NANOCO TECH LIMITED

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

    Company NameNANOCO TECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05853720
    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 TECH LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is NANOCO TECH 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 TECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    NANOCO TECH PUBLIC LIMITED COMPANYJun 21, 2006Jun 21, 2006

    What are the latest accounts for NANOCO TECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

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

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for NANOCO TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dmitry Shashkov as a director on Feb 13, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2025

    3 pagesAA

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Leroy Pickett as a director on Aug 19, 2025

    1 pagesTM01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    3 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

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

    2 pagesPSC05

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    3 pagesAA

    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

    Second filing for the notification of Nanoco Group Plc as a person with significant control

    7 pagesRP04PSC02

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    3 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 Feb 11, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    3 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

    Who are the officers of NANOCO TECH 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
    274013010001
    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
    EnglandBritish188802760002
    BLAIN, David Jonathan
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Secretary
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    199890990001
    DAVIES, Emma Suzanne
    28 Redford Drive
    Bramhall
    SK7 3PG Stockport
    Cheshire
    Secretary
    28 Redford Drive
    Bramhall
    SK7 3PG Stockport
    Cheshire
    British79319710001
    SULLIVAN, Mark James
    Grange Farm Barn
    Malt Kiln Lane Bispham Green
    L40 3SH Ormskirk
    2
    Lancashire
    Secretary
    Grange Farm Barn
    Malt Kiln Lane Bispham Green
    L40 3SH Ormskirk
    2
    Lancashire
    British101060960001
    TENNER, Brian Thomas
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Secretary
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    249580860001
    BLAIN, David Jonathan
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United KingdomBritish182499540001
    BRETHERTON, Michael Anthony
    25 Great Lawn
    CM5 0AA Ongar
    Essex
    Director
    25 Great Lawn
    CM5 0AA Ongar
    Essex
    EnglandBritish114056040001
    EDELMAN, Michael Albert, Dr
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United StatesBritish,American42804100006
    HALL, Gordon James
    Aberkirk House
    Dumblehole Lane Ashford Carbonel
    SY8 4DF Ludlow
    Shropshire
    Director
    Aberkirk House
    Dumblehole Lane Ashford Carbonel
    SY8 4DF Ludlow
    Shropshire
    EnglandBritish56289410002
    O'BRIEN, Paul, Professor
    Reed Farm
    SK23 7RE Kettleshulme
    High Peak
    Director
    Reed Farm
    SK23 7RE Kettleshulme
    High Peak
    United KingdomBritish97365260001
    PEYTON, Duncan Joseph
    4 Hollin Lane
    LS16 5LZ Leeds
    West Yorkshire
    Director
    4 Hollin Lane
    LS16 5LZ Leeds
    West Yorkshire
    EnglandBritish99553450001
    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
    EnglandBritish114669670003
    ROWLEY, Peter John, Dr
    Swiss Lodge
    Salt Cotes Road
    FY8 4LL Lytham St Annes
    Lancashire
    Director
    Swiss Lodge
    Salt Cotes Road
    FY8 4LL Lytham St Annes
    Lancashire
    EnglandBritish34531930002
    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 StatesAmerican328741490001
    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
    United KingdomBritish226296870001
    WHITE, Colin Meadows
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    Director
    46 Grafton Street
    Manchester
    M13 9NT Greater Manchester
    United KingdomBritish79292360002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of NANOCO TECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5067291
    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