UKBizDB.co.uk

TOXIBACT LTD

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

This company is commonly known as Toxibact Ltd. The company was founded 8 years ago and was given the registration number 09925584. The firm's registered office is in LUTON. You can find them at Aw House, 6-8 Stuart Street, Luton, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TOXIBACT LTD
Company Number:09925584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 May 2016Active
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Corporate Secretary22 December 2015Active
102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP

Director22 December 2015Active

People with Significant Control

Wcs Nominees Limited
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor 50, Mark Lane, London, United Kingdom, EC3R 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Adrian Parton
Notified on:01 May 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP
Nature of control:
  • Significant influence or control
Mr Daniel Peter Somers
Notified on:11 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Flat 2, 129 St. Georges Road, London, England, SE1 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Donald Hugh Macleod Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Hideaway, School Lane, Aylesbury, England, HP18 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Reyker Nominees Ltd
Notified on:06 April 2016
Status:Active
Address:17, Moorgate, London, EC2R 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-12-30Capital

Legacy.

Download
2020-12-30Capital

Capital statement capital company with date currency figure.

Download
2020-12-30Insolvency

Legacy.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Capital

Capital allotment shares.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.