CLOSED LOOP MEDICINE LTD

Register to unlock more data on OkredoRegister

CLOSED LOOP MEDICINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10584642

Incorporation date

26/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2017)
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-03-30
dot icon06/03/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon03/12/2025
Termination of appointment of Paul David Johnson as a director on 2025-11-30
dot icon26/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon19/06/2025
Registered office address changed from Babraham Research Campus Babraham Cambridge CB22 3AT England to 3rd Floor 1 Ashley Road Altincham Cheshire WA14 2DT on 2025-06-19
dot icon19/06/2025
Registered office address changed from 3rd Floor 1 Ashley Road Altincham Cheshire WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-06-19
dot icon05/06/2025
Appointment of Mrs Kate Louise Jackson as a director on 2025-06-04
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Resolutions
dot icon21/05/2025
Termination of appointment of Hakim Adam Yadi as a director on 2025-05-16
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon29/08/2024
Appointment of Luba Greenwood as a director on 2024-08-12
dot icon10/06/2024
Appointment of Mr Paul David Johnson as a director on 2024-05-01
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon03/05/2024
Appointment of Ms Joanna Smart as a director on 2024-04-22
dot icon03/05/2024
Termination of appointment of Timothy Shan Rea as a director on 2024-04-22
dot icon03/05/2024
Termination of appointment of Andy Richards as a director on 2024-04-22
dot icon03/05/2024
Termination of appointment of Rebecca Thirza Todd as a director on 2024-04-22
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Termination of appointment of Simon Stanley Ramsden as a secretary on 2023-04-11
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/09/2022
Cancellation of shares. Statement of capital on 2022-08-17
dot icon05/09/2022
Purchase of own shares.
dot icon25/08/2022
Appointment of John David Van Sickle as a director on 2022-08-24
dot icon25/08/2022
Appointment of Mr Simon Stanley Ramsden as a secretary on 2022-08-24
dot icon22/08/2022
Termination of appointment of Melissa Claire Strange as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Melissa Claire Strange as a secretary on 2022-08-22
dot icon01/03/2022
Notification of a person with significant control statement
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Cessation of Longwall Ventures 3 Ecf (Nominee) Ltd as a person with significant control on 2021-10-22
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Resolutions
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon03/11/2021
Appointment of Mrs Clare Elizabeth Terlouw as a director on 2021-11-02
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Second filing of Confirmation Statement dated 2021-02-02
dot icon23/03/2021
Appointment of Melissa Claire Strange as a director on 2021-03-23
dot icon03/02/2021
Register inspection address has been changed from Merlin Place C/O Taylor Vinters Milton Road Cambridge CB4 0DP England to Babraham Research Campus Babraham Cambridge CB22 3AT
dot icon02/02/2021
25/01/21 Statement of Capital gbp 48.489
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Memorandum and Articles of Association
dot icon20/07/2020
Appointment of Melissa Claire Strange as a secretary on 2020-07-14
dot icon02/07/2020
Termination of appointment of Christopher James Poole as a director on 2020-06-30
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon20/02/2020
Resolutions
dot icon19/02/2020
Appointment of Mr Tim Rea as a director on 2020-02-11
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon04/11/2019
Director's details changed for Dr Paul Goldsmith on 2019-10-20
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Director's details changed for Mr Christopher James Poole on 2019-09-30
dot icon25/03/2019
Resolutions
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Register(s) moved to registered inspection location Merlin Place C/O Taylor Vinters Milton Road Cambridge CB4 0DP
dot icon29/01/2019
Register inspection address has been changed to Merlin Place C/O Taylor Vinters Milton Road Cambridge CB4 0DP
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon07/12/2018
Director's details changed for Dr Hakim Adam Yadi on 2018-12-06
dot icon20/11/2018
Notification of Longwall Ventures 3 Ecf (Nominee) Ltd as a person with significant control on 2018-04-04
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/08/2018
Cessation of Paul Goldsmith as a person with significant control on 2018-04-04
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon12/06/2018
Resolutions
dot icon05/06/2018
Appointment of Dr Rebecca Todd as a director on 2018-04-04
dot icon05/06/2018
Appointment of Dr Andy Richards as a director on 2018-04-14
dot icon01/06/2018
Appointment of Mr Christopher James Poole as a director on 2018-04-04
dot icon26/04/2018
Registered office address changed from C/O Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to Babraham Research Campus Babraham Cambridge CB22 3AT on 2018-04-26
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/01/2018
Change of details for Paul Goldsmith as a person with significant control on 2017-07-07
dot icon26/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon26/01/2018
Cessation of Hakim Adam Yadi as a person with significant control on 2017-07-07
dot icon26/01/2018
Notification of Hakim Adam Yadi as a person with significant control on 2017-04-15
dot icon26/01/2018
Change of details for Paul Goldsmith as a person with significant control on 2017-04-15
dot icon20/12/2017
Sub-division of shares on 2017-04-15
dot icon14/12/2017
Resolutions
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon30/03/2017
Registered office address changed from 10 Springfield Ovington Northumberland NE42 6EH England to C/O Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP on 2017-03-30
dot icon20/03/2017
Appointment of Dr Hakim Adam Yadi as a director on 2017-03-20
dot icon06/02/2017
Resolutions
dot icon26/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strange, Melissa Claire
Director
23/03/2021 - 22/08/2022
3
Rea, Timothy Shan
Director
11/02/2020 - 22/04/2024
25
Terlouw, Clare Elizabeth
Director
02/11/2021 - Present
7
Poole, Christopher James
Director
04/04/2018 - 30/06/2020
21
Yadi, Hakim Adam, Dr
Director
20/03/2017 - 16/05/2025
9

Persons with Significant Control

3
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 CLOSED LOOP MEDICINE LTD

CLOSED LOOP MEDICINE LTD is an(a) Active company incorporated on 26/01/2017 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 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 CLOSED LOOP MEDICINE LTD?

toggle

CLOSED LOOP MEDICINE LTD is currently Active. It was registered on 26/01/2017 .

Where is CLOSED LOOP MEDICINE LTD located?

toggle

CLOSED LOOP MEDICINE LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CLOSED LOOP MEDICINE LTD do?

toggle

CLOSED LOOP MEDICINE LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CLOSED LOOP MEDICINE LTD?

toggle

The latest filing was on 30/03/2026: Statement of capital following an allotment of shares on 2026-03-30.