CHRONOS THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

CHRONOS THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06838479

Incorporation date

05/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Theracryf Plc Alderley Park, Congleton Road, Nether Alderley SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon25/02/2026
Director's details changed for Toni Markus Antero Haenninen on 2024-08-01
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-05 with updates
dot icon28/03/2025
Withdrawal of a person with significant control statement on 2025-03-28
dot icon28/03/2025
Notification of Theracryf Plc as a person with significant control on 2024-04-05
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon16/05/2024
Appointment of Dr Huw Jones as a director on 2024-04-05
dot icon16/05/2024
Registered office address changed from , C/O Evgen Pharma, Suite 24G13 - Block 24 Alderley Park, Congleton Road, Nether Alderley, SK10 4TG, United Kingdom to Theracryf Plc Alderley Park Congleton Road Nether Alderley SK10 4TG on 2024-05-16
dot icon19/04/2024
Appointment of Toni Markus Antero Haenninen as a director on 2024-04-05
dot icon19/04/2024
Termination of appointment of Shawn David Manning as a director on 2024-04-05
dot icon19/04/2024
Termination of appointment of Michael Moore as a director on 2024-04-05
dot icon19/04/2024
Termination of appointment of Martin Henry Diggle as a director on 2024-04-05
dot icon19/04/2024
Registered office address changed from , 6-7 Citibase, New Barclay House 234 Botley Road, Oxford, OX2 0HP, England to Theracryf Plc Alderley Park Congleton Road Nether Alderley SK10 4TG on 2024-04-19
dot icon09/04/2024
Confirmation statement made on 2024-03-05 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon03/05/2023
Termination of appointment of Christian Gurth Hoyer Millar as a director on 2023-04-30
dot icon03/05/2023
Termination of appointment of Huw Jones as a director on 2023-04-30
dot icon03/05/2023
Termination of appointment of Christian Gurth Hoyer Millar as a secretary on 2023-04-30
dot icon03/05/2023
Appointment of Dr Michael Moore as a director on 2023-04-30
dot icon03/05/2023
Appointment of Dr Shawn David Manning as a director on 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/12/2022
Registered office address changed from , C/O Mercer Lewin, 41 Cornmarket Street, Oxford, OX1 3HA to Theracryf Plc Alderley Park Congleton Road Nether Alderley SK10 4TG on 2022-12-22
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/11/2020
Termination of appointment of Michael Moore as a director on 2020-11-10
dot icon26/05/2020
Statement of capital following an allotment of shares on 2019-04-30
dot icon01/04/2020
Termination of appointment of Christopher Malcolm Towler as a director on 2020-03-27
dot icon27/03/2020
Termination of appointment of Frederick Neave as a director on 2020-03-27
dot icon27/03/2020
Termination of appointment of Nigel Brooksby as a director on 2020-03-27
dot icon26/03/2020
Accounts for a small company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon03/04/2019
Appointment of Frederick Neave as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Karen Suzanne O'mahony as a director on 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon25/02/2019
Accounts for a small company made up to 2018-12-31
dot icon11/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon06/09/2018
Accounts for a small company made up to 2018-03-31
dot icon18/07/2018
Second filing for the appointment of Dr Huw Jones as a director
dot icon15/05/2018
Memorandum and Articles of Association
dot icon12/04/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon06/03/2018
Appointment of Ms Karen Suzanne O'mahony as a director on 2018-02-01
dot icon06/03/2018
Appointment of Nigel Brooksby as a director on 2018-02-01
dot icon15/02/2018
Termination of appointment of Theodora Harold as a director on 2018-02-04
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon27/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon05/07/2016
Resolutions
dot icon07/06/2016
Appointment of Theodora Harold as a director on 2016-06-01
dot icon18/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon14/04/2016
Director's details changed for Dr Huw Jones on 2016-01-01
dot icon13/04/2016
Appointment of Christian Gurth Hoyer Millar as a secretary on 2016-03-01
dot icon06/04/2016
Resolutions
dot icon08/09/2015
Termination of appointment of Anthony Sebastian Bromovsky as a director on 2015-09-04
dot icon04/09/2015
Accounts for a small company made up to 2015-03-31
dot icon10/07/2015
Appointment of Dr Christopher Malcolm Towler as a director on 2015-06-04
dot icon29/04/2015
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2015-01-01
dot icon27/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon06/03/2015
Termination of appointment of Jane Elizabeth Claire Mellor as a director on 2015-03-04
dot icon06/03/2015
Termination of appointment of Alexandre Akoulitchev as a director on 2015-03-04
dot icon08/07/2014
Director's details changed for Mr Christian Hoyer Millar on 2014-07-01
dot icon30/05/2014
Accounts for a small company made up to 2014-03-31
dot icon09/04/2014
Appointment of Anthony Sebastian Bromovsky as a director
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon02/12/2013
Director's details changed for Dr Michael Moore on 2013-12-02
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon05/06/2013
Appointment of Dr Huw Jones as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon22/01/2013
Appointment of Martin Diggle as a director
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/02/2012
Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN on 2012-02-28
dot icon06/06/2011
Accounts for a small company made up to 2011-03-31
dot icon28/04/2011
Registered office address changed from , 41 Cornmarket Street, Oxford, OX1 3HA on 2011-04-28
dot icon28/04/2011
Appointment of Aldwych Secretaries Limited as a secretary
dot icon18/04/2011
Resolutions
dot icon15/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/10/2010
Appointment of Jane Elizabeth Claire Mellor as a director
dot icon15/06/2010
Termination of appointment of Paul Harper as a director
dot icon13/05/2010
Accounts for a small company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon30/03/2010
Register inspection address has been changed
dot icon30/03/2010
Director's details changed for Mr Alexandre Akoulitchev on 2010-01-01
dot icon27/02/2010
Appointment of Dr Paul Harper as a director
dot icon28/09/2009
Ad 22/09/09\gbp si [email protected]=23\gbp ic 2814.4163/2837.4163\
dot icon18/08/2009
Ad 11/08/09\gbp si [email protected]=225.7314\gbp ic 2588.6849/2814.4163\
dot icon07/06/2009
Director appointed dr michael moore
dot icon11/05/2009
Resolutions
dot icon11/05/2009
S-div
dot icon09/05/2009
Ad 28/04/09\gbp si [email protected]=2373.6849\gbp ic 215/2588.6849\
dot icon09/05/2009
Ad 30/04/09\gbp si [email protected]=15\gbp ic 200/215\
dot icon05/04/2009
Resolutions
dot icon05/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
131.80K
-
0.00
137.47K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diggle, Martin Henry
Director
01/01/2013 - 05/04/2024
1
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
10/04/2011 - 01/01/2015
6
Moore, Michael
Director
01/05/2009 - 10/11/2020
13
Moore, Michael
Director
30/04/2023 - 05/04/2024
13
Harper, Paul, Dr
Director
01/11/2009 - 27/05/2010
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRONOS THERAPEUTICS LIMITED

CHRONOS THERAPEUTICS LIMITED is an(a) Active company incorporated on 05/03/2009 with the registered office located at Theracryf Plc Alderley Park, Congleton Road, Nether Alderley SK10 4TG. 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 CHRONOS THERAPEUTICS LIMITED?

toggle

CHRONOS THERAPEUTICS LIMITED is currently Active. It was registered on 05/03/2009 .

Where is CHRONOS THERAPEUTICS LIMITED located?

toggle

CHRONOS THERAPEUTICS LIMITED is registered at Theracryf Plc Alderley Park, Congleton Road, Nether Alderley SK10 4TG.

What does CHRONOS THERAPEUTICS LIMITED do?

toggle

CHRONOS 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 CHRONOS THERAPEUTICS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.