Newcells Biotech Limited

DataGardener
newcells biotech limited
in administration
Micro

Newcells Biotech Limited

09389592Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

15/01/2015

Company Age

11 years

Directors

7

Employees

47

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Newcells Biotech Limited (09389592) is a private limited with share capital incorporated on 15/01/2015 (11 years old) and registered in manchester, M14PB. The company operates under SIC code 72110 - research and experimental development on biotechnology.

In vitro tissue models validated to mimic in vivo human physiology to improve confidence in drug discovery we are experts in building and applying complex models of human tissues for drug discovery.we are cell biologists, tissue physiologists and assay development scientists focused on building mode...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 15/01/2015
M14PB
47 employees

Financial Overview

Total Assets

£2.61M

Liabilities

£2.54M

Net Assets

£73.3K

Est. Turnover

£3.70M

AI Estimated
Unreported
Cash

£612.1K

Key Metrics

47

Employees

7

Directors

34

Shareholders

4

Patents

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-03-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:24-02-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2026
Appoint Corporate Director Company With Name Date
Category:Officers
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2025
Resolution
Category:Resolution
Date:04-07-2025
Memorandum Articles
Category:Incorporation
Date:04-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Memorandum Articles
Category:Incorporation
Date:02-12-2024
Resolution
Category:Resolution
Date:02-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2024
Memorandum Articles
Category:Incorporation
Date:20-01-2024
Resolution
Category:Resolution
Date:20-01-2024
Capital Allotment Shares
Category:Capital
Date:12-01-2024
Resolution
Category:Resolution
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2022
Resolution
Category:Resolution
Date:21-09-2022
Memorandum Articles
Category:Incorporation
Date:21-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2021
Capital Allotment Shares
Category:Capital
Date:12-02-2021
Capital Allotment Shares
Category:Capital
Date:18-01-2021
Resolution
Category:Resolution
Date:18-01-2021
Memorandum Articles
Category:Incorporation
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2019
Resolution
Category:Resolution
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Resolution
Category:Resolution
Date:06-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Capital Allotment Shares
Category:Capital
Date:03-09-2015
Resolution
Category:Resolution
Date:03-09-2015
Capital Allotment Shares
Category:Capital
Date:09-04-2015
Memorandum Articles
Category:Incorporation
Date:09-04-2015
Resolution
Category:Resolution
Date:09-04-2015
Incorporation Company
Category:Incorporation
Date:15-01-2015

Innovate Grants

2

This company received a grant of £309983.0 for Caserpina. The project started on 01/05/2023 and ended on 31/01/2025.

This company received a grant of £5000.0 for Newcells Biotech - Toxicity Modelling Design. The project started on 01/08/2015 and ended on 31/01/2016.

Import / Export

Imports
12 Months8
60 Months48
Exports
12 Months9
60 Months50

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/10/2026
Filing Date30/06/2025
Latest Accounts31/01/2025

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Contact