ATELERIX LIMITED

Register to unlock more data on OkredoRegister

ATELERIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10803595

Incorporation date

05/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Ye Olde Hundred, Church Way, North Shields NE29 0AECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2017)
dot icon09/04/2026
Appointment of Dr Catherine Mary Elton as a director on 2025-06-04
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-03-29
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/09/2025
Resolutions
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon30/04/2025
Termination of appointment of Michael Joseph Mclean as a director on 2025-04-30
dot icon11/04/2025
Director's details changed for Mr Alastair James Carrington on 2025-04-11
dot icon15/01/2025
Appointment of Mr Michael Andrew Twinning as a director on 2024-12-30
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon03/01/2025
Appointment of Sunil Shah as a director on 2024-12-30
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon25/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon13/03/2024
Termination of appointment of Debra Marie Leeves as a director on 2024-03-13
dot icon28/02/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon23/02/2024
Appointment of Dr Stephen Swioklo as a director on 2024-02-23
dot icon23/02/2024
Appointment of Mr Alastair James Carrington as a director on 2024-02-23
dot icon23/02/2024
Appointment of Mr Andrew Stephen Evans as a director on 2024-02-23
dot icon15/02/2024
Micro company accounts made up to 2023-06-30
dot icon10/02/2024
Termination of appointment of Clive Adrian Stanway as a director on 2024-02-08
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon12/01/2024
Termination of appointment of Che John Connon as a director on 2024-01-11
dot icon10/11/2023
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-30
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-28
dot icon21/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-14
dot icon21/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-13
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon13/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-28
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon25/01/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon19/01/2023
Micro company accounts made up to 2022-06-30
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon19/10/2022
Resolutions
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon17/06/2022
Termination of appointment of Andrew Victor Graham Muir as a director on 2022-06-15
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon25/11/2021
Micro company accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon03/08/2021
Second filing of Confirmation Statement dated 2021-06-17
dot icon03/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-03
dot icon09/07/2021
Appointment of Ms Debra Leeves as a director on 2021-07-09
dot icon09/07/2021
Termination of appointment of Edwin Wagena as a director on 2021-07-08
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon11/05/2021
Registered office address changed from Babraham Hall Babraham Cambridge CB22 3AT England to Ye Olde Hundred Church Way North Shields NE29 0AE on 2021-05-11
dot icon16/03/2021
Termination of appointment of Steven John Docksey as a director on 2021-03-05
dot icon02/01/2021
Appointment of Dr Edwin Wagena as a director on 2021-01-01
dot icon08/10/2020
Micro company accounts made up to 2020-06-30
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon04/06/2020
Appointment of Mr Steven John Docksey as a director on 2020-06-01
dot icon04/06/2020
Director's details changed for Dr Michael Joseph Mclean on 2020-06-03
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon15/10/2019
Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
dot icon15/10/2019
Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon18/04/2019
Resolutions
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon09/04/2019
Notification of a person with significant control statement
dot icon09/04/2019
Cessation of Newcastle University Holdings Ltd as a person with significant control on 2019-04-04
dot icon22/10/2018
Notification of Newcastle University Holdings Ltd as a person with significant control on 2017-07-26
dot icon02/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/09/2018
Director's details changed for Mr Andrew Victor Graham Muir on 2018-09-20
dot icon26/07/2018
Appointment of Dr Clive Stanway as a director on 2018-07-21
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon08/06/2018
Cessation of Che John Connon as a person with significant control on 2018-01-26
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon12/02/2018
Sub-division of shares on 2018-01-26
dot icon08/02/2018
Resolutions
dot icon07/02/2018
Appointment of Mr Andrew Victor Graham Muir as a director on 2018-02-01
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon01/11/2017
Registered office address changed from Babraham Hall Babraham Cambridge Cambridgeshire CB22 3AT England to Babraham Hall Babraham Cambridge CB22 3AT on 2017-11-01
dot icon01/11/2017
Registered office address changed from 19 Parsonage Way Linton Cambridge Cambridgeshire CB21 4YL England to Babraham Hall Babraham Cambridge Cambridgeshire CB22 3AT on 2017-11-01
dot icon15/08/2017
Resolutions
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Resolutions
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon05/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
512.94K
-
0.00
-
-
2022
9
199.87K
-
0.00
-
-
2022
9
199.87K
-
0.00
-
-

Employees

2022

Employees

9 Descended-25 % *

Net Assets(GBP)

199.87K £Descended-61.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew Stephen Evans
Director
23/02/2024 - Present
9
Stanway, Clive Adrian, Dr
Director
21/07/2018 - 08/02/2024
3
Muir, Andrew Victor Graham, Dr
Director
01/02/2018 - 15/06/2022
20
Carrington, Alastair James
Director
23/02/2024 - Present
7
Connon, Che John, Dr
Director
05/06/2017 - 11/01/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATELERIX LIMITED

ATELERIX LIMITED is an(a) Active company incorporated on 05/06/2017 with the registered office located at Ye Olde Hundred, Church Way, North Shields NE29 0AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELERIX LIMITED?

toggle

ATELERIX LIMITED is currently Active. It was registered on 05/06/2017 .

Where is ATELERIX LIMITED located?

toggle

ATELERIX LIMITED is registered at Ye Olde Hundred, Church Way, North Shields NE29 0AE.

What does ATELERIX LIMITED do?

toggle

ATELERIX LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does ATELERIX LIMITED have?

toggle

ATELERIX LIMITED had 9 employees in 2022.

What is the latest filing for ATELERIX LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Dr Catherine Mary Elton as a director on 2025-06-04.