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

CRESSET BIOMOLECULAR DISCOVERY LIMITED

NEW CAMBRIDGE HOUSE, BASSINGBOURN ROAD, LITLINGTON, CAMBRIDGESHIRE, SG8 0SS,
Company Registration Number
04151475
Private Limited Company
Active

Company Overview

About Cresset Biomolecular Discovery Ltd
CRESSET BIOMOLECULAR DISCOVERY LIMITED was founded on 2001-01-31 and has its registered office in Litlington. The organisation's status is listed as "Active". Cresset Biomolecular Discovery 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
CRESSET BIOMOLECULAR DISCOVERY LIMITED
 
Legal Registered Office
NEW CAMBRIDGE HOUSE
BASSINGBOURN ROAD
LITLINGTON
CAMBRIDGESHIRE
SG8 0SS
Other companies in SG8
 
Filing Information
Company Number 04151475
Company ID Number 04151475
Date formed 2001-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780341832  
Last Datalog update: 2024-03-07 01:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESSET BIOMOLECULAR 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 CRESSET BIOMOLECULAR DISCOVERY LIMITED
The following companies were found which have the same name as CRESSET BIOMOLECULAR DISCOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESSET BIOMOLECULAR DISCOVERY INC. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-08-17

Company Officers of CRESSET BIOMOLECULAR DISCOVERY LIMITED

Current Directors
Officer Role Date Appointed
REBECCA SCUTT
Company Secretary 2017-05-04
DAVID WILLIAM BARDSLEY
Director 2013-04-17
TIMOTHY JOHN CHEESERIGHT
Director 2013-04-17
MARK DENIS MACKEY
Director 2011-03-16
ROBERT ARTHUR SCOFFIN
Director 2010-04-19
JEREMY GILBERT VINTER
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GILBERT VINTER
Company Secretary 2008-08-27 2017-05-04
ANDREW EDWARD COWEN
Director 2008-10-01 2013-04-10
RICHARD JOHN HAYNES
Director 2009-07-14 2013-04-08
STEPHEN PHILIP GARDNER
Director 2011-01-01 2013-03-26
BEATRICE KATHERINE LEIGH
Director 2004-05-01 2011-09-08
VALERIE SARAH ROSE
Company Secretary 2005-09-01 2008-08-27
VALERIE SARAH ROSE
Director 2007-05-01 2008-08-27
PETER MCPARTLAND
Director 2002-09-01 2006-12-20
RAYMOND DAVID HALLS
Director 2001-01-31 2006-07-25
PAUL ASHLEY HILLIER
Director 2001-01-31 2006-07-25
VALERIE SARAH ROSE
Director 2004-07-20 2006-07-25
RAYMOND DAVID HALLS
Company Secretary 2001-01-31 2005-08-31
PHILIP ANTHONY ASHWORTH
Director 2001-01-31 2002-09-10
ALAN GORDON LAMONT
Director 2001-11-14 2002-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR SCOFFIN RE-PHARM LIMITED Director 2010-11-23 CURRENT 2010-11-23 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
2024-02-1515/02/24 STATEMENT OF CAPITAL GBP 452.58
2024-02-1212/02/24 STATEMENT OF CAPITAL GBP 452.56
2024-01-3130/01/24 STATEMENT OF CAPITAL GBP 450.63
2024-01-2626/01/24 STATEMENT OF CAPITAL GBP 440.92
2024-01-2215/01/24 STATEMENT OF CAPITAL GBP 440.9
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-04-18DIRECTOR APPOINTED MR JOHN PERROT LEIGHTON
2022-11-15Notification of Sep Vi L.P. as a person with significant control on 2022-09-15
2022-11-15Notification of Sep Vi L.P. as a person with significant control on 2022-09-15
2022-11-15PSC02Notification of Sep Vi L.P. as a person with significant control on 2022-09-15
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14PSC09Withdrawal of a person with significant control statement on 2022-11-14
2022-10-26SH03Purchase of own shares
2022-10-21SH06Cancellation of shares. Statement of capital on 2022-09-09 GBP 150.86
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-01Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2022-10-01Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-10-01RES09Resolution of authority to purchase a number of shares
2022-09-27Change of share class name or designation
2022-09-27Memorandum articles filed
2022-09-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-27Cancellation of shares. Statement of capital on 2022-09-09 GBP 0.01
2022-09-27Cancellation of shares. Statement of capital on 2022-09-08 GBP 0.01
2022-09-27SH06Cancellation of shares. Statement of capital on 2022-09-09 GBP 0.01
2022-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27SH08Change of share class name or designation
2022-09-26Particulars of variation of rights attached to shares
2022-09-26SH10Particulars of variation of rights attached to shares
2022-09-23AP01DIRECTOR APPOINTED MR ANGUS MARK CONROY
2022-09-23SH0115/09/22 STATEMENT OF CAPITAL GBP 350.53
2022-06-22SH0116/12/15 STATEMENT OF CAPITAL GBP 150.86
2022-01-11Purchase of own shares
2022-01-11SH03Purchase of own shares
2022-01-10Cancellation of shares. Statement of capital on 2021-11-29 GBP 150.86
2022-01-10SH06Cancellation of shares. Statement of capital on 2021-11-29 GBP 150.86
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AP01DIRECTOR APPOINTED MR DAVID ALLAN NEWBLE
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-04-01SH06Cancellation of shares. Statement of capital on 2021-02-04 GBP 152.18
2021-03-04SH03Purchase of own shares
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-20RP04SH01Second filing of capital allotment of shares GBP162.59
2020-12-18SH0108/12/20 STATEMENT OF CAPITAL GBP 173.18
2020-12-18PSC08Notification of a person with significant control statement
2020-12-09SH0130/11/20 STATEMENT OF CAPITAL GBP 171.38
2020-12-09PSC07CESSATION OF JEREMY GILBERT VINTER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12SH0101/10/20 STATEMENT OF CAPITAL GBP 161.33
2020-09-30SH0129/09/20 STATEMENT OF CAPITAL GBP 161.33
2020-02-19AP01DIRECTOR APPOINTED MRS REBECCA JANE SCUTT
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GILBERT VINTER
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18RP04SH01Second filing of capital allotment of shares GBP161.33
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 161.33
2018-04-04SH0120/03/18 STATEMENT OF CAPITAL GBP 161.33
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 160.39
2018-02-27SH0123/02/18 STATEMENT OF CAPITAL GBP 160.39
2018-02-27SH0116/02/18 STATEMENT OF CAPITAL GBP 156.66
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 149.39
2018-01-10SH0109/01/18 STATEMENT OF CAPITAL GBP 149.39
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 148.45
2017-09-22SH0115/09/17 STATEMENT OF CAPITAL GBP 148.45
2017-05-04TM02Termination of appointment of Jeremy Gilbert Vinter on 2017-05-04
2017-05-04AP03Appointment of Mrs Rebecca Scutt as company secretary on 2017-05-04
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 147.51
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 147.51
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07SH03Purchase of own shares
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 147.51
2016-02-17AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 166.43
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-15RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-09-24RES01ADOPT ARTICLES 24/09/14
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 166.43
2014-07-22SH06Cancellation of shares. Statement of capital on 2014-04-11 GBP 166.43
2014-07-03SH0106/03/14 STATEMENT OF CAPITAL GBP 193.89
2014-06-02AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-05-12SH03Purchase of own shares
2014-04-24RES09Resolution of authority to purchase a number of shares
2014-03-19AR0101/02/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM BIOPARK HERTFORDSHIRE BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2013-04-18AP01DIRECTOR APPOINTED DR DAVID WILLIAM BARDSLEY
2013-04-18AP01DIRECTOR APPOINTED DR TIMOTHY JOHN CHEESERIGHT
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARDNER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWEN
2013-03-15AR0101/02/13 FULL LIST
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-11RES01ALTER ARTICLES 22/02/2006
2012-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-26SH0626/04/12 STATEMENT OF CAPITAL GBP 190.35
2012-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-22SH0131/12/11 STATEMENT OF CAPITAL GBP 211.35
2012-03-09AR0101/02/12 FULL LIST
2011-10-18RES12VARYING SHARE RIGHTS AND NAMES
2011-10-18RES01ADOPT ARTICLES 01/09/2011
2011-10-18SH02SUB-DIVISION 23/09/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE KATHERINE LEIGH
2011-06-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29SH0120/03/02 STATEMENT OF CAPITAL GBP 205
2011-03-25AP01DIRECTOR APPOINTED DR STEPHEN PHILIP GARDNER
2011-03-25AP01DIRECTOR APPOINTED CHIEF SCIENTIFIC OFFICER MARK DENIS MACKEY
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 14/02/2011
2011-02-24AR0101/02/11 FULL LIST
2011-02-09AR0131/01/11 FULL LIST
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AP01DIRECTOR APPOINTED MR ROBERT ARTHUR SCOFFIN
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE LEIGH / 21/04/2010
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY GILBERT VINTER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 09/02/2010
2009-07-21288aDIRECTOR APPOINTED RICHARD JOHN HAYNES
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED MR ANDREW EDWARD COWEN
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-28288aSECRETARY APPOINTED DR JEREMY GILBERT VINTER
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR VALERIE ROSE
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY VALERIE ROSE
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE SPIRELLA BUILDING SUITE 503 BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-02-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-20288bDIRECTOR RESIGNED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-03288bDIRECTOR RESIGNED
2006-07-26169£ IC 226/205 20/04/06 £ SR 21@1=21
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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 CRESSET BIOMOLECULAR 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 CRESSET BIOMOLECULAR DISCOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2004-06-04 Satisfied LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
RENT DEPOSIT AGREEMENT 2001-11-12 Satisfied LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
Filed Financial Reports
Annual Accounts
2022-03-31

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 CRESSET BIOMOLECULAR DISCOVERY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CRESSET BIOMOLECULAR DISCOVERY LIMITED

CRESSET BIOMOLECULAR DISCOVERY LIMITED has registered 1 patents

GB2392746 ,

Domain Names

CRESSET BIOMOLECULAR DISCOVERY LIMITED owns 7 domain names.

cresset-group.co.uk   molecular-architect.co.uk   moleculararchitect.co.uk   molarchitect.co.uk   actiphor.co.uk   versaphor.co.uk   aurova.co.uk  

Trademarks
We have not found any records of CRESSET BIOMOLECULAR DISCOVERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRESSET BIOMOLECULAR DISCOVERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
7529: NATIONAL INSTITUTES OF HEALTH 2016-05-02 USD $25,999 CRESSET BIOMOLECULAR DISCOVERY LTD [16-003297]

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRESSET BIOMOLECULAR 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
CRESSET BIOMOLECULAR DISCOVERY LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 362,840

CategoryAward Date Award/Grant
Demonstrating an innovative End-to-End Drug Discovery (E2D2) platform : Collaborative Research and Development 2012-08-01 £ 153,990
Exploiting data for drug reprofiling : Collaborative Research and Development 2011-08-01 £ 208,850

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRESSET BIOMOLECULAR 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.