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.
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