BLUEBERRY THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07839535

Incorporation date

08/11/2011

Size

Small

Contacts

Registered address

Registered address

Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2011)
dot icon06/01/2026
Removal of liquidator by court order
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon27/06/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon23/06/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Removal of liquidator by court order
dot icon24/12/2024
Appointment of a voluntary liquidator
dot icon23/12/2024
Removal of liquidator by court order
dot icon01/07/2024
Notice of ceasing to act as receiver or manager
dot icon19/06/2024
Statement of affairs
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon10/05/2024
Registered office address changed from Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2024-05-10
dot icon08/04/2024
Appointment of receiver or manager
dot icon07/02/2024
Termination of appointment of John Ridden as a director on 2024-02-07
dot icon09/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon08/11/2023
Termination of appointment of Andrew Martin Kay as a director on 2023-10-13
dot icon08/11/2023
Termination of appointment of Huai Zheng Peng as a director on 2023-07-19
dot icon08/11/2023
Appointment of Mr James Patrick Stearns as a director on 2023-07-19
dot icon06/11/2023
Accounts for a small company made up to 2023-05-31
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Memorandum and Articles of Association
dot icon27/07/2023
Appointment of Mr Marc Shirman as a director on 2023-07-19
dot icon26/07/2023
Registration of charge 078395350003, created on 2023-07-19
dot icon03/03/2023
Notification of a person with significant control statement
dot icon02/03/2023
Accounts for a small company made up to 2022-05-31
dot icon27/02/2023
Cessation of John Ridden as a person with significant control on 2018-08-14
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon07/03/2022
Accounts for a small company made up to 2021-05-31
dot icon13/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-11
dot icon15/06/2021
Accounts for a small company made up to 2020-05-31
dot icon01/06/2021
Resolutions
dot icon01/06/2021
Memorandum and Articles of Association
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon08/02/2021
Resolutions
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon27/02/2020
Director's details changed for Dr John Ridden on 2020-02-27
dot icon13/02/2020
Accounts for a small company made up to 2019-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon19/12/2019
Appointment of Mr Adrian Graham Howd as a director on 2019-12-10
dot icon16/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-19
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon27/08/2019
Registered office address changed from The Biohub at Alderley Park Mereside Alderley Park Macclesfield Cheshire SK10 4TG to Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2019-08-27
dot icon12/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-19
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon10/07/2019
Satisfaction of charge 078395350002 in full
dot icon20/05/2019
Resolutions
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon13/12/2018
Accounts for a small company made up to 2018-05-31
dot icon16/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon12/10/2018
Registration of charge 078395350002, created on 2018-10-03
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Change of share class name or designation
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon24/08/2018
Appointment of Dr Huaizheng Peng as a director on 2018-08-14
dot icon07/03/2018
Accounts for a small company made up to 2017-05-31
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon17/01/2018
Memorandum and Articles of Association
dot icon17/01/2018
Resolutions
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon09/11/2017
Termination of appointment of Michael John Davies as a director on 2017-10-26
dot icon27/10/2017
Termination of appointment of Michael John Davies as a director on 2017-10-26
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon19/07/2017
Resolutions
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon17/05/2017
Resolutions
dot icon31/03/2017
Full accounts made up to 2016-05-31
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon04/08/2016
Previous accounting period extended from 2015-11-30 to 2016-05-31
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon15/06/2016
Satisfaction of charge 078395350001 in full
dot icon09/02/2016
Appointment of Mr Andrew Martin Kay as a director on 2015-08-01
dot icon01/02/2016
Appointment of Dr Rita Maria Dobmeyer as a director on 2015-01-26
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon30/04/2015
Resolutions
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon05/12/2014
Director's details changed for Dr John Ridden on 2013-11-09
dot icon05/12/2014
Director's details changed for Dr Michael John Davies on 2013-11-09
dot icon05/12/2014
Registered office address changed from The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG to The Biohub at Alderley Park Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2014-12-05
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon28/10/2014
Sub-division of shares on 2014-08-06
dot icon28/10/2014
Resolutions
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Anthony Sedgwick as a director
dot icon14/11/2013
Director's details changed for Dr John Ridden on 2013-11-14
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2013
Registration of charge 078395350001
dot icon09/05/2013
Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD England on 2013-05-09
dot icon23/04/2013
Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 2013-04-23
dot icon12/02/2013
Appointment of Mr Anthony David Sedgwick as a director
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon09/11/2012
Resolutions
dot icon06/09/2012
Resolutions
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon02/02/2012
Appointment of Dr Michael John Davies as a director
dot icon08/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sedgwick, Anthony David, Professor
Director
19/11/2012 - 08/07/2013
8
Ridden, John, Dr
Director
08/11/2011 - 07/02/2024
9
Dobmeyer, Rita Maria
Director
26/01/2015 - Present
2
Dr Michael John Davies
Director
26/01/2012 - 26/10/2017
13
Howd, Adrian Graham
Director
10/12/2019 - Present
9

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

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 BLUEBERRY THERAPEUTICS LIMITED

BLUEBERRY THERAPEUTICS LIMITED is an(a) Liquidation company incorporated on 08/11/2011 with the registered office located at Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. 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 BLUEBERRY THERAPEUTICS LIMITED?

toggle

BLUEBERRY THERAPEUTICS LIMITED is currently Liquidation. It was registered on 08/11/2011 .

Where is BLUEBERRY THERAPEUTICS LIMITED located?

toggle

BLUEBERRY THERAPEUTICS LIMITED is registered at Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does BLUEBERRY THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for BLUEBERRY THERAPEUTICS LIMITED?

toggle

The latest filing was on 06/01/2026: Removal of liquidator by court order.