Alcyomics Limited

DataGardener
alcyomics limited
live
Micro

Alcyomics Limited

06102853Private Limited With Share Capital

The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE45BX
Incorporated

14/02/2007

Company Age

19 years

Directors

3

Employees

12

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Alcyomics Limited (06102853) is a private limited with share capital incorporated on 14/02/2007 (19 years old) and registered in newcastle upon tyne, NE45BX. The company operates under SIC code 86900 and is classified as Micro.

Alcyomics is a specialist clinical research organization (cro) supporting the pharmaceutical, biotechnology, and cosmetics industries. we offer full assay services and technical consultancy in immuno-toxicology. this is underpinned by our patented human in vitro skin assay platform, skimune, which p...

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 14/02/2007
NE45BX
12 employees

Financial Overview

Total Assets

£932.9K

Liabilities

£1.44M

Net Assets

£-504.4K

Est. Turnover

£2.22M

AI Estimated
Unreported
Cash

£35.0K

Key Metrics

12

Employees

3

Directors

7

Shareholders

5

Patents

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Memorandum Articles
Category:Incorporation
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:20-01-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Legacy
Category:Officers
Date:20-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-05-2008
Resolution
Category:Resolution
Date:01-05-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Capital
Date:01-05-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Annual Return
Date:13-03-2008
Legacy
Category:Address
Date:11-12-2007
Legacy
Category:Officers
Date:11-12-2007
Legacy
Category:Officers
Date:11-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2007
Incorporation Company
Category:Incorporation
Date:14-02-2007

Innovate Grants

7

This company received a grant of £122284.0 for Northern Alliance Attc. The project started on 01/04/2021 and ended on 31/03/2022.

This company received a grant of £212573.63 for Northern Alliance Advanced Therapies Treatment Centre. The project started on 01/03/2018 and ended on 31/03/2022.

+5 more grants available

Import / Export

Imports
12 Months4
60 Months22
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date16/10/2025
Latest Accounts28/02/2025

Trading Addresses

The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE45BXRegistered

Contact

01912086794
ceo@alcyomics.cominfo@alcyomics.com
alcyomics.com
The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE45BX