UKBizDB.co.uk

GELMETIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gelmetix Limited. The company was founded 11 years ago and was given the registration number 08146622. The firm's registered office is in CHESHIRE. You can find them at Alderley Park, Nether Alderley, Cheshire, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:GELMETIX LIMITED
Company Number:08146622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Alderley Park, Nether Alderley, Cheshire, England, SK10 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderley Park, Nether Alderley, Cheshire, England, SK10 4TG

Director19 October 2016Active
Alderley Park, Nether Alderley, Cheshire, England, SK10 4TG

Director04 November 2022Active
87, Trailing Vine Way, Johns Island, South Carolina, 29455, United States,

Director29 March 2018Active
59, South Grove, Sale, United Kingdom, M33 3AR

Director29 March 2018Active
Alderley Park, Nether Alderley, Cheshire, England, SK10 4TG

Director04 November 2022Active
Alderley Park, Nether Alderley, Cheshire, England, SK10 4TG

Director01 June 2020Active
9 Hampton Row, 445, Upper Richmond Road, London, England, SW15 5FA

Secretary07 March 2017Active
1, Edeby Gard,, Strangnas, 64593, Sweden,

Director19 October 2016Active
13, Ackroyd Avenue, Abbey Hey, Manchester, United Kingdom, M18 8TL

Director17 July 2012Active
52, South Park Hill Road, South Croydon, England, CR2 7DW

Director19 October 2016Active
185, Avenue De Beutre,, Passac, 33600, France,

Director14 November 2012Active
Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF

Director24 May 2018Active
87, Manley Road, Sale, Manchester, United Kingdom, M33 4EW

Director17 July 2012Active
Pyt House, Ashampstead, Reading,, Berkshire, United Kingdom, RG8 8RA

Director14 November 2012Active
131, Mount Pleasant, Liverpool, L3 5TF

Corporate Director07 March 2014Active

People with Significant Control

Spark Impact Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:131, Liverpool Science Park, Liverpool, England, L3 5TF
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital allotment shares.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-10Resolution

Resolution.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.