Company Information for REAXA LIMITED
BIOHUB,, ALDERLEY PARK, MACCLESFIELD, CHESHIRE, SK10 4TG,
|
Company Registration Number
04884654
Private Limited Company
Active |
Company Name | |
---|---|
REAXA LIMITED | |
Legal Registered Office | |
BIOHUB, ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG Other companies in LS2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TANMAY NAIMISH GODIAWALA |
||
ARUNKUMAR CHHAGANBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIYATI TANNA MEHTA |
Company Secretary | ||
AMIT MEHTA |
Director | ||
NIYATI TANNA MEHTA |
Director | ||
HOWARD LEE JONES |
Company Secretary | ||
PETER JACKSON |
Director | ||
HOWARD LEE JONES |
Director | ||
BARRIE JOHN THORPE |
Director | ||
JOHN ANDREW NICHOLSON |
Director | ||
ANGELA DAWN MORRIS |
Company Secretary | ||
RAGHUNATHAN ANANTHANARAYANAN |
Director | ||
JONATHAN ROBERT CLIPSHAM |
Director | ||
ROY ERNEST DAVIES |
Director | ||
ANGELA DAWN MORRIS |
Director | ||
DAVID ALAN PEARS |
Director | ||
DUNCAN MCLELLAN |
Director | ||
DAVID ROBERT KILLWORTH |
Director | ||
STEPHEN PAUL ROBINSON |
Company Secretary | ||
ZICKIE LIM |
Nominated Secretary | ||
TOM PICKTHORN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST SUNDERLAND INVESTMENTS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
PHARMATRAN (UK) LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2016-01-19 | |
CT REBATES UK LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2015-05-05 | |
KRISHNA HOLDCO LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active | |
P.I.F. MEDICAL SUPPLIES LIMITED | Director | 2008-02-04 | CURRENT | 1993-04-06 | Liquidation | |
KEYCIRCLE PROPERTIES LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
ISTOP KIOSKS LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2018-05-29 | |
KEYCIRCLE LIMITED | Director | 1993-07-15 | CURRENT | 1991-07-03 | Active | |
COLORAMA PHARMACEUTICALS LIMITED | Director | 1992-10-31 | CURRENT | 1982-04-06 | Dissolved 2018-04-16 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED PROF ANDREW JOHN BLACKER | ||
AP01 | DIRECTOR APPOINTED PROF ANDREW JOHN BLACKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF REAXA CHEMISTRY SOLUTIONS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-18 | |
PSC02 | Notification of Reaxa Chemistry Solutions Llp as a person with significant control on 2021-03-16 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-17 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2018-01-03 GBP 100 | |
CAP-SS | Solvency Statement dated 14/12/17 | |
RES06 | Resolutions passed:
| |
RES13 | SHARE PREMIUM BE CANCELLED 14/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 6946.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 6946.1 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ARUNKUMAR CHHAGANBHAI PATEL | |
TM02 | Termination of appointment of Niyati Tanna Mehta on 2015-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIYATI TANNA MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 6946.1 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/12 FROM Hexagon Tower Blackley Greater Manchester M9 8ZS | |
AP01 | DIRECTOR APPOINTED TANMAY NAIMISH GODIAWALA | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES | |
AP03 | SECRETARY APPOINTED NIYATI TANNA MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE THORPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD JONES | |
AP01 | DIRECTOR APPOINTED AMIT MEHTA | |
AP01 | DIRECTOR APPOINTED NIYATI TANNA MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
AR01 | 02/09/10 FULL LIST | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 6129.9 | |
SH01 | 26/03/10 STATEMENT OF CAPITAL GBP 6129.9 | |
SH01 | 05/03/10 STATEMENT OF CAPITAL GBP 6129.9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
SH01 | 22/01/10 STATEMENT OF CAPITAL GBP 6129.90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
RES01 | ADOPT ARTICLES 20/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/09/09 FULL LIST | |
88(2) | AD 15/12/08 GBP SI 7021@0.1=702.1 GBP IC 3277.9/3980 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
123 | NC INC ALREADY ADJUSTED 12/11/08 | |
RES13 | LOAN AGREEMENTS 12/11/2008 | |
RES04 | GBP NC 4000/6035.40 12/11/2008 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/06/08 GBP SI 591@0.1=59.1 GBP IC 3228.2/3287.3 | |
88(2) | AD 25/06/08 GBP SI 134@0.1=13.4 GBP IC 3214.8/3228.2 | |
288a | SECRETARY APPOINTED MR HOWARD JONES | |
288a | DIRECTOR APPOINTED MR HOWARD JONES | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA MORRIS | |
88(2) | AD 07/03/08 GBP SI 2378@0.1=237.8 GBP IC 2977/3214.8 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/11/07--------- £ SI 19779@.1=1977 £ IC 1000/2977 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 20/11/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 1300/4000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER INTELLECTUAL PROPERTY | Multiple filings of asset release and removal. Please see documents registered | RISINGSTARS GROWTH FUND II LP | |
CHARGE OVER INTELLECTUAL PROPERTY | PART of the property or undertaking has been released and no longer forms part of the charge | THE NORTH WEST BUSINESS INVESTMENT SCHEME | |
DEBENTURE | Satisfied | NPIL PHARMACEUTICALS (UK) LIMITED |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as REAXA LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | LAB 3 LEEDS BIOINCUBATOR GARSTANG BUILDING UNI OF LEEDS WOODHOUSE LANE LEEDS LS2 3ED | 9,300 | 01/06/2012 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38099200 | Finishing 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) | |||
39053000 | Poly"vinyl alcohol", in primary forms, whether or not containing unhydrolyzed acetate groups | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
29171100 | Oxalic acid, its salts and esters (excl. inorganic or organic compounds of mercury) | |||
29339980 | Heterocyclic 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 | |||
29213099 | Cyclanic, 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") | |||
29309099 | Organo-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 | |||
84198998 | Machinery, 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. | |||
84198998 | Machinery, 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. | |||
28112200 | Silicon dioxide |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |