C4X DISCOVERY LIMITED

Register to unlock more data on OkredoRegister

C4X DISCOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324250

Incorporation date

25/07/2007

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon29/04/2026
Registered office address changed from Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to 1 Park Row Leeds LS1 5AB on 2026-04-29
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon29/04/2025
Second filing for the appointment of Mrs Emma Blaney as a director
dot icon25/03/2025
Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2025-03-25
dot icon13/01/2025
Appointment of Mrs Emma Blaney as a director on 2024-12-30
dot icon13/01/2025
Appointment of Mr Nicholas Ray as a director on 2024-12-30
dot icon07/01/2025
Termination of appointment of Clive James Dix as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Brad Hoy as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Brad Hoy as a secretary on 2024-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon07/05/2024
Full accounts made up to 2023-07-31
dot icon06/02/2024
Termination of appointment of Charles Douglas Blundell as a director on 2023-06-21
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon02/05/2023
Full accounts made up to 2022-07-31
dot icon27/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon20/04/2022
Termination of appointment of Justin Craig Fox as a director on 2022-01-31
dot icon12/04/2022
Full accounts made up to 2021-07-31
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon09/02/2021
Full accounts made up to 2020-07-31
dot icon22/09/2020
Appointment of Mr Brad Hoy as a secretary on 2020-09-15
dot icon10/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon12/05/2020
Full accounts made up to 2019-07-31
dot icon31/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon18/04/2019
Full accounts made up to 2018-07-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon04/01/2018
Full accounts made up to 2017-07-31
dot icon19/12/2017
Appointment of Mr Brad Hoy as a director on 2017-12-13
dot icon06/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon10/05/2017
Full accounts made up to 2016-07-31
dot icon06/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-07-31
dot icon26/11/2015
Appointment of Dr Justian Craig Fox as a director on 2015-11-26
dot icon20/11/2015
Appointment of Mr Clive James Dix as a director on 2015-11-19
dot icon20/11/2015
Termination of appointment of Piers John Morgan as a director on 2015-11-19
dot icon27/10/2015
Termination of appointment of Andrew Almond as a director on 2015-10-26
dot icon24/09/2015
Director's details changed for Mr Piers John Morgan on 2015-09-08
dot icon24/09/2015
Termination of appointment of Samuel Cameron Williams as a director on 2015-09-08
dot icon24/09/2015
Termination of appointment of Harry Finch as a director on 2015-09-08
dot icon24/09/2015
Termination of appointment of Clive Dix as a director on 2015-09-08
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon10/04/2015
Registered office address changed from Unit 310 Ducie House Ducie Street Manchester Greater Manchester M1 2JW to Manchester One 53 Portland Street Manchester M1 3LD on 2015-04-10
dot icon08/04/2015
Termination of appointment of Aquarius Equity Director Limited as a director on 2015-01-20
dot icon23/12/2014
Full accounts made up to 2014-07-31
dot icon04/09/2014
Statement by Directors
dot icon04/09/2014
Resolutions
dot icon04/09/2014
Statement of capital on 2014-09-04
dot icon04/09/2014
Solvency Statement dated 26/08/14
dot icon13/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/07/2014
Appointment of Piers John Morgan as a director on 2014-05-27
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/07/2013
Certificate of change of name
dot icon04/07/2013
Change of name notice
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon16/01/2013
Director's details changed for Andrew Almond on 2013-01-15
dot icon23/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon31/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon18/04/2012
Second filing of AP01 previously delivered to Companies House
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Resolutions
dot icon01/09/2011
Change of share class name or designation
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon19/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Michael Barker as a director
dot icon08/06/2011
Registered office address changed from , Core Technology Facility 46 Grafton Street, Manchester, Greater Manchester, M13 9NT on 2011-06-08
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon24/03/2011
Appointment of Dr Harry Finch as a director
dot icon24/03/2011
Appointment of Dr Clive Dix as a director
dot icon18/03/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon23/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon16/08/2010
Resolutions
dot icon11/08/2010
Director's details changed for Aquarius Equity Director Limited on 2010-07-25
dot icon11/08/2010
Director's details changed for Dr Michael Gordon Barker on 2010-07-25
dot icon11/08/2010
Director's details changed for Charles Douglas Blundell on 2010-07-25
dot icon11/08/2010
Director's details changed for Andrew Almond on 2010-07-25
dot icon11/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/11/2009
Appointment of Samuel Cameron Williams as a director
dot icon06/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon11/08/2009
Registered office changed on 11/08/2009 from, c/o umip, ctf, 46 grafton street, manchester, greater manchester, M13 9NT
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon25/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/03/2009
Ad 18/03/09\gbp si [email protected]=19.38\gbp ic 30093.62/30113\
dot icon07/11/2008
Appointment terminated secretary claire faulkner
dot icon01/11/2008
Director appointed aquarius equity director LIMITED
dot icon16/10/2008
Ad 06/10/08\gbp si [email protected]=8.62\gbp ic 30085/30093.62\
dot icon16/10/2008
Nc inc already adjusted 06/10/08
dot icon16/10/2008
Resolutions
dot icon06/10/2008
Director appointed dr michael gordon barker
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon11/06/2008
Nc inc already adjusted 05/06/08
dot icon11/06/2008
S-div
dot icon11/06/2008
Statement of affairs
dot icon11/06/2008
Ad 05/06/08\gbp si [email protected]=83\gbp ic 30002/30085\
dot icon11/06/2008
Ad 05/06/08\gbp si 30000@1=30000\gbp ic 2/30002\
dot icon11/06/2008
Resolutions
dot icon25/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Clive James
Director
19/11/2015 - 31/12/2024
21
Blundell, Charles Douglas, Dr
Director
25/07/2007 - 21/06/2023
2
Blaney, Emma
Director
30/12/2024 - Present
1
Ray, Nicholas
Director
30/12/2024 - Present
5
Hoy, Brad
Secretary
15/09/2020 - 31/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C4X DISCOVERY LIMITED

C4X DISCOVERY LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 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 C4X DISCOVERY LIMITED?

toggle

C4X DISCOVERY LIMITED is currently Active. It was registered on 25/07/2007 .

Where is C4X DISCOVERY LIMITED located?

toggle

C4X DISCOVERY LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does C4X DISCOVERY LIMITED do?

toggle

C4X DISCOVERY 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 C4X DISCOVERY LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to 1 Park Row Leeds LS1 5AB on 2026-04-29.