Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ATELERIX LIMITED

YE OLDE HUNDRED, CHURCH WAY, NORTH SHIELDS, NE29 0AE,
Company Registration Number
10803595
Private Limited Company
Active

Company Overview

About Atelerix Ltd
ATELERIX LIMITED was founded on 2017-06-05 and has its registered office in North Shields. The organisation's status is listed as "Active". Atelerix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATELERIX LIMITED
 
Legal Registered Office
YE OLDE HUNDRED
CHURCH WAY
NORTH SHIELDS
NE29 0AE
 
Filing Information
Company Number 10803595
Company ID Number 10803595
Date formed 2017-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 
Return next due 03/07/2018
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:13:42
Primary Source:Companies House
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 ATELERIX LIMITED
The following companies were found which have the same name as ATELERIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Atelerix Consulting LLC Connecticut Unknown
Atelerix Property Holdings LLC 2901 Barracks Road Charlottesville VA 22901 Active Company formed on the 2013-12-10
ATELERIXAN LTD OFFICE L4C ROMA PLAZA, 9 WATERLOO ROAD WOLVERHAMPTON WV1 4NB Active Company formed on the 2020-09-29

Company Officers of ATELERIX LIMITED

Current Directors
Officer Role Date Appointed
CHE JOHN CONNON
Director 2017-06-05
MICHAEL JOSEPH MCLEAN
Director 2017-06-05
ANDREW VICTOR GRAHAM MUIR
Director 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW VICTOR GRAHAM MUIR STEPHENSON GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANDREW VICTOR GRAHAM MUIR EARLY ADVANTAGE (CIV) LIMITED Director 2009-11-05 CURRENT 2009-11-05 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
2024-05-0225/04/24 STATEMENT OF CAPITAL GBP 81.07936
2024-03-13APPOINTMENT TERMINATED, DIRECTOR DEBRA MARIE LEEVES
2024-02-28Current accounting period extended from 30/06/24 TO 31/12/24
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-10APPOINTMENT TERMINATED, DIRECTOR CLIVE ADRIAN STANWAY
2024-02-08Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution Ratification and approval of directors decisions 10/01/2024</ul>
2024-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution Ratification and approval of directors decisions 10/01/2024<li>Resolution alteration to articles</ul>
2024-02-08Memorandum articles filed
2024-02-0612/01/24 STATEMENT OF CAPITAL GBP 80.90272
2023-09-22Second filing of capital allotment of shares GBP30.9027
2023-09-22Second filing of capital allotment of shares GBP30.8027
2023-09-21Second filing of capital allotment of shares GBP30.4027
2023-09-21Second filing of capital allotment of shares GBP30.26382
2023-09-1902/05/23 STATEMENT OF CAPITAL GBP 30.6027
2023-09-13Second filing of capital allotment of shares GBP30.6027
2023-09-0714/04/23 STATEMENT OF CAPITAL GBP 30.46382
2023-09-0713/04/23 STATEMENT OF CAPITAL GBP 30.6027
2023-09-0730/08/23 STATEMENT OF CAPITAL GBP 30.7027
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-1428/06/23 STATEMENT OF CAPITAL GBP 30.32494
2023-02-1309/02/23 STATEMENT OF CAPITAL GBP 30.12494
2023-01-2524/01/23 STATEMENT OF CAPITAL GBP 29.82494
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-1707/12/22 STATEMENT OF CAPITAL GBP 28.91882
2022-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR GRAHAM MUIR
2022-02-0204/01/22 STATEMENT OF CAPITAL GBP 26.62984
2022-02-02SH0104/01/22 STATEMENT OF CAPITAL GBP 26.62984
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-16SH0108/06/21 STATEMENT OF CAPITAL GBP 25.6926
2021-08-03RP04CS01
2021-08-03RP04SH01Second filing of capital allotment of shares GBP21.04046
2021-07-09AP01DIRECTOR APPOINTED MS DEBRA LEEVES
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN WAGENA
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Babraham Hall Babraham Cambridge CB22 3AT England
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DOCKSEY
2021-01-02AP01DIRECTOR APPOINTED DR EDWIN WAGENA
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-06SH0105/08/20 STATEMENT OF CAPITAL GBP 22.43542
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-04AP01DIRECTOR APPOINTED MR STEVEN JOHN DOCKSEY
2020-06-04CH01Director's details changed for Dr Michael Joseph Mclean on 2020-06-03
2020-04-29SH0124/04/20 STATEMENT OF CAPITAL GBP 22.12773
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 21.05661
2019-10-15AD03Registers moved to registered inspection location of Merlin Place Milton Road Cambridge CB4 0DP
2019-10-15AD02Register inspection address changed to Merlin Place Milton Road Cambridge CB4 0DP
2019-09-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-04-18SH0118/04/19 STATEMENT OF CAPITAL GBP 19.40691
2019-04-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-09SH0105/04/19 STATEMENT OF CAPITAL GBP 18.78613
2019-04-09PSC08Notification of a person with significant control statement
2019-04-09PSC07CESSATION OF NEWCASTLE UNIVERSITY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC02Notification of Newcastle University Holdings Ltd as a person with significant control on 2017-07-26
2018-10-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CH01Director's details changed for Mr Andrew Victor Graham Muir on 2018-09-20
2018-07-26AP01DIRECTOR APPOINTED DR CLIVE STANWAY
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08PSC07CESSATION OF CHE JOHN CONNON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 15.28926
2018-04-26SH0122/02/18 STATEMENT OF CAPITAL GBP 15.28926
2018-02-12SH02Sub-division of shares on 2018-01-26
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES01ADOPT ARTICLES 26/01/2018
2018-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-02-07AP01DIRECTOR APPOINTED MR ANDREW VICTOR GRAHAM MUIR
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 13.45456
2018-02-05SH0101/02/18 STATEMENT OF CAPITAL GBP 13.45456
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2017 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3AT ENGLAND
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 19 PARSONAGE WAY LINTON CAMBRIDGE CAMBRIDGESHIRE CB21 4YL ENGLAND
2017-08-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-27SH0127/07/17 STATEMENT OF CAPITAL GBP 10
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ATELERIX LIMITED

Intangible Assets
Patents
We have not found any records of ATELERIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATELERIX LIMITED
Trademarks
We have not found any records of ATELERIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATELERIX 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 (72110 - Research and experimental development on biotechnology) as ATELERIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATELERIX 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 ATELERIX 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 ATELERIX 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.