Nugerontix Limited

DataGardener
live
Micro

Nugerontix Limited

06136155Private Limited With Share Capital

The Glades Festival Way, Festival Park, Stoke-On-Trent, ST15SQ
Incorporated

05/03/2007

Company Age

19 years

Directors

2

Employees

1

SIC Code

72110

Risk

low risk

Company Overview

Registration, classification & business activity

Nugerontix Limited (06136155) is a private limited with share capital incorporated on 05/03/2007 (19 years old) and registered in stoke-on-trent, ST15SQ. The company operates under SIC code 72110 - research and experimental development on biotechnology.

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 05/03/2007
ST15SQ
1 employees

Financial Overview

Total Assets

£71.5K

Liabilities

£34.9K

Net Assets

£36.6K

Cash

£30.8K

Key Metrics

1

Employees

2

Directors

4

Shareholders

2

Patents

Board of Directors

2

Filed Documents

81
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2026
Capital Cancellation Shares
Category:Capital
Date:17-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-03-2026
Capital Name Of Class Of Shares
Category:Capital
Date:16-03-2026
Memorandum Articles
Category:Incorporation
Date:16-03-2026
Resolution
Category:Resolution
Date:16-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2022
Capital Allotment Shares
Category:Capital
Date:14-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Resolution
Category:Resolution
Date:13-08-2020
Memorandum Articles
Category:Incorporation
Date:13-08-2020
Capital Allotment Shares
Category:Capital
Date:21-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Capital Allotment Shares
Category:Capital
Date:22-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Capital Allotment Shares
Category:Capital
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Termination Secretary Company With Name
Category:Officers
Date:31-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2013
Capital Allotment Shares
Category:Capital
Date:23-10-2013
Capital Alter Shares Subdivision
Category:Capital
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Memorandum Articles
Category:Incorporation
Date:07-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2012
Change Of Name Notice
Category:Change Of Name
Date:11-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2011
Change Of Name Notice
Category:Change Of Name
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-07-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-05-2008
Legacy
Category:Annual Return
Date:09-04-2008
Incorporation Company
Category:Incorporation
Date:05-03-2007

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date23/12/2024
Latest Accounts30/09/2024

Trading Addresses

The Glades, Festival Way, Stoke-On-Trent, Staffordshire, ST15SQRegistered
The Post House, Mill Street, Congleton, Cheshire, CW121AB

Contact

The Glades Festival Way, Festival Park, Stoke-On-Trent, ST15SQ