Fibrofind Ltd

DataGardener
fibrofind ltd
live
Small

Fibrofind Ltd

11694429Private Limited With Share Capital

Unit 26-27, The Pantry Bakers Ya, Christon Road, Newcastle Upon Tyne, NE31XD
Incorporated

23/11/2018

Company Age

7 years

Directors

6

Employees

16

SIC Code

72190

Risk

very low risk

Company Overview

Registration, classification & business activity

Fibrofind Ltd (11694429) is a private limited with share capital incorporated on 23/11/2018 (7 years old) and registered in newcastle upon tyne, NE31XD. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Fibrofind is a contract research company that has established 3d human tissue models of fibrosis and inflammation in multiple organ systems that maintain the architectural integrity, functionality and metabolic activities of the tissue over an extended period (6 days+). all major epithelial, endothe...

Private Limited With Share Capital
SIC: 72190
Small
Incorporated 23/11/2018
NE31XD
16 employees

Financial Overview

Total Assets

£3.41M

Liabilities

£845.3K

Net Assets

£2.56M

Est. Turnover

£1.97M

AI Estimated
Unreported
Cash

£1.03M

Key Metrics

16

Employees

6

Directors

9

Shareholders

1

PSCs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-11-2023
Resolution
Category:Resolution
Date:13-09-2023
Memorandum Articles
Category:Incorporation
Date:13-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:21-12-2022
Resolution
Category:Resolution
Date:21-12-2022
Memorandum Articles
Category:Incorporation
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Capital Allotment Shares
Category:Capital
Date:14-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2020
Resolution
Category:Resolution
Date:26-08-2020
Capital Cancellation Shares
Category:Capital
Date:21-08-2020
Capital Return Purchase Own Shares
Category:Capital
Date:21-08-2020
Resolution
Category:Resolution
Date:17-08-2020
Capital Cancellation Shares
Category:Capital
Date:07-08-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Resolution
Category:Resolution
Date:19-06-2020
Resolution
Category:Resolution
Date:19-06-2020
Capital Alter Shares Subdivision
Category:Capital
Date:19-06-2020
Memorandum Articles
Category:Incorporation
Date:19-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:10-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Incorporation Company
Category:Incorporation
Date:23-11-2018

Import / Export

Imports
12 Months5
60 Months33
Exports
12 Months6
60 Months39

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date17/04/2025
Latest Accounts31/10/2024

Trading Addresses

12 Regent Terrace, Gateshead, Tyne And Wear, NE81LU
Unit 26-27, The Pantry Bakers Ya, Christon Road, Newcastle Upon Tyne, Ne3 1Xd, NE31XDRegistered

Contact

contact@fibrofind.cominfo@fibrofind.com
fibrofind.com
Unit 26-27, The Pantry Bakers Ya, Christon Road, Newcastle Upon Tyne, NE31XD