Background WavePink WaveYellow Wave

MUSCAGEN LIMITED (04090048)

MUSCAGEN LIMITED (04090048) is an active UK company. incorporated on 13 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MUSCAGEN LIMITED has been registered for 25 years. Current directors include RIGBY, Amanda, Ms..

Company Number
04090048
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
21 Mercer Street, London, WC2H 9QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
RIGBY, Amanda, Ms.
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSCAGEN LIMITED

MUSCAGEN LIMITED is an active company incorporated on 13 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MUSCAGEN LIMITED was registered 25 years ago.(SIC: 72110)

Status

active

Active since 25 years ago

Company No

04090048

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

MC162 LIMITED
From: 13 October 2000To: 8 January 2001
Contact
Address

21 Mercer Street London, WC2H 9QR,

Previous Addresses

10 North Road Cardiff CF10 3DY United Kingdom
From: 13 October 2000To: 28 November 2011
Timeline

4 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 11
Director Left
Nov 12
Director Left
Nov 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RIGBY, Amanda, Mrs.

Active
Mercer Street, LondonWC2H 9QR
Secretary
Appointed 17 Oct 2011

RIGBY, Amanda, Ms.

Active
Mercer Street, LondonWC2H 9QR
Born February 1963
Director
Appointed 08 May 2003

DAVIES, Robin Havard, Dr

Resigned
12 Belgrave Court, CardiffCF11 9BJ
Secretary
Appointed 05 Jan 2001
Resigned 17 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2000
Resigned 05 Jan 2001

COGGILL, Christopher John

Resigned
56 Church Street, CambridgeCB3 7JE
Born July 1945
Director
Appointed 01 Jun 2004
Resigned 06 May 2005

DAVIES, Robin Havard, Dr

Resigned
12 Belgrave Court, CardiffCF11 9BJ
Born January 1934
Director
Appointed 05 Jan 2001
Resigned 17 Oct 2011

FITZGERALD, John Desmond, Dr

Resigned
Mere Croft, KnutsfordWA16 6LG
Born October 1928
Director
Appointed 05 Jan 2001
Resigned 07 Mar 2005

HARRISON, Peter Jeffrey, Professor

Resigned
17 St Marks Fold, KendalLA9 7QU
Born June 1935
Director
Appointed 05 Jan 2001
Resigned 01 Jun 2004

MAXWELL, Robert James

Resigned
Pitt Court Manor, DursleyGL11 6EL
Born June 1934
Director
Appointed 05 Jan 2001
Resigned 11 Oct 2004

MCGUIGAN, Christopher Barry, Professor

Resigned
2 Alfreda Road, CardiffCF14 2EH
Born August 1958
Director
Appointed 07 May 2005
Resigned 23 Feb 2012

SPENCER, Paul Samuel John, Professor

Resigned
4 Longhouse Close, CardiffCF4 5XR
Born October 1934
Director
Appointed 05 Jan 2001
Resigned 17 Jun 2012

WRIGHT, Leonard Frederick, Professor

Resigned
1f Grand Parade, TynemouthNE30 4JS
Born March 1950
Director
Appointed 03 Apr 2001
Resigned 17 Dec 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Oct 2000
Resigned 05 Jan 2001
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
353353
Legacy
17 March 2009
190190
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
88(2)R88(2)R
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
88(2)R88(2)R
Legacy
14 November 2002
88(2)R88(2)R
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
8 April 2002
88(2)R88(2)R
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Legacy
15 November 2001
88(2)R88(2)R
Legacy
9 November 2001
287Change of Registered Office
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
16 August 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
88(3)88(3)
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
88(3)88(3)
Legacy
26 April 2001
88(2)R88(2)R
Statement Of Affairs
26 April 2001
SASA
Legacy
26 April 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Legacy
11 April 2001
122122
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2000
NEWINCIncorporation