Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C4X DISCOVERY LIMITED
Company Information for

C4X DISCOVERY LIMITED

MANCHESTER ONE, 53 PORTLAND STREET, MANCHESTER, M1 3LD,
Company Registration Number
06324250
Private Limited Company
Active

Company Overview

About C4x Discovery Ltd
C4X DISCOVERY LIMITED was founded on 2007-07-25 and has its registered office in Manchester. The organisation's status is listed as "Active". C4x Discovery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C4X DISCOVERY LIMITED
 
Legal Registered Office
MANCHESTER ONE
53 PORTLAND STREET
MANCHESTER
M1 3LD
Other companies in M1
 
Previous Names
CONFORMETRIX LIMITED04/07/2013
Filing Information
Company Number 06324250
Company ID Number 06324250
Date formed 2007-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB201080085  
Last Datalog update: 2023-06-05 05:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C4X DISCOVERY 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.
Companies with same name C4X DISCOVERY LIMITED
The following companies were found which have the same name as C4X DISCOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C4X DISCOVERY HOLDINGS PLC MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LD Active Company formed on the 2014-07-16

Company Officers of C4X DISCOVERY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DOUGLAS BLUNDELL
Director 2007-07-25
CLIVE JAMES DIX
Director 2015-11-19
JUSTIN CRAIG FOX
Director 2015-11-26
BRAD HOY
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS JOHN MORGAN
Director 2014-05-27 2015-11-19
ANDREW ALMOND
Director 2007-07-25 2015-10-26
CLIVE DIX
Director 2010-12-20 2015-09-08
HARRY FINCH
Director 2010-12-20 2015-09-08
SAMUEL CAMERON WILLIAMS
Director 2009-09-29 2015-09-08
AQUARIUS EQUITY DIRECTOR LIMITED
Director 2008-10-25 2015-01-20
MICHAEL GORDON BARKER
Director 2008-06-05 2011-05-17
CLAIRE JANE FAULKNER
Company Secretary 2007-07-25 2008-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JAMES DIX ADORIAL LTD Director 2016-02-24 CURRENT 2014-12-15 Active
CLIVE JAMES DIX ADORIAL PHARMA LTD Director 2016-02-24 CURRENT 2014-12-15 Active
CLIVE JAMES DIX ADORIAL TECHNOLOGIES LTD Director 2016-02-24 CURRENT 2014-12-15 Active
JUSTIN CRAIG FOX C4X DISCOVERY HOLDINGS PLC Director 2016-11-22 CURRENT 2014-07-16 Active
JUSTIN CRAIG FOX ADORIAL LTD Director 2016-02-24 CURRENT 2014-12-15 Active
JUSTIN CRAIG FOX ADORIAL PHARMA LTD Director 2016-02-24 CURRENT 2014-12-15 Active
JUSTIN CRAIG FOX ADORIAL TECHNOLOGIES LTD Director 2016-02-24 CURRENT 2014-12-15 Active
BRAD HOY ADORIAL LTD Director 2017-12-13 CURRENT 2014-12-15 Active
BRAD HOY ADORIAL PHARMA LTD Director 2017-12-13 CURRENT 2014-12-15 Active
BRAD HOY ADORIAL TECHNOLOGIES LTD Director 2017-12-13 CURRENT 2014-12-15 Active

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS BLUNDELL
2023-06-02CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/07/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CRAIG FOX
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-22AP03Appointment of Mr Brad Hoy as company secretary on 2020-09-15
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-19AP01DIRECTOR APPOINTED MR BRAD HOY
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 185.94
2016-07-06AR0126/05/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-26AP01DIRECTOR APPOINTED DR JUSTIAN CRAIG FOX
2015-11-20AP01DIRECTOR APPOINTED MR CLIVE JAMES DIX
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PIERS JOHN MORGAN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALMOND
2015-09-24CH01Director's details changed for Mr Piers John Morgan on 2015-09-08
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAMS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FINCH
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DIX
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 185.94
2015-05-26AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Unit 310 Ducie House Ducie Street Manchester Greater Manchester M1 2JW
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AQUARIUS EQUITY DIRECTOR LIMITED
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-04SH20Statement by Directors
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 185.94
2014-09-04SH19Statement of capital on 2014-09-04 GBP 185.94
2014-09-04CAP-SSSolvency Statement dated 26/08/14
2014-09-04RES13REDUCE SHARE PREM A/C 03/09/2014
2014-09-04RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduce share prem a/c 03/09/2014</ul>
2014-08-13AR0125/07/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED PIERS JOHN MORGAN
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-29AR0125/07/13 FULL LIST
2013-07-04RES15CHANGE OF NAME 02/07/2013
2013-07-04CERTNMCOMPANY NAME CHANGED CONFORMETRIX LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALMOND / 15/01/2013
2012-09-23SH0122/08/12 STATEMENT OF CAPITAL GBP 30185.94
2012-07-31AR0125/07/12 FULL LIST
2012-04-18ANNOTATIONClarification
2012-04-18RP04SECOND FILING FOR FORM AP01
2012-03-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-01RES01ADOPT ARTICLES 23/08/2011
2011-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-01SH0123/08/11 STATEMENT OF CAPITAL GBP 30178.42
2011-08-19AR0125/07/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, CORE TECHNOLOGY FACILITY 46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
2011-05-13SH0105/05/11 STATEMENT OF CAPITAL GBP 30128.92
2011-03-24AP01DIRECTOR APPOINTED DR CLIVE DIX
2011-03-24AP01DIRECTOR APPOINTED DR HARRY FINCH
2011-03-18SH0120/12/10 STATEMENT OF CAPITAL GBP 30128.78
2011-02-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16SH0120/07/10 STATEMENT OF CAPITAL GBP 30120.43
2010-08-11AR0125/07/10 FULL LIST
2010-08-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUARIUS EQUITY DIRECTOR LIMITED / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS BLUNDELL / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GORDON BARKER / 25/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALMOND / 25/07/2010
2010-03-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-13AP01DIRECTOR APPOINTED SAMUEL CAMERON WILLIAMS
2009-11-06SH0129/09/09 STATEMENT OF CAPITAL GBP 30115.43
2009-08-11363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, C/O UMIP, CTF, 46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
2009-05-25AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-2888(2)AD 18/03/09 GBP SI 1938@0.01=19.38 GBP IC 30093.62/30113
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY CLAIRE FAULKNER
2008-11-01288aDIRECTOR APPOINTED AQUARIUS EQUITY DIRECTOR LIMITED
2008-10-16123NC INC ALREADY ADJUSTED 06/10/08
2008-10-16RES01ADOPT ARTICLES 06/10/2008
2008-10-16RES04GBP NC 30100/30200 06/10/2008
2008-10-1688(2)AD 06/10/08 GBP SI 862@0.01=8.62 GBP IC 30085/30093.62
2008-10-06288aDIRECTOR APPOINTED DR MICHAEL GORDON BARKER
2008-07-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-11123NC INC ALREADY ADJUSTED 05/06/08
2008-06-11122S-DIV
2008-06-11SASHARE AGREEMENT OTC
2008-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-11RES04GBP NC 1000/30100 05/06/2008
2007-07-25NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to C4X DISCOVERY 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 C4X DISCOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C4X DISCOVERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of C4X DISCOVERY LIMITED registering or being granted any patents
Domain Names

C4X DISCOVERY LIMITED owns 1 domain names.

conformetrix.co.uk  

Trademarks
We have not found any records of C4X DISCOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C4X DISCOVERY 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 C4X DISCOVERY 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 C4X DISCOVERY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C4X DISCOVERY 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 C4X DISCOVERY 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.