NANOCO TECHNOLOGIES LIMITED

NANOCO TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNANOCO TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04206123
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NANOCO TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMORPHICS LIMITEDApr 26, 2001Apr 26, 2001

    What are the latest accounts for NANOCO TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for NANOCO TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for NANOCO TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2024

    55 pagesAA

    Appointment of Dmitry Shashkov as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Brian Thomas Tenner as a director on Oct 22, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    52 pagesAA

    Notification of Nanoco Tech Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Nanoco Group Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Change of details for Nanoco Group Plc as a person with significant control on Aug 12, 2022

    2 pagesPSC05

    **Part of the property or undertaking has been released from charge ** 042061230001

    1 pagesMR05

    Full accounts made up to Jul 31, 2022

    53 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    53 pagesAA

    Amended full accounts made up to Jul 31, 2020

    49 pagesAAMD

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    15 pagesAA

    Termination of appointment of Brian Thomas Tenner as a secretary on Sep 01, 2020

    1 pagesTM02

    Appointment of Mr Liam Frederick Gray as a secretary on Sep 01, 2020

    2 pagesAP03

    Director's details changed for Mr Liam Frederick Gray on Sep 01, 2020

    2 pagesCH01

    Appointment of Mr Liam Frederick Gray as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Albert Edelman as a director on Sep 01, 2020

    1 pagesTM01

    Registration of charge 042061230001, created on Jul 10, 2020

    28 pagesMR01

    Who are the officers of NANOCO TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Liam Frederick
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    Secretary
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    274010980001
    GRAY, Liam Frederick
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    Director
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    EnglandBritishChartered Accountant188802760002
    PICKETT, Nigel Leroy, Dr
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    Director
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    EnglandBritishResearcher114669670003
    SHASHKOV, Dmitry
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    Director
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    United StatesAmericanNone328741490001
    BLAIN, David Jonathan
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Secretary
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    199890290001
    FAULKNER, Claire Jane
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    Secretary
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    British73248290002
    ROSLING, Heather Anne
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    Secretary
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    British63124500001
    TENNER, Brian Thomas
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Secretary
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    249580510001
    SUMM.IT ASSIST LLP
    Gartside Street
    Spinningfields
    M3 3EL Manchester
    74
    United Kingdom
    Secretary
    Gartside Street
    Spinningfields
    M3 3EL Manchester
    74
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC329577
    107814830003
    BLAIN, David Jonathan
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United KingdomBritishChief Financial Officer182499540001
    BOWES, Michael Antony, Dr
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    North Yorkshire
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    North Yorkshire
    BritishConsultant50448220003
    EDELMAN, Michael Albert, Dr
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United StatesBritish,AmericanCompany Director42804100006
    GOODA, Andrew Halford
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United KingdomBritishEngineer79960860001
    JACKSON, Ian Walter
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Director
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    BritishAccountant72987290001
    MCDERMOTT, Ruth Helen, Dr
    55 Fields Road
    Alsager
    ST7 2NA Stoke On Trent
    Director
    55 Fields Road
    Alsager
    ST7 2NA Stoke On Trent
    BritishBusiness Development Manager77268260001
    O'BRIEN, Paul, Professor
    Reed Farm
    SK23 7RE Kettleshulme
    High Peak
    Director
    Reed Farm
    SK23 7RE Kettleshulme
    High Peak
    United KingdomBritishResearch Dean97365260001
    TAYLOR, Christopher John, Professor
    33 Wellfield Road
    Offerton
    SK2 6AS Stockport
    Cheshire
    Director
    33 Wellfield Road
    Offerton
    SK2 6AS Stockport
    Cheshire
    EnglandBritishProfessor Of Medical Biophysic26783580001
    TENNER, Brian Thomas
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    Director
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    England
    EnglandBritishCompany Director226296870001
    VINCENT, Graham Richard
    36 Kingshill Road
    M21 9FY Chorlton
    Lancashire
    Director
    36 Kingshill Road
    M21 9FY Chorlton
    Lancashire
    BritishDevelopment Manager79292620002
    WHITE, Colin Meadows
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United KingdomBritishAccountant79292360002
    WIGGINS, Keith Alan
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    EnglandBritishOperations Manager192661220001
    YOUNG, Richard Michael
    2 Birch Grove
    M14 5JY Manchester
    Lancashire
    Director
    2 Birch Grove
    M14 5JY Manchester
    Lancashire
    EnglandBritishFund Manager67241670001
    AQUARIUS EQUITY DIRECTOR LIMITED
    Gartside Street
    Spinningfields
    M3 3EL Manchester
    74
    Greater Manchester
    Director
    Gartside Street
    Spinningfields
    M3 3EL Manchester
    74
    Greater Manchester
    127334370002
    MANCHESTER INNOVATION LIMITED
    C/O Umip, The Fairbairn Building
    Sackville Street, PO BOX 88
    M60 1QD Manchester
    Lancashire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nanoco Group Plc
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    United Kingdom
    Apr 06, 2016
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEnglish Companies Registry
    Registration Number05067291
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    United Kingdom
    Apr 06, 2016
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Science Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5853720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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