Domainex Limited

DataGardener
live
Medium

Domainex Limited

04336899Private Limited With Share Capital

Domainex Limited, Chesterford Research Park, Saffron Walden, CB101XL
Incorporated

10/12/2001

Company Age

24 years

Directors

9

Employees

117

SIC Code

72110

Risk

very low risk

Company Overview

Registration, classification & business activity

Domainex Limited (04336899) is a private limited with share capital incorporated on 10/12/2001 (24 years old) and registered in saffron walden, CB101XL. The company operates under SIC code 72110 and is classified as Medium.

Domainex limited is a biotechnology company based out of london bioscience innovation centre 2 royal college street, london, united kingdom.

Private Limited With Share Capital
SIC: 72110
Medium
Incorporated 10/12/2001
CB101XL
117 employees

Financial Overview

Total Assets

£9.75M

Liabilities

£3.59M

Net Assets

£6.16M

Turnover

£11.04M

Cash

£973.5K

Key Metrics

117

Employees

9

Directors

56

Shareholders

4

Patents

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:24-03-2026
Capital Allotment Shares
Category:Capital
Date:29-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2025
Capital Allotment Shares
Category:Capital
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2024
Capital Allotment Shares
Category:Capital
Date:27-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2024
Capital Allotment Shares
Category:Capital
Date:03-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Capital Allotment Shares
Category:Capital
Date:02-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2023
Capital Allotment Shares
Category:Capital
Date:07-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2023
Capital Allotment Shares
Category:Capital
Date:29-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2022
Capital Allotment Shares
Category:Capital
Date:28-01-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-08-2021
Legacy
Category:Capital
Date:11-08-2021
Legacy
Category:Insolvency
Date:11-08-2021
Resolution
Category:Resolution
Date:11-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2021
Capital Allotment Shares
Category:Capital
Date:27-04-2021
Memorandum Articles
Category:Incorporation
Date:24-03-2021
Resolution
Category:Resolution
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2021
Capital Allotment Shares
Category:Capital
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2019
Capital Allotment Shares
Category:Capital
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Capital Allotment Shares
Category:Capital
Date:07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-11-2017
Resolution
Category:Resolution
Date:21-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:09-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Termination Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Capital Allotment Shares
Category:Capital
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:19-02-2014

Innovate Grants

2

This company received a grant of £139883.0 for Nsd Inhibitors For The Treatment Of Multiple Myeloma And Other Cancers. The project started on 01/10/2015 and ended on 31/12/2016.

This company received a grant of £118317.0 for Development Of A Novel Fragment Screening Platform For G Protein-Coupled Receptors. The project started on 01/05/2018 and ended on 30/04/2019.

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months2
60 Months16

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date31/03/2025
Latest Accounts31/12/2024

Trading Addresses

Chesterford Research Park, Saffron Walden, Cb10 1Xl, CB101XLRegistered

Contact

01223743170
www.domainex.co.uk
Domainex Limited, Chesterford Research Park, Saffron Walden, CB101XL