as a secretary (1 page)
6 January 2011Termination of appointment of Howard Jones as a director (1 page)
6 January 2011Appointment of Niyati Tanna Mehta as a director (2 pages)
6 January 2011Termination of appointment of Barrie Thorpe as a director (1 page)
6 January 2011Termination of appointment of Howard Jones as a director (1 page)
6 January 2011Appointment of Niyati Tanna Mehta as a secretary (2 pages)
6 January 2011Termination of appointment of Barrie Thorpe as a director (1 page)
6 January 2011Appointment of Niyati Tanna Mehta as a director (2 pages)
5 January 2011Termination of appointment of John Nicholson as a director (1 page)
5 January 2011Termination of appointment of John Nicholson as a director (1 page)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (11 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (11 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (11 pages)
27 September 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 6,129.9
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6,129.9
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6,129.9
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 6,129.9
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 6,129.9
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 6,129.9
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 6,129.9
(3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 6,129.90
(6 pages)
19 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 6,129.90
(6 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 December 2009Notice of Restriction on the Company's Articles (2 pages)
14 December 2009Notice of Restriction on the Company's Articles (2 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
14 December 2009Statement of company's objects (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (19 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (19 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (19 pages)
19 August 2009Ad 15/12/08\gbp si [email protected]=702.1\gbp ic 3277.9/3980\ (3 pages)
19 August 2009Ad 15/12/08\gbp si [email protected]=702.1\gbp ic 3277.9/3980\ (3 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
16 December 2008Nc inc already adjusted 12/11/08 (1 page)
16 December 2008Nc inc already adjusted 12/11/08 (1 page)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Loan agreements 12/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Loan agreements 12/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2008Return made up to 02/09/08; full list of members (19 pages)
30 September 2008Return made up to 02/09/08; full list of members (19 pages)
15 July 2008Ad 25/06/08\gbp si [email protected]=13.4\gbp ic 3214.8/3228.2\ (2 pages)
15 July 2008Ad 30/06/08\gbp si [email protected]=59.1\gbp ic 3228.2/3287.3\ (2 pages)
15 July 2008Ad 25/06/08\gbp si [email protected]=13.4\gbp ic 3214.8/3228.2\ (2 pages)
15 July 2008Ad 30/06/08\gbp si [email protected]=59.1\gbp ic 3228.2/3287.3\ (2 pages)
17 April 2008Director appointed mr howard jones (1 page)
17 April 2008Secretary appointed mr howard jones (1 page)
17 April 2008Director appointed mr howard jones (1 page)
17 April 2008Secretary appointed mr howard jones (1 page)
3 April 2008Ad 07/03/08\gbp si [email protected]=237.8\gbp ic 2977/3214.8\ (4 pages)
3 April 2008Appointment terminated secretary angela morris (1 page)
3 April 2008Ad 07/03/08\gbp si [email protected]=237.8\gbp ic 2977/3214.8\ (4 pages)
3 April 2008Appointment terminated secretary angela morris (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
9 January 2008Ad 21/11/07--------- £ si [email protected]=1977 £ ic 1000/2977 (4 pages)
9 January 2008Ad 21/11/07--------- £ si [email protected]=1977 £ ic 1000/2977 (4 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Nc inc already adjusted 20/11/07 (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Nc inc already adjusted 20/11/07 (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Return made up to 02/09/07; full list of members (10 pages)
13 September 2007Return made up to 02/09/07; full list of members (10 pages)
14 August 2007Accounts for a small company made up to 30 June 2007 (8 pages)
14 August 2007Accounts for a small company made up to 30 June 2007 (8 pages)
7 June 2007Particulars of mortgage/charge (13 pages)
7 June 2007Particulars of mortgage/charge (13 pages)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
7 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Return made up to 02/09/06; full list of members (10 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Return made up to 02/09/06; full list of members (10 pages)
19 May 2006Ad 01/07/05--------- £ si 5@1=5 (1 page)
19 May 2006Ad 01/07/05--------- £ si 5@1=5 (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 July 2005Ad 21/06/05--------- £ si [email protected]=550 £ ic 450/1000 (6 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Ad 21/06/05--------- £ si [email protected]=550 £ ic 450/1000 (6 pages)
15 July 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 July 2005Registered office changed on 15/07/05 from: po box 42 hexagon house blackley manchester M9 8ZS (1 page)
15 July 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 July 2005Registered office changed on 15/07/05 from: po box 42 hexagon house blackley manchester M9 8ZS (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
29 December 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2004Ad 07/09/04--------- £ si [email protected]=448 £ ic 2/450 (4 pages)
13 December 2004Ad 07/09/04--------- £ si [email protected]=448 £ ic 2/450 (4 pages)
2 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
21 September 2004S-div 07/09/04 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Nc inc already adjusted 07/09/04 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004S-div 07/09/04 (2 pages)
21 September 2004Nc inc already adjusted 07/09/04 (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
18 November 2003Memorandum and Articles of Association (11 pages)
18 November 2003Memorandum and Articles of Association (11 pages)
12 November 2003Company name changed m&r 929 LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed m&r 929 LIMITED\certificate issued on 12/11/03 (2 pages)
2 September 2003Incorporation (18 pages)
2 September 2003Incorporation (18 pages)