Tissue Regenix Limited

DataGardener
tissue regenix limited
live
Micro

Tissue Regenix Limited

05807272Private Limited With Share Capital

Unit 3, Phoenix Court, Lotherton Way, Leeds, LS252GY
Incorporated

05/05/2006

Company Age

19 years

Directors

3

Employees

9

SIC Code

72190

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tissue Regenix Limited (05807272) is a private limited with share capital incorporated on 05/05/2006 (19 years old) and registered in leeds, LS252GY. The company operates under SIC code 72190 and is classified as Micro.

Tissue regenix is a leading medical devices company in the field of regenerative medicine. tissue regenix was formed in 2006 when it was spun-out from the university of leeds, uk. the company's patented decellularisation ('dcell') technology removes dna and other cellular material from animal and hu...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 05/05/2006
LS252GY
9 employees

Financial Overview

Total Assets

£43.48M

Liabilities

£60.55M

Net Assets

£-17.07M

Est. Turnover

£5.13M

AI Estimated
Unreported
Cash

£38.0K

Key Metrics

9

Employees

3

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2017
Resolution
Category:Resolution
Date:30-08-2017
Capital Allotment Shares
Category:Capital
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Termination Secretary Company With Name
Category:Officers
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:20-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Change Corporate Director Company With Change Date
Category:Officers
Date:16-05-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Auditors Resignation Company
Category:Auditors
Date:24-02-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-09-2011
Resolution
Category:Resolution
Date:14-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Capital Allotment Shares
Category:Capital
Date:20-05-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Capital Allotment Shares
Category:Capital
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date19/08/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1&2 Astley Lane Industrial Est, Astley Way, Swillington, Leeds, West Yorkshire, LS268XT
Unit 3, Phoenix Court, Lotherton Way, Leeds, Ls25 2Gy, LS252GYRegistered

Contact

03304303052
tissueregenix.com
Unit 3, Phoenix Court, Lotherton Way, Leeds, LS252GY