CRYONISS LTD.

Register to unlock more data on OkredoRegister

CRYONISS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11235556

Incorporation date

06/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tenth Avenue, Deeside Industrial Park, Deeside CH5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2018)
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon21/05/2024
Termination of appointment of Sonia Houghton as a director on 2024-05-08
dot icon21/05/2024
Termination of appointment of Adam Sherlock as a director on 2024-05-08
dot icon21/05/2024
Notification of Biofortuna Limited as a person with significant control on 2024-05-08
dot icon21/05/2024
Appointment of Dr Nicholas Watson Ash as a director on 2024-05-08
dot icon21/05/2024
Appointment of Dr Nicholas Ivor Leaves as a director on 2024-05-08
dot icon21/05/2024
Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TG England to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon17/05/2024
Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TG England to 2 Tenth Avenue, Deeside Industrial Park, Deeside, 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 2024-05-17
dot icon17/05/2024
Notification of Biofortuna Limited as a person with significant control on 2024-05-08
dot icon17/05/2024
Appointment of Dr Nicholas Watson Ash as a director on 2024-05-08
dot icon17/05/2024
Registered office address changed from 2 Tenth Avenue, Deeside Industrial Park, Deeside, 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 2024-05-17
dot icon17/05/2024
Appointment of Dr Nicholas Ivor Leaves as a director on 2024-05-08
dot icon17/05/2024
Termination of appointment of Sonia Houghton as a director on 2024-05-08
dot icon17/05/2024
Termination of appointment of Adam Sherlock as a director on 2024-05-08
dot icon17/05/2024
Registered office address changed from 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales to Mereside Alderley Park Macclesfield SK10 4TG on 2024-05-17
dot icon17/05/2024
Termination of appointment of Nicholas Watson Ash as a director on 2024-05-08
dot icon17/05/2024
Termination of appointment of Nicholas Ivor Leaves as a director on 2024-05-08
dot icon17/05/2024
Cessation of Biofortuna Limited as a person with significant control on 2024-05-08
dot icon17/05/2024
Appointment of Ms Sonia Houghton as a director on 2024-05-08
dot icon17/05/2024
Appointment of Mr Adam Sherlock as a director on 2024-05-08
dot icon17/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/05/2024
Cessation of Sonia Houghton as a person with significant control on 2024-05-08
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon11/04/2023
Termination of appointment of Simon Robert Burrows as a director on 2023-04-07
dot icon11/04/2023
Cessation of Simon Robert Burrows as a person with significant control on 2023-04-07
dot icon22/03/2023
Change of details for Mrs Sonia Houghton as a person with significant control on 2023-03-21
dot icon10/03/2023
Notification of Sonia Houghton as a person with significant control on 2023-03-10
dot icon10/03/2023
Notification of Simon Burrows as a person with significant control on 2023-03-10
dot icon22/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon15/12/2022
Cessation of Sonia Houghton as a person with significant control on 2022-12-13
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Gareth Houghton as a director on 2022-10-31
dot icon10/11/2022
Termination of appointment of Philip Hargreaves as a director on 2022-10-31
dot icon15/02/2022
Registered office address changed from 19F19 Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to Mereside Alderley Park Macclesfield SK10 4TG on 2022-02-15
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Change of share class name or designation
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon08/09/2021
Appointment of Mr Simon Robert Burrows as a director on 2021-09-08
dot icon17/08/2021
Resolutions
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon22/07/2021
Change of share class name or designation
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Appointment of Mr Adam Sherlock as a director on 2021-04-28
dot icon21/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Resolutions
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon06/03/2020
Registered office address changed from 14G4 Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom to 19F19 Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2020-03-06
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon02/09/2019
Sub-division of shares on 2019-06-19
dot icon30/08/2019
Change of share class name or designation
dot icon30/08/2019
Resolutions
dot icon20/08/2019
Appointment of Mr Philip Hargreaves as a director on 2019-06-19
dot icon19/08/2019
Appointment of Mr Gareth Houghton as a director on 2019-06-19
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon06/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
192.78K
-
0.00
-
-
2022
9
173.11K
-
0.00
269.86K
-
2023
7
86.29K
-
0.00
-
-
2023
7
86.29K
-
0.00
-
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

86.29K £Descended-50.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sherlock, Adam
Director
28/04/2021 - 08/05/2024
24
Sherlock, Adam
Director
08/05/2024 - 08/05/2024
24
Houghton, Gareth
Director
19/06/2019 - 31/10/2022
2
Houghton, Sonia
Director
06/03/2018 - 08/05/2024
-
Houghton, Sonia
Director
08/05/2024 - 08/05/2024
-

Persons with Significant Control

7
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 CRYONISS LTD.

CRYONISS LTD. is an(a) Active company incorporated on 06/03/2018 with the registered office located at 2 Tenth Avenue, Deeside Industrial Park, Deeside CH5 2UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYONISS LTD.?

toggle

CRYONISS LTD. is currently Active. It was registered on 06/03/2018 .

Where is CRYONISS LTD. located?

toggle

CRYONISS LTD. is registered at 2 Tenth Avenue, Deeside Industrial Park, Deeside CH5 2UA.

What does CRYONISS LTD. do?

toggle

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

How many employees does CRYONISS LTD. have?

toggle

CRYONISS LTD. had 7 employees in 2023.

What is the latest filing for CRYONISS LTD.?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-03-31.