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

REAXA LIMITED

BIOHUB,, ALDERLEY PARK, MACCLESFIELD, CHESHIRE, SK10 4TG,
Company Registration Number
04884654
Private Limited Company
Active

Company Overview

About Reaxa Ltd
REAXA LIMITED was founded on 2003-09-02 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Reaxa 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
REAXA LIMITED
 
Legal Registered Office
BIOHUB,
ALDERLEY PARK
MACCLESFIELD
CHESHIRE
SK10 4TG
Other companies in LS2
 
Filing Information
Company Number 04884654
Company ID Number 04884654
Date formed 2003-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855904987  
Last Datalog update: 2024-01-06 12:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAXA 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 REAXA LIMITED
The following companies were found which have the same name as REAXA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REAXA CHEMISTRY SOLUTIONS PRIVATE LIMITED 105-A NEELAM CENTER HIND CYCLE ROAD WORLI MUMBAI Maharashtra 400025 ACTIVE Company formed on the 2009-10-30

Company Officers of REAXA LIMITED

Current Directors
Officer Role Date Appointed
TANMAY NAIMISH GODIAWALA
Director 2012-04-02
ARUNKUMAR CHHAGANBHAI PATEL
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIYATI TANNA MEHTA
Company Secretary 2011-01-06 2015-04-01
AMIT MEHTA
Director 2011-01-06 2015-04-01
NIYATI TANNA MEHTA
Director 2011-01-06 2015-04-01
HOWARD LEE JONES
Company Secretary 2008-03-14 2011-01-06
PETER JACKSON
Director 2004-07-28 2011-01-06
HOWARD LEE JONES
Director 2007-11-21 2011-01-06
BARRIE JOHN THORPE
Director 2007-11-21 2011-01-06
JOHN ANDREW NICHOLSON
Director 2007-11-21 2010-09-30
ANGELA DAWN MORRIS
Company Secretary 2004-12-23 2008-03-14
RAGHUNATHAN ANANTHANARAYANAN
Director 2005-12-02 2007-11-21
JONATHAN ROBERT CLIPSHAM
Director 2005-06-21 2007-11-21
ROY ERNEST DAVIES
Director 2004-09-07 2007-11-21
ANGELA DAWN MORRIS
Director 2004-09-07 2007-11-21
DAVID ALAN PEARS
Director 2004-09-07 2007-11-21
DUNCAN MCLELLAN
Director 2005-09-05 2005-12-02
DAVID ROBERT KILLWORTH
Director 2005-06-21 2005-09-05
STEPHEN PAUL ROBINSON
Company Secretary 2004-08-05 2004-12-23
ZICKIE LIM
Nominated Secretary 2003-09-02 2004-08-05
TOM PICKTHORN
Nominated Director 2003-09-02 2004-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARUNKUMAR CHHAGANBHAI PATEL WEST SUNDERLAND INVESTMENTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ARUNKUMAR CHHAGANBHAI PATEL PHARMATRAN (UK) LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2016-01-19
ARUNKUMAR CHHAGANBHAI PATEL CT REBATES UK LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2015-05-05
ARUNKUMAR CHHAGANBHAI PATEL KRISHNA HOLDCO LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
ARUNKUMAR CHHAGANBHAI PATEL P.I.F. MEDICAL SUPPLIES LIMITED Director 2008-02-04 CURRENT 1993-04-06 Liquidation
ARUNKUMAR CHHAGANBHAI PATEL KEYCIRCLE PROPERTIES LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
ARUNKUMAR CHHAGANBHAI PATEL ISTOP KIOSKS LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2018-05-29
ARUNKUMAR CHHAGANBHAI PATEL KEYCIRCLE LIMITED Director 1993-07-15 CURRENT 1991-07-03 Active
ARUNKUMAR CHHAGANBHAI PATEL COLORAMA PHARMACEUTICALS LIMITED Director 1992-10-31 CURRENT 1982-04-06 Dissolved 2018-04-16

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
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16DIRECTOR APPOINTED PROF ANDREW JOHN BLACKER
2022-02-16AP01DIRECTOR APPOINTED PROF ANDREW JOHN BLACKER
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18PSC08Notification of a person with significant control statement
2021-03-18PSC07CESSATION OF REAXA CHEMISTRY SOLUTIONS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC09Withdrawal of a person with significant control statement on 2021-03-18
2021-03-17PSC02Notification of Reaxa Chemistry Solutions Llp as a person with significant control on 2021-03-16
2021-03-17PSC09Withdrawal of a person with significant control statement on 2021-03-17
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-11-12PSC08Notification of a person with significant control statement
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-23DISS40Compulsory strike-off action has been discontinued
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-01-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03SH20Statement by Directors
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03SH19Statement of capital on 2018-01-03 GBP 100
2018-01-03CAP-SSSolvency Statement dated 14/12/17
2018-01-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium be cancelled 14/12/2017
2018-01-03RES13SHARE PREMIUM BE CANCELLED 14/12/2017
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 6946.1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 6946.1
2015-12-16AR0102/09/15 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AP01DIRECTOR APPOINTED MR ARUNKUMAR CHHAGANBHAI PATEL
2015-10-20TM02Termination of appointment of Niyati Tanna Mehta on 2015-04-01
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NIYATI TANNA MEHTA
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6946.1
2014-09-04AR0102/09/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0102/09/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0102/09/12 ANNUAL RETURN FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/12 FROM Hexagon Tower Blackley Greater Manchester M9 8ZS
2012-07-12AP01DIRECTOR APPOINTED TANMAY NAIMISH GODIAWALA
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29AR0102/09/11 FULL LIST
2011-04-13AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2011-01-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES
2011-01-06AP03SECRETARY APPOINTED NIYATI TANNA MEHTA
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE THORPE
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JONES
2011-01-06AP01DIRECTOR APPOINTED AMIT MEHTA
2011-01-06AP01DIRECTOR APPOINTED NIYATI TANNA MEHTA
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2010-12-30RES01ADOPT ARTICLES 08/12/2010
2010-09-28AR0102/09/10 FULL LIST
2010-09-27SH0130/06/10 STATEMENT OF CAPITAL GBP 6129.9
2010-09-27SH0126/03/10 STATEMENT OF CAPITAL GBP 6129.9
2010-09-27SH0105/03/10 STATEMENT OF CAPITAL GBP 6129.9
2010-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-19SH0122/01/10 STATEMENT OF CAPITAL GBP 6129.90
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-14RES01ADOPT ARTICLES 20/11/2009
2009-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-23AR0102/09/09 FULL LIST
2009-08-1988(2)AD 15/12/08 GBP SI 7021@0.1=702.1 GBP IC 3277.9/3980
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-16123NC INC ALREADY ADJUSTED 12/11/08
2008-12-02RES13LOAN AGREEMENTS 12/11/2008
2008-12-02RES04GBP NC 4000/6035.40 12/11/2008
2008-09-30363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-1588(2)AD 30/06/08 GBP SI 591@0.1=59.1 GBP IC 3228.2/3287.3
2008-07-1588(2)AD 25/06/08 GBP SI 134@0.1=13.4 GBP IC 3214.8/3228.2
2008-04-17288aSECRETARY APPOINTED MR HOWARD JONES
2008-04-17288aDIRECTOR APPOINTED MR HOWARD JONES
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY ANGELA MORRIS
2008-04-0388(2)AD 07/03/08 GBP SI 2378@0.1=237.8 GBP IC 2977/3214.8
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-0988(2)RAD 21/11/07--------- £ SI 19779@.1=1977 £ IC 1000/2977
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-22123NC INC ALREADY ADJUSTED 20/11/07
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-21RES04£ NC 1300/4000
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-22363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to REAXA 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 REAXA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER INTELLECTUAL PROPERTY 2009-11-26 Multiple filings of asset release and removal. Please see documents registered RISINGSTARS GROWTH FUND II LP
CHARGE OVER INTELLECTUAL PROPERTY 2009-11-26 PART of the property or undertaking has been released and no longer forms part of the charge THE NORTH WEST BUSINESS INVESTMENT SCHEME
DEBENTURE 2007-05-25 Satisfied NPIL PHARMACEUTICALS (UK) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 REAXA LIMITED

Intangible Assets
Patents
We have not found any records of REAXA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAXA LIMITED
Trademarks

Trademark applications by REAXA LIMITED

REAXA LIMITED is the for the trademark ENCAT ™ (76357168) through the USPTO on the 2002-01-10
Chemical catalysts for use in the synthesis of products and intermediates for the pharmaceutical and agrochemical industries
REAXA LIMITED is the for the trademark QUADRAPURE ™ (78501945) through the USPTO on the 2004-10-19
Chemicals used in industry, research, and manufacturing of agrochemicals, specialty chemicals, pharmaceuticals and pharmaceutical intermediates; polymeric beads for use in manufacturing of agrochemicals, specialty chemicals, pharmaceuticals and pharmaceutical intermediates
Income
Government Income
We have not found government income sources for REAXA 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 (21100 - Manufacture of basic pharmaceutical products) as REAXA LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for REAXA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES LAB 3 LEEDS BIOINCUBATOR GARSTANG BUILDING UNI OF LEEDS WOODHOUSE LANE LEEDS LS2 3ED 9,30001/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by REAXA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0038099200Finishing agents, dye carriers to accelerate the dyeing or fixing of dyestuffs, and other products and preparations, e.g. dressings and mordants of a kind used in the paper or similar industries, n.e.s. (excl. those with a basis of amylaceous substances)
2018-01-0039053000Poly"vinyl alcohol", in primary forms, whether or not containing unhydrolyzed acetate groups
2013-08-0129420000Separate chemically defined organic compounds, n.e.s.
2013-07-0129171100Oxalic acid, its salts and esters (excl. inorganic or organic compounds of mercury)
2012-09-0129339980Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl
2012-06-0129213099Cyclanic, cyclenic or cycloterpenic mono- or polyamines, and their derivatives; salts thereof (excl. cyclohexylamine, cyclohexyldimethylamine and their salts, and cyclohex-1,3-ylenediamine "1,3-diaminocyclohexane")
2011-11-0129309099Organo-sulphur compounds (excl. thiocarbamates and dithiocarbamates, thiuram mono-, di- or tetrasulphides, methionine, captafol [ISO], methamidophos [ISO], cysteine or cystine and their derivatives, thiodiglycol [INN] [2,2-thiodiethanol], DL-2-hydroxy-4-"methylthio"butyric acid, 2,2'-thiodiethyl bis[3-"3,5-di-tert-butyl-4-hydroxyphenyl"propionate], a mixture of isomers consisting of 4-methyl-2,6-bis"methylthio"-m-phenylenediamine and 2-methyl-4,6-bis"methylthio"-m-phenylenediamine and 2-(N,N-Die
2011-09-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2010-06-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2010-03-0128112200Silicon dioxide

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 REAXA 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 REAXA 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.