Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMMODULON THERAPEUTICS LIMITED
Company Information for

IMMODULON THERAPEUTICS LIMITED

6-9 The Square, Stockley Park, Uxbridge, UB11 1FW,
Company Registration Number
06223291
Private Limited Company
Active

Company Overview

About Immodulon Therapeutics Ltd
IMMODULON THERAPEUTICS LIMITED was founded on 2007-04-23 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Immodulon Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMMODULON THERAPEUTICS LIMITED
 
Legal Registered Office
6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Other companies in EC2M
 
Filing Information
Company Number 06223291
Company ID Number 06223291
Date formed 2007-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-23
Return next due 2024-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB908806995  
Last Datalog update: 2024-04-24 14:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMODULON THERAPEUTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMMODULON THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
ILDA MANUELA GUIMAREY
Company Secretary 2015-11-09
ANTHONY JOHN BOLTON
Director 2015-03-31
ANDREW JAMES CLARKE
Director 2017-09-21
ULRICH KOHLI
Director 2007-11-16
HUGO THOMAS TORQUIL MACKENZIE-SMITH
Director 2009-10-01
SIMON MANWARING ROBERTSON
Director 2015-05-20
JAMES SAMUEL SMALL SHANNON
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SATVINDER SINGH MUDAN
Director 2007-04-23 2018-03-14
CHARLES ASSAD AKLE
Director 2007-04-23 2017-05-22
JOHN MICHAEL GRANGE
Director 2015-06-17 2016-10-11
MADELINE LUISA ROBERTS
Company Secretary 2015-05-20 2015-11-09
JOHN MICHAEL GRANGE
Company Secretary 2007-04-23 2015-05-20
JOHN LAWSON STANFORD
Director 2007-04-23 2009-03-23
ANGUS GEORGE DALGLEISH
Director 2007-04-23 2009-02-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-04-23 2007-04-23
CHALFEN NOMINEES LIMITED
Nominated Director 2007-04-23 2007-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BOLTON WATERBOMB LIMITED Director 2015-09-29 CURRENT 2007-08-02 Active
ANDREW JAMES CLARKE BLACKTHORN CONSULTING UK LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
ULRICH KOHLI BEN ALDER ESTATE LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH ELLENBOROUGH PARK LIMITED Director 2012-01-17 CURRENT 2008-02-12 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH SHETLAND HOTELS LIMITED Director 2012-01-17 CURRENT 2006-08-24 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
HUGO THOMAS TORQUIL MACKENZIE-SMITH ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
SIMON MANWARING ROBERTSON TROY ASSET MANAGEMENT LIMITED Director 2012-05-08 CURRENT 2000-02-22 Active
SIMON MANWARING ROBERTSON SIMON ROBERTSON LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM 475 Salisbury House London Wall London EC2M 5QQ
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLARKE
2023-05-17DIRECTOR APPOINTED MR RICHARD JOHN DAVIES
2023-04-23CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR CELLIA KARIMA HABITA
2023-02-17APPOINTMENT TERMINATED, DIRECTOR JEROME BERNARD ZELDIS
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGO THOMAS TORQUIL MACKENZIE-SMITH
2022-09-29DIRECTOR APPOINTED DR JOSEPH OLIVER MASON
2022-09-29AP01DIRECTOR APPOINTED DR JOSEPH OLIVER MASON
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08DIRECTOR APPOINTED MME CELLIA KARIMA HABITA
2022-09-08AP01DIRECTOR APPOINTED MME CELLIA KARIMA HABITA
2022-07-13AP01DIRECTOR APPOINTED MR GERTJAN BARTLEMA
2022-07-12AP01DIRECTOR APPOINTED DR SELWYN JUSTIN HO
2022-06-28SH0120/05/22 STATEMENT OF CAPITAL GBP 183778
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 062232910003
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 062232910004
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062232910004
2022-02-0218/10/21 STATEMENT OF CAPITAL GBP 179233
2022-02-02SH0118/10/21 STATEMENT OF CAPITAL GBP 179233
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 062232910001
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 062232910002
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 062232910002
2021-11-09SH0121/09/21 STATEMENT OF CAPITAL GBP 176203
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE BILYARD
2021-09-21SH0118/08/21 STATEMENT OF CAPITAL GBP 173173
2021-08-18SH0120/07/21 STATEMENT OF CAPITAL GBP 168627
2021-08-16SH0102/07/21 STATEMENT OF CAPITAL GBP 167112
2021-06-02SH0113/05/21 STATEMENT OF CAPITAL GBP 162567
2021-05-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-03-11AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-03-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24SH0115/07/20 STATEMENT OF CAPITAL GBP 153476
2020-08-11SH0105/07/20 STATEMENT OF CAPITAL GBP 150446
2020-05-19SH0130/04/20 STATEMENT OF CAPITAL GBP 144386
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-04SH0131/05/19 STATEMENT OF CAPITAL GBP 135932.000
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-05-09SH0121/03/19 STATEMENT OF CAPITAL GBP 121336
2019-02-20SH0131/12/18 STATEMENT OF CAPITAL GBP 121335.000000
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH KOHLI
2018-10-01SH0112/09/18 STATEMENT OF CAPITAL GBP 121254
2018-09-26AP01DIRECTOR APPOINTED DR JEROME BERNARD ZELDIS
2018-08-09AP01DIRECTOR APPOINTED MR KEVIN GEORGE BILYARD
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 121098
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 120939
2018-04-05SH0114/03/18 STATEMENT OF CAPITAL GBP 120939
2018-04-05SH0114/03/18 STATEMENT OF CAPITAL GBP 121098
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SATVINDER SINGH MUDAN
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 120939
2017-12-05SH0131/10/17 STATEMENT OF CAPITAL GBP 120939.000000
2017-11-02AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARKE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ASSAD AKLE
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GRANGE
2016-11-02LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 101979
2016-11-02SH0130/09/16 STATEMENT OF CAPITAL GBP 101979
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 101479
2016-07-26SH0114/07/16 STATEMENT OF CAPITAL GBP 101479.000000
2016-06-15SH0131/05/16 STATEMENT OF CAPITAL GBP 101031
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100987
2016-06-01SH0106/05/16 STATEMENT OF CAPITAL GBP 100987.000000
2016-05-11CH01Director's details changed for Mr Hugo Thomas Torquil Mackenzie-Smith on 2015-05-11
2016-05-09AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRICH KOHLI / 23/04/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ASSAD AKLE / 23/04/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SINGH MUDAN / 23/04/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MICHAEL GRANGE / 23/04/2016
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100875
2016-01-27SH0101/12/15 STATEMENT OF CAPITAL GBP 100875
2015-12-17SH0101/12/15 STATEMENT OF CAPITAL GBP 100875.000000
2015-12-17AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-26AP03SECRETARY APPOINTED ILDA MANUELA GUIMAREY
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY MADELINE ROBERTS
2015-11-23ANNOTATIONPart Rectified
2015-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-26AP01DIRECTOR APPOINTED DR JAMES SAMUEL SMALL SHANNON
2015-08-25AP01DIRECTOR APPOINTED DR JAMES SAMUEL SMALL SHANNON
2015-08-20SH0125/06/15 STATEMENT OF CAPITAL GBP 100125.000000
2015-06-24AP01DIRECTOR APPOINTED PROFESSOR JOHN MICHAEL GRANGE
2015-06-17AP01DIRECTOR APPOINTED SIR SIMON MANWARING ROBERTSON
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRANGE
2015-06-03AP03SECRETARY APPOINTED MADELINE LUISA ROBERTS
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-22AR0123/04/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR. ANTHONY JOHN BOLTON
2015-03-24SH0124/02/15 STATEMENT OF CAPITAL GBP 100000
2015-02-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-17SH0107/10/14 STATEMENT OF CAPITAL GBP 98667
2014-05-13AR0123/04/14 FULL LIST
2014-02-27SH0105/02/14 STATEMENT OF CAPITAL GBP 97333
2014-02-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-16SH0120/06/13 STATEMENT OF CAPITAL GBP 97000
2013-05-02AR0123/04/13 FULL LIST
2013-04-23SH0122/03/13 STATEMENT OF CAPITAL GBP 95834
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-20SH0101/06/12 STATEMENT OF CAPITAL GBP 95668
2012-06-07AR0123/04/12 FULL LIST
2012-05-28SH0118/05/12 STATEMENT OF CAPITAL GBP 94000
2012-04-23SH0110/04/12 STATEMENT OF CAPITAL GBP 93000
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-28RES13AGREEMENT 21/11/2011
2011-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-05SH0122/11/11 STATEMENT OF CAPITAL GBP 92583
2011-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-23AR0123/04/11 FULL LIST
2011-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-01SH0111/02/11 STATEMENT OF CAPITAL GBP 91836.00
2011-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-16RES01ADOPT ARTICLES 28/01/2011
2010-12-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AR0123/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SINGH MUDAN / 23/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ASSAD AKLE / 23/04/2010
2009-12-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, SUITE 82, WARNFORD COURT, 29 THROGMORTON STREET, LONDON, EC2N 2AT
2009-10-26AP01DIRECTOR APPOINTED HUGO THOMAS TORQUIL MACKENZIE-SMITH
2009-04-28363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN STANFORD
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ANGUS DALGLEISH
2008-12-03AA30/04/08 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29122S-DIV 16/11/07
2007-11-29RES12VARYING SHARE RIGHTS AND NAMES
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2988(2)RAD 16/11/07--------- £ SI 40000@1=40000 £ IC 50000/90000
2007-08-1788(2)RAD 25/07/07--------- £ SI 10000@1=10000 £ IC 40000/50000
2007-05-1588(2)RAD 24/04/07--------- £ SI 39999@1=39999 £ IC 1/40000
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to IMMODULON THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMMODULON THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IMMODULON THERAPEUTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMMODULON THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of IMMODULON THERAPEUTICS LIMITED registering or being granted any patents
Domain Names

IMMODULON THERAPEUTICS LIMITED owns 1 domain names.

immodulon.co.uk  

Trademarks

Trademark applications by IMMODULON THERAPEUTICS LIMITED

IMMODULON THERAPEUTICS LIMITED is the Original Applicant for the trademark immodulon ™ (WIPO1452157) through the WIPO on the 2018-09-24
Pharmaceutical and medicinal preparations and substances; dietetic substances adapted for medical use; vaccines; neutraceuticals; drugs for medical purposes; therapeutic drugs (medical); medicated creams; therapeutic agents (medical); therapeutic preparations; chemical preparations for medical or pharmaceutical purposes; diagnostic substances for medical use; immune modulators; vitamins and vitamin preparations; pharmaceutical preparations containing vitamins.
Substances et préparations pharmaceutiques et médicinales; substances diététiques à usage médical; vaccins; nutraceutiques; substances médicamenteuses à usage médical; médicaments thérapeutiques (médicaux); crèmes médicamenteuses; agents thérapeutiques (médicaux); préparations thérapeutiques; préparations chimiques à usage médical ou pharmaceutique; substances de diagnostic à usage médical; modulateurs immunitaires; vitamines et préparations de vitamines; préparations pharmaceutiques contenant des vitamines.
Preparaciones y sustancias farmacéuticas y medicinales; sustancias dietéticas para uso médico; vacunas; nutricéuticos; fármacos para uso médico; medicamentos terapéuticos (medicinales); cremas medicinales; agentes terapéuticos (medicinales); preparaciones terapéuticas; preparaciones químicas para uso médico o farmacéutico; sustancias de diagnóstico para uso médico; moduladores inmunes; vitaminas y preparaciones vitamínicas; preparaciones farmacéuticas que contienen vitaminas.
IMMODULON THERAPEUTICS LIMITED is the Original Applicant for the trademark IMMODULON ™ (88354623) through the USPTO on the 2019-03-25
Vaccines; immune modulators, namely, pharmaceutical preparations for treatment of immune system related diseases, disorders, and dysregulation; vitamins and vitamin preparations
IMMODULON THERAPEUTICS LIMITED is the Original registrant for the trademark IMMODULON THERAPEUTICS ™ (79102506) through the USPTO on the 2011-07-29
Color is not claimed as a feature of the mark.
IMMODULON THERAPEUTICS LIMITED is the Original registrant for the trademark IMMODULON ™ (79104058) through the USPTO on the 2011-07-29
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for IMMODULON THERAPEUTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as IMMODULON THERAPEUTICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where IMMODULON THERAPEUTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IMMODULON THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMODULON THERAPEUTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMMODULON THERAPEUTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.