CLINIRX UK LIMITED

Register to unlock more data on OkredoRegister

CLINIRX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07326098

Incorporation date

26/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2010)
dot icon19/02/2026
Director's details changed for Mr Amit Agarwal on 2026-02-19
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon13/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/07/2022
Termination of appointment of Ali Munaf as a director on 2022-07-07
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon01/11/2021
Director's details changed for Mr Dipen Amin on 2021-10-31
dot icon28/10/2021
Director's details changed for Mr Amit Kumar on 2021-10-14
dot icon02/07/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-02
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Statement of capital on 2020-12-04
dot icon17/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon05/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon30/08/2019
Notification of a person with significant control statement
dot icon30/08/2019
Cessation of Clinirx Asia Pacific Limited as a person with significant control on 2019-08-21
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England to 140 Buckingham Palace Road London SW1W 9SA on 2018-11-22
dot icon06/11/2018
Appointment of Mr Dipen Amin as a director on 2018-11-05
dot icon07/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Registered office address changed from Suite 11, Keynes House Chester Park Alfreton Road Derby DE21 4AS to Oakhurst House 57 Ashbourne Road Derby Derbyshire De22 Fs on 2016-02-16
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon08/03/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon20/09/2010
Registered office address changed from 16 Station Hill Hayes Kent BR2 7DJ United Kingdom on 2010-09-20
dot icon10/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Amit Kumar on 2010-09-09
dot icon06/09/2010
Appointment of Mr Sujit Kumar Mukherjee as a director
dot icon06/09/2010
Appointment of Mr Amit Kumar as a director
dot icon26/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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
4
474.57K
-
0.00
1.07M
-
2022
4
885.04K
-
0.00
1.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukherjee, Sujit Kumar
Director
06/09/2010 - Present
-
Amin, Dipen
Director
05/11/2018 - Present
49
Agarwal, Amit
Director
06/09/2010 - Present
-

Persons with Significant Control

1
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 CLINIRX UK LIMITED

CLINIRX UK LIMITED is an(a) Active company incorporated on 26/07/2010 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There are currently 3 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 CLINIRX UK LIMITED?

toggle

CLINIRX UK LIMITED is currently Active. It was registered on 26/07/2010 .

Where is CLINIRX UK LIMITED located?

toggle

CLINIRX UK LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does CLINIRX UK LIMITED do?

toggle

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

What is the latest filing for CLINIRX UK LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Amit Agarwal on 2026-02-19.