MICROFLUIDX LTD

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

    Company NameMICROFLUIDX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11643516
    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 MICROFLUIDX LTD?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is MICROFLUIDX LTD located?

    Registered Office Address
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROFLUIDX LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MICROFLUIDX LTD?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for MICROFLUIDX LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    6 pagesRP01SH01

    Statement of capital following an allotment of shares on Mar 10, 2026

    • Capital: GBP 1,318.8
    5 pagesSH01
    Annotations
    DateAnnotation
    May 09, 2026Replaced A second filed CS01 Statement of Capital and Shareholder Information was registered on 09/05/2026.

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 1,268.56
    4 pagesSH01

    Confirmation statement made on Oct 17, 2025 with updates

    9 pagesCS01

    Termination of appointment of Timothy Stephen Fell as a director on Jul 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Director's details changed for Dr. Antoine Jean Espinet on Jun 04, 2025

    2 pagesCH01

    Change of details for Dr. Antoine Jean Espinet as a person with significant control on May 19, 2025

    2 pagesPSC04

    Confirmation statement made on Oct 17, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Aug 02, 2024

    • Capital: GBP 629.36
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    46 pagesMA

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 17, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Oct 10, 2023

    • Capital: GBP 625.71
    4 pagesSH01

    Appointment of Mr Joseph Gentile as a director on Jul 04, 2023

    2 pagesAP01

    Appointment of Mr Timothy Stephen Fell as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of Toby St John King as a director on Jun 20, 2023

    1 pagesTM01

    Confirmation statement made on Oct 17, 2022 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    46 pagesMA

    Who are the officers of MICROFLUIDX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPINET, Antoine Jean, Dr.
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    EnglandFrench251834880003
    GENTILE, Joseph
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    United StatesAmerican310916160001
    SHORTLAND, Charles Henry Grant
    Buckingham Street
    WC2N 6DF London
    10
    England
    Director
    Buckingham Street
    WC2N 6DF London
    10
    England
    EnglandBritish268693710001
    SPINK, Katharine, Dr
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    Microfluidx
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    Microfluidx
    England
    United StatesAmerican294064410001
    TODD, Rebecca Thirza, Dr
    Quad One
    Becquerel Avenue
    OX11 0RA Harwell Campus
    Longwall Venture Partners Llp
    England
    Director
    Quad One
    Becquerel Avenue
    OX11 0RA Harwell Campus
    Longwall Venture Partners Llp
    England
    United KingdomBritish247063990001
    CEJAS, Cesare, Mister
    Avenue De La Division Leclerc
    92160 Antony
    53
    France
    Director
    Avenue De La Division Leclerc
    92160 Antony
    53
    France
    FranceFilipino255246230001
    FELL, Timothy Stephen
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    EnglandBritish114086790001
    KING, Toby St John, Dr.
    Burridge Road
    Burridge
    SO31 1BY Southampton
    Burridge Farm
    England
    Director
    Burridge Road
    Burridge
    SO31 1BY Southampton
    Burridge Farm
    England
    EnglandBritish124312630001
    ROBERTS, Iwan Thomas, Dr
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    EnglandBritish243241430002

    Who are the persons with significant control of MICROFLUIDX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr. Antoine Jean Espinet
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Oct 25, 2018
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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