Redx Oncology Ltd

DataGardener
redx oncology ltd
live
Micro

Redx Oncology Ltd

07871126Private Limited With Share Capital

Block 33 Mereside, Alderley Park, Macclesfield, SK104TG
Incorporated

05/12/2011

Company Age

14 years

Directors

3

Employees

13

SIC Code

74909

Risk

high risk

Company Overview

Registration, classification & business activity

Redx Oncology Ltd (07871126) is a private limited with share capital incorporated on 05/12/2011 (14 years old) and registered in macclesfield, SK104TG. The company operates under SIC code 74909 and is classified as Micro.

Redx oncology ltd is a research company based out of 17 marble st, manchester, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 05/12/2011
SK104TG
13 employees

Financial Overview

Total Assets

£2.08M

Liabilities

£45.79M

Net Assets

£-43.71M

Turnover

£955.4K

Cash

£121.4K

Key Metrics

13

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

81
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Auditors Resignation Company
Category:Auditors
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2020
Resolution
Category:Resolution
Date:14-07-2020
Memorandum Articles
Category:Incorporation
Date:13-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2020
Resolution
Category:Resolution
Date:21-04-2020
Memorandum Articles
Category:Incorporation
Date:07-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Memorandum Articles
Category:Incorporation
Date:02-07-2019
Resolution
Category:Resolution
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2017
Liquidation In Administration End Of Administration
Category:Insolvency
Date:10-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-09-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:24-08-2017
Liquidation In Administration Order Limiting Disclosure Of Statement Of Affairs Or Proposals
Category:Insolvency
Date:26-07-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-07-2017
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:25-07-2017
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2012
Legacy
Category:Mortgage
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-04-2012
Incorporation Company
Category:Incorporation
Date:05-12-2011

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date30/04/2025
Latest Accounts30/09/2024

Trading Addresses

Pharmaceutical Division, Mereside, Alderley Park, Macclesfield, SK104TGRegistered

Related Companies

2

Contact

01625469900
redxpharma.com
Block 33 Mereside, Alderley Park, Macclesfield, SK104TG