Molecular Warehouse Ltd.

DataGardener
molecular warehouse ltd.
live
Micro

Molecular Warehouse Ltd.

09491490Private Limited With Share Capital

Magdalen Centre, Magdalen Centre, 1 Robert Robins, Oxford, OX44GA
Incorporated

16/03/2015

Company Age

11 years

Directors

2

Employees

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Molecular Warehouse Ltd. (09491490) is a private limited with share capital incorporated on 16/03/2015 (11 years old) and registered in oxford, OX44GA. The company operates under SIC code 72110 and is classified as Micro.

Molecular warehouse ltd. is a biotechnology company based out of 8 huxley road surrey research park, guildford, united kingdom.

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 16/03/2015
OX44GA

Financial Overview

Total Assets

£273.2K

Liabilities

£125.0K

Net Assets

£148.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

PSCs

2

Patents

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2025
Administrative Restoration Company
Category:Restoration
Date:05-02-2025
Gazette Dissolved Compulsory
Category:Gazette
Date:09-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Capital Allotment Shares
Category:Capital
Date:10-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-02-2018
Capital Allotment Shares
Category:Capital
Date:11-02-2018
Capital Allotment Shares
Category:Capital
Date:17-11-2017
Capital Allotment Shares
Category:Capital
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Resolution
Category:Resolution
Date:07-03-2017
Resolution
Category:Resolution
Date:07-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-01-2017
Capital Allotment Shares
Category:Capital
Date:03-01-2017
Resolution
Category:Resolution
Date:22-12-2016
Resolution
Category:Resolution
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:08-04-2016
Resolution
Category:Resolution
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Resolution
Category:Resolution
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Capital Allotment Shares
Category:Capital
Date:05-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-05-2015
Resolution
Category:Resolution
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Incorporation Company
Category:Incorporation
Date:16-03-2015

Innovate Grants

2

This company received a grant of £249999.0 for Remote Monitoring Of Kidney Transplant Patientsiagnostic For Remote Monitoring Of Kidney Transplant Patients. The project started on 01/04/2016 and ended on 30/09/2017.

This company received a grant of £175455.85 for New Smart Diagnostics For Infection. The project started on 01/01/2019 and ended on 31/07/2022.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date28/01/2025
Latest Accounts31/12/2023

Trading Addresses

8 Huxley Road, Surrey Research Park, Guildford, Surrey, GU27RE
Magdalen Centre, 1 Robert Robinson Avenue, Oxford, OX44GARegistered

Contact

07917048664
Magdalen Centre, Magdalen Centre, 1 Robert Robins, Oxford, OX44GA