CIRCADIAN THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

CIRCADIAN THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10283353

Incorporation date

18/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O OXFORD SCIENCE ENTERPRISES, 46 Woodstock Road, Oxford OX2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2016)
dot icon09/02/2026
Micro company accounts made up to 2025-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Appointment of Ms Wallace Lucy Elizabeth Wallace as a director on 2025-01-15
dot icon07/11/2024
Termination of appointment of Glenn Robert Leighton as a director on 2024-11-05
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon14/08/2023
Director's details changed for Dr Glenn Robert Leighton on 2023-08-11
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/12/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Resolutions
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/07/2022
Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to C/O Oxford Science Enterprises 46 Woodstock Road Oxford OX2 6HT on 2022-07-28
dot icon17/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon23/06/2022
Resolutions
dot icon20/05/2022
Termination of appointment of Mark Raymond Sampson as a director on 2022-05-13
dot icon20/05/2022
Director's details changed for Dr Michael Frederick Snape on 2020-11-10
dot icon01/05/2022
Appointment of Mrs Julia Frances Jones as a director on 2022-04-26
dot icon27/04/2022
Director's details changed for Glenn Leighton on 2022-04-27
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon30/10/2021
Change of details for Oxford Science Innovation Plc as a person with significant control on 2021-09-30
dot icon24/10/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon06/10/2021
Statement of capital on 2021-07-26
dot icon24/08/2021
Resolutions
dot icon14/08/2021
Appointment of Mr Nicholas George Dixon-Clegg as a director on 2021-08-05
dot icon14/08/2021
Termination of appointment of Tinashe Chandauka as a director on 2021-08-05
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon08/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Resolutions
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon01/07/2021
Change of share class name or designation
dot icon19/02/2021
Accounts for a small company made up to 2020-07-31
dot icon12/01/2021
Change of details for Oxford Science Innovation Plc as a person with significant control on 2019-07-24
dot icon29/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon29/07/2020
Accounts for a small company made up to 2019-07-31
dot icon02/07/2020
Appointment of Dr Mark Raymond Sampson as a director on 2020-07-01
dot icon28/04/2020
Appointment of Glenn Leighton as a director on 2020-04-20
dot icon04/03/2020
Resolutions
dot icon28/02/2020
Appointment of Tinashe Chandauka as a director on 2020-02-26
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon27/02/2020
Termination of appointment of Zachary Brit Yerushalmi as a director on 2020-02-11
dot icon04/09/2019
Accounts for a small company made up to 2018-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon05/06/2019
Registered office address changed from Milton Park Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY United Kingdom to Oxford Centre for Innovation New Road Oxford OX1 1BY on 2019-06-05
dot icon03/04/2019
Appointment of Dr Michael Frederick Snape as a director on 2019-02-05
dot icon09/02/2019
Termination of appointment of Nigel Anthony Jones as a director on 2019-02-08
dot icon18/12/2018
Change of share class name or designation
dot icon18/12/2018
Resolutions
dot icon11/12/2018
Change of details for Oxford Science Innovation Plc as a person with significant control on 2018-12-07
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon11/12/2018
Termination of appointment of Christopher Paul Blackwell as a director on 2018-12-07
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon14/06/2018
Resolutions
dot icon13/06/2018
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to Milton Park Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY on 2018-06-13
dot icon23/04/2018
Director's details changed for Zachary Brit Yerushalmi on 2018-04-09
dot icon29/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon24/11/2017
Appointment of Mr Nigel Anthony Jones as a director on 2017-10-27
dot icon03/10/2017
Registered office address changed from King Charles House Park End Street Oxford OX1 1JD England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 2017-10-03
dot icon08/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon08/08/2017
Notification of Oxford Science Innovation Plc as a person with significant control on 2016-09-12
dot icon08/08/2017
Cessation of Russell Foster as a person with significant control on 2016-09-12
dot icon02/08/2017
Registered office address changed from The Weston Library Broad Street Oxford Oxfordshire OX1 3BG United Kingdom to King Charles House Park End Street Oxford OX1 1JD on 2017-08-02
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon22/09/2016
Resolutions
dot icon22/09/2016
Resolutions
dot icon21/09/2016
Appointment of Zachary Brit Yerushalmi as a director on 2016-09-12
dot icon21/09/2016
Appointment of Christopher Paul Blackwell as a director on 2016-09-12
dot icon18/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£28,675.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.13M
-
0.00
28.68K
-
2022
3
2.13M
-
0.00
28.68K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

2.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell Foster
Director
18/07/2016 - Present
-
Blackwell, Christopher Paul, Dr
Director
12/09/2016 - 07/12/2018
28
Sampson, Mark Raymond, Dr
Director
01/07/2020 - 13/05/2022
4
Snape, Michael Frederick, Dr
Director
05/02/2019 - Present
9
Dr Glenn Robert Leighton
Director
20/04/2020 - 05/11/2024
6

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+
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 CIRCADIAN THERAPEUTICS LIMITED

CIRCADIAN THERAPEUTICS LIMITED is an(a) Active company incorporated on 18/07/2016 with the registered office located at C/O OXFORD SCIENCE ENTERPRISES, 46 Woodstock Road, Oxford OX2 6HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCADIAN THERAPEUTICS LIMITED?

toggle

CIRCADIAN THERAPEUTICS LIMITED is currently Active. It was registered on 18/07/2016 .

Where is CIRCADIAN THERAPEUTICS LIMITED located?

toggle

CIRCADIAN THERAPEUTICS LIMITED is registered at C/O OXFORD SCIENCE ENTERPRISES, 46 Woodstock Road, Oxford OX2 6HT.

What does CIRCADIAN THERAPEUTICS LIMITED do?

toggle

CIRCADIAN THERAPEUTICS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CIRCADIAN THERAPEUTICS LIMITED have?

toggle

CIRCADIAN THERAPEUTICS LIMITED had 3 employees in 2022.

What is the latest filing for CIRCADIAN THERAPEUTICS LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-12-31.