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

MACROTARG LIMITED

8 WILLIAMSON CLOSE, WINNERSH, WOKINGHAM, RG41 5RY,
Company Registration Number
06347934
Private Limited Company
Active

Company Overview

About Macrotarg Ltd
MACROTARG LIMITED was founded on 2007-08-20 and has its registered office in Wokingham. The organisation's status is listed as "Active". Macrotarg 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
MACROTARG LIMITED
 
Legal Registered Office
8 WILLIAMSON CLOSE
WINNERSH
WOKINGHAM
RG41 5RY
Other companies in OX14
 
Previous Names
INGLEBY (1745) LIMITED19/12/2007
Filing Information
Company Number 06347934
Company ID Number 06347934
Date formed 2007-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:19:20
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.

Company Officers of MACROTARG LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD BUNGAY
Company Secretary 2007-12-18
RICHARD EDWARD BUNGAY
Director 2011-05-04
TIMOTHY JOHN HAINES
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VANCE ALLEN
Director 2008-02-01 2017-08-31
STEVEN JOHN POWELL
Director 2009-10-16 2017-06-16
TOBY SYKES
Director 2012-06-29 2017-03-13
JUDITH HEMBERGER
Director 2008-02-01 2012-06-29
IAN JAMES NICHOLSON
Director 2007-12-18 2012-06-29
PETRI TAPANI VAINIO
Director 2008-02-01 2012-06-29
KLAUS VEITINGER
Director 2008-02-01 2012-06-29
PAUL WORKMAN
Director 2008-02-01 2010-03-31
INGLEBY NOMINEES LIMITED
Company Secretary 2007-08-20 2007-12-19
INGLEBY HOLDINGS LIMITED
Director 2007-08-20 2007-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD BUNGAY IOX THERAPEUTICS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-09-09
RICHARD EDWARD BUNGAY ONCOTARG LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2014-09-09
RICHARD EDWARD BUNGAY CHROMA THERAPEUTICS LIMITED Director 2011-05-04 CURRENT 2000-09-06 Active
TIMOTHY JOHN HAINES VIRION BIOTHERAPEUTICS LIMITED Director 2017-09-29 CURRENT 2015-03-04 Liquidation
TIMOTHY JOHN HAINES GAMMADELTA THERAPEUTICS LTD Director 2016-09-09 CURRENT 2016-06-17 Active
TIMOTHY JOHN HAINES ABINGWORTH SECOND PARTNER LIMITED Director 2016-06-07 CURRENT 2012-03-29 Active
TIMOTHY JOHN HAINES ABINGWORTH CCD GP LIMITED Director 2016-06-07 CURRENT 2015-06-03 Active
TIMOTHY JOHN HAINES ABINGWORTH BIOVENTURES V GP LIMITED Director 2016-06-07 CURRENT 2006-11-20 Active
TIMOTHY JOHN HAINES ABINGWORTH BIOVENTURES GP LIMITED Director 2016-06-07 CURRENT 2012-03-29 Active
TIMOTHY JOHN HAINES AIMIM LIMITED Director 2008-02-21 CURRENT 2007-11-23 Liquidation
TIMOTHY JOHN HAINES CHROMA THERAPEUTICS LIMITED Director 2007-02-23 CURRENT 2000-09-06 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
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-02-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER VANCE ALLEN
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN POWELL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SYKES
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF England
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 50002
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 93 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50002
2015-11-24AR0120/08/15 ANNUAL RETURN FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50002
2014-11-10AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-12-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0120/08/13 ANNUAL RETURN FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/13 FROM 93 Milton Park Abingdon Oxfordshire OX14 4RY
2012-12-01MG01Particulars of a mortgage or charge / charge no: 3
2012-09-11AR0120/08/12 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED TOBY SYKES
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS VEITINGER
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETRI VAINIO
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLSON
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HEMBERGER
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0120/08/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED RICHARD EDWARD BUNGAY
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0120/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HEMBERGER / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAINES / 20/08/2010
2010-06-10RES13RE - LOAN AGREEMENT 23/04/2010
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WORKMAN
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAINES / 13/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VANCE ALLEN / 13/10/2009
2009-10-21AP01DIRECTOR APPOINTED DR STEVEN JOHN POWELL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETRI TAPANI VAINIO / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES NICHOLSON / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KLAUS VEITINGER / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL WORKMAN / 13/10/2009
2009-09-17363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28288aDIRECTOR APPOINTED KLAUS VEITINGER
2008-02-27288aDIRECTOR APPOINTED TIMOTHY JOHN HAINES
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-1288(2)RAD 01/02/08--------- £ SI 5000000@.01=50000 £ IC 2/50002
2008-01-02288aNEW SECRETARY APPOINTED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bSECRETARY RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-22RES04NC INC ALREADY ADJUSTED 19/12/07
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-12-21225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-12-21122S-DIV 19/12/07
2007-12-21123NC INC ALREADY ADJUSTED 19/12/07
2007-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19CERTNMCOMPANY NAME CHANGED INGLEBY (1745) LIMITED CERTIFICATE ISSUED ON 19/12/07
2007-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-20New incorporation
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 MACROTARG 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 MACROTARG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED TO DEBENTURE DATED 26 APRIL 2010 2012-12-01 ALL of the property or undertaking has been released from charge HERCULES TECHNOLOGY GROWTH CAPITAL, INC
DEBENTURE 2010-05-04 ALL of the property or undertaking has been released from charge HERCULES TECHNOLOGY GROWTH CAPITAL, INC
DEBENTURE 2008-06-02 Satisfied ETV CAPITAL S.A.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MACROTARG LIMITED

Intangible Assets
Patents
We have not found any records of MACROTARG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACROTARG LIMITED
Trademarks
We have not found any records of MACROTARG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACROTARG 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 MACROTARG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACROTARG 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 MACROTARG 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 MACROTARG 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.
    Other companies at postcode RG41 5RY