ABLATUS THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ABLATUS THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09812865

Incorporation date

07/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-09-30
dot icon09/09/2025
Registered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court Phase 2 Office 9, Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-09
dot icon08/10/2024
Registered office address changed from St. Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2024-10-08
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Statement of affairs
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Memorandum and Articles of Association
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon31/01/2024
Notification of a person with significant control statement
dot icon11/01/2024
Cessation of Mercia Asset Management Plc as a person with significant control on 2024-01-11
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon23/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Director's details changed for Dr Looi Chung Yen on 2023-02-16
dot icon16/11/2022
Appointment of Dr Looi Chung Yen as a director on 2022-11-08
dot icon16/11/2022
Director's details changed for Dr Anne Dunlop Blackwood on 2022-11-16
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon25/08/2022
Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to St. Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2022-08-25
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Termination of appointment of David Miles Lewis as a director on 2022-05-16
dot icon13/01/2022
Termination of appointment of William David Allan as a director on 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to Brierly Place New London Road Chelmsford Essex CM2 0AP on 2021-08-25
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon23/08/2021
Appointment of Mr David Miles Lewis as a director on 2021-08-10
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Memorandum and Articles of Association
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon10/05/2021
Statement of capital following an allotment of shares on 2020-09-08
dot icon23/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-24
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon23/11/2020
Resolutions
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon16/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon12/11/2020
Notification of Mercia Asset Management Plc as a person with significant control on 2019-12-03
dot icon12/11/2020
Cessation of Nvm Private Equity Llp as a person with significant control on 2019-12-02
dot icon01/07/2020
Termination of appointment of David Graham Brooks as a director on 2020-06-30
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon22/04/2020
Appointment of Dr Natalie Jayne Hayes as a director on 2020-04-17
dot icon21/04/2020
Resolutions
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon19/10/2018
Notification of Nvm Private Equity Llp as a person with significant control on 2018-04-19
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon03/09/2018
Resolutions
dot icon30/07/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-19
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 2018-06-14
dot icon17/05/2018
Resolutions
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon04/04/2018
Resolutions
dot icon20/03/2018
Second filing of a statement of capital following an allotment of shares on 2016-05-23
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon16/02/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon16/02/2018
Satisfaction of charge 098128650001 in full
dot icon29/11/2017
Cessation of Norfolk & Norwich University Hospital Nhs Foundation Trust as a person with significant control on 2017-10-11
dot icon29/11/2017
Cessation of Health Enterprise East Ltd as a person with significant control on 2017-10-11
dot icon26/10/2017
Resolutions
dot icon21/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Appointment of Professor Marcus Denis Flather as a director on 2016-06-29
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon07/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-05
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon03/07/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon07/06/2016
Appointment of Dr William David Allan as a director on 2016-05-23
dot icon13/04/2016
Resolutions
dot icon06/01/2016
Registration of charge 098128650001, created on 2015-12-17
dot icon07/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.47M
-
0.00
379.99K
-
2022
3
1.31M
-
0.00
125.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Natalie Jayne Hayes
Director
17/04/2020 - Present
3
Blackwood, Anne Dunlop, Dr
Director
07/10/2015 - Present
7
Flather, Marcus Denis, Professor
Director
29/06/2016 - Present
-
Chung Yen, Looi, Dr
Director
08/11/2022 - Present
-
Brooks, David Graham, Dr
Director
07/10/2015 - 30/06/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLATUS THERAPEUTICS LIMITED

ABLATUS THERAPEUTICS LIMITED is an(a) Liquidation company incorporated on 07/10/2015 with the registered office located at Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLATUS THERAPEUTICS LIMITED?

toggle

ABLATUS THERAPEUTICS LIMITED is currently Liquidation. It was registered on 07/10/2015 .

Where is ABLATUS THERAPEUTICS LIMITED located?

toggle

ABLATUS THERAPEUTICS LIMITED is registered at Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL.

What does ABLATUS THERAPEUTICS LIMITED do?

toggle

ABLATUS THERAPEUTICS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ABLATUS THERAPEUTICS LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-09-30.