NANOCO TECHNOLOGIES LIMITED
Overview
Company Name | NANOCO TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04206123 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NANOCO TECHNOLOGIES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is NANOCO TECHNOLOGIES LIMITED located?
Registered Office Address | Science Centre The Heath Business & Technical Park WA7 4QX Runcorn England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NANOCO TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
IMORPHICS LIMITED | Apr 26, 2001 | Apr 26, 2001 |
What are the latest accounts for NANOCO TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for NANOCO TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2025 |
---|---|
Next Confirmation Statement Due | May 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2024 |
Overdue | No |
What are the latest filings for NANOCO TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jul 31, 2024 | 55 pages | AA | ||
Appointment of Dmitry Shashkov as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brian Thomas Tenner as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 52 pages | AA | ||
Notification of Nanoco Tech Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Nanoco Group Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Nanoco Group Plc as a person with significant control on Aug 12, 2022 | 2 pages | PSC05 | ||
**Part of the property or undertaking has been released from charge ** 042061230001 | 1 pages | MR05 | ||
Full accounts made up to Jul 31, 2022 | 53 pages | AA | ||
Registered office address changed from 46 Grafton Street Manchester Greater Manchester M13 9NT to Science Centre the Heath Business & Technical Park Runcorn WA7 4QX on Aug 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 53 pages | AA | ||
Amended full accounts made up to Jul 31, 2020 | 49 pages | AAMD | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 15 pages | AA | ||
Termination of appointment of Brian Thomas Tenner as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Liam Frederick Gray as a secretary on Sep 01, 2020 | 2 pages | AP03 | ||
Director's details changed for Mr Liam Frederick Gray on Sep 01, 2020 | 2 pages | CH01 | ||
Appointment of Mr Liam Frederick Gray as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Albert Edelman as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Registration of charge 042061230001, created on Jul 10, 2020 | 28 pages | MR01 | ||
Who are the officers of NANOCO TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAY, Liam Frederick | Secretary | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre England | 274010980001 | |||||||||||
GRAY, Liam Frederick | Director | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre England | England | British | Chartered Accountant | 188802760002 | ||||||||
PICKETT, Nigel Leroy, Dr | Director | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre England | England | British | Researcher | 114669670003 | ||||||||
SHASHKOV, Dmitry | Director | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre England | United States | American | None | 328741490001 | ||||||||
BLAIN, David Jonathan | Secretary | 46 Grafton Street Manchester M13 9NT Greater Manchester | 199890290001 | |||||||||||
FAULKNER, Claire Jane | Secretary | 22 Chapel Street New Mills SK22 3JN High Peak Derbyshire | British | 73248290002 | ||||||||||
ROSLING, Heather Anne | Secretary | 42 Green Walk Gatley SK8 4BW Cheadle Cheshire | British | 63124500001 | ||||||||||
TENNER, Brian Thomas | Secretary | 46 Grafton Street Manchester M13 9NT Greater Manchester | 249580510001 | |||||||||||
SUMM.IT ASSIST LLP | Secretary | Gartside Street Spinningfields M3 3EL Manchester 74 United Kingdom |
| 107814830003 | ||||||||||
BLAIN, David Jonathan | Director | 46 Grafton Street Manchester M13 9NT Greater Manchester | United Kingdom | British | Chief Financial Officer | 182499540001 | ||||||||
BOWES, Michael Antony, Dr | Director | Fosse Beck Bewerley HG3 5HX Harrogate North Yorkshire | British | Consultant | 50448220003 | |||||||||
EDELMAN, Michael Albert, Dr | Director | 46 Grafton Street Manchester M13 9NT Greater Manchester | United States | British,American | Company Director | 42804100006 | ||||||||
GOODA, Andrew Halford | Director | 46 Grafton Street Manchester M13 9NT Greater Manchester | United Kingdom | British | Engineer | 79960860001 | ||||||||
JACKSON, Ian Walter | Director | 57 Armistead Way CW4 8FE Cranage Cheshire | British | Accountant | 72987290001 | |||||||||
MCDERMOTT, Ruth Helen, Dr | Director | 55 Fields Road Alsager ST7 2NA Stoke On Trent | British | Business Development Manager | 77268260001 | |||||||||
O'BRIEN, Paul, Professor | Director | Reed Farm SK23 7RE Kettleshulme High Peak | United Kingdom | British | Research Dean | 97365260001 | ||||||||
TAYLOR, Christopher John, Professor | Director | 33 Wellfield Road Offerton SK2 6AS Stockport Cheshire | England | British | Professor Of Medical Biophysic | 26783580001 | ||||||||
TENNER, Brian Thomas | Director | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre England | England | British | Company Director | 226296870001 | ||||||||
VINCENT, Graham Richard | Director | 36 Kingshill Road M21 9FY Chorlton Lancashire | British | Development Manager | 79292620002 | |||||||||
WHITE, Colin Meadows | Director | 46 Grafton Street Manchester M13 9NT Greater Manchester | United Kingdom | British | Accountant | 79292360002 | ||||||||
WIGGINS, Keith Alan | Director | 46 Grafton Street Manchester M13 9NT Greater Manchester | England | British | Operations Manager | 192661220001 | ||||||||
YOUNG, Richard Michael | Director | 2 Birch Grove M14 5JY Manchester Lancashire | England | British | Fund Manager | 67241670001 | ||||||||
AQUARIUS EQUITY DIRECTOR LIMITED | Director | Gartside Street Spinningfields M3 3EL Manchester 74 Greater Manchester | 127334370002 | |||||||||||
MANCHESTER INNOVATION LIMITED | Director | C/O Umip, The Fairbairn Building Sackville Street, PO BOX 88 M60 1QD Manchester Lancashire | 70694260002 |
Who are the persons with significant control of NANOCO TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nanoco Group Plc | Apr 06, 2016 | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nanoco Tech Limited | Apr 06, 2016 | The Heath Business & Technical Park WA7 4QX Runcorn Science Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0