Background WavePink WaveYellow Wave

NANOCO TECHNOLOGIES LIMITED (04206123)

NANOCO TECHNOLOGIES LIMITED (04206123) is an active UK company. incorporated on 26 April 2001. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NANOCO TECHNOLOGIES LIMITED has been registered for 24 years. Current directors include GRAY, Liam Frederick.

Company Number
04206123
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
Science Centre, Runcorn, WA7 4QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GRAY, Liam Frederick
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOCO TECHNOLOGIES LIMITED

NANOCO TECHNOLOGIES LIMITED is an active company incorporated on 26 April 2001 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NANOCO TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04206123

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

IMORPHICS LIMITED
From: 26 April 2001To: 12 December 2001
Contact
Address

Science Centre The Heath Business & Technical Park Runcorn, WA7 4QX,

Previous Addresses

46 Grafton Street Manchester Greater Manchester M13 9NT
From: 26 April 2001To: 12 August 2022
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 19
Loan Secured
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Owner Exit
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GRAY, Liam Frederick

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Secretary
Appointed 01 Sept 2020

GRAY, Liam Frederick

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Born April 1986
Director
Appointed 01 Sept 2020

BLAIN, David Jonathan

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Secretary
Appointed 03 Aug 2015
Resigned 20 Aug 2018

FAULKNER, Claire Jane

Resigned
22 Chapel Street, High PeakSK22 3JN
Secretary
Appointed 01 Mar 2005
Resigned 13 Sept 2005

ROSLING, Heather Anne

Resigned
42 Green Walk, CheadleSK8 4BW
Secretary
Appointed 26 Apr 2001
Resigned 24 Mar 2005

TENNER, Brian Thomas

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Secretary
Appointed 20 Aug 2018
Resigned 01 Sept 2020

SUMM.IT ASSIST LLP

Resigned
Gartside Street, ManchesterM3 3EL
Corporate secretary
Appointed 13 Sept 2005
Resigned 03 Aug 2015

BLAIN, David Jonathan

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born October 1961
Director
Appointed 03 Aug 2015
Resigned 20 Aug 2018

BOWES, Michael Antony, Dr

Resigned
Fosse Beck, HarrogateHG3 5HX
Born October 1957
Director
Appointed 16 Jul 2001
Resigned 30 Nov 2001

EDELMAN, Michael Albert, Dr

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born April 1964
Director
Appointed 23 Jun 2005
Resigned 01 Sept 2020

GOODA, Andrew Halford

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born October 1963
Director
Appointed 12 Oct 2010
Resigned 30 Sept 2019

JACKSON, Ian Walter

Resigned
57 Armistead Way, CranageCW4 8FE
Born May 1944
Director
Appointed 26 Apr 2001
Resigned 16 Jul 2001

MCDERMOTT, Ruth Helen, Dr

Resigned
55 Fields Road, Stoke On TrentST7 2NA
Born March 1964
Director
Appointed 02 Jul 2001
Resigned 30 Nov 2001

O'BRIEN, Paul, Professor

Resigned
Reed Farm, KettleshulmeSK23 7RE
Born January 1954
Director
Appointed 30 Nov 2001
Resigned 01 May 2009

PICKETT, Nigel Leroy, Dr

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born May 1969
Director
Appointed 23 Jun 2005
Resigned 19 Aug 2025

SHASHKOV, Dmitry

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born December 1966
Director
Appointed 22 Oct 2024
Resigned 13 Feb 2026

TAYLOR, Christopher John, Professor

Resigned
33 Wellfield Road, StockportSK2 6AS
Born December 1945
Director
Appointed 16 Jul 2001
Resigned 30 Nov 2001

TENNER, Brian Thomas

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born June 1968
Director
Appointed 20 Aug 2018
Resigned 22 Oct 2024

VINCENT, Graham Richard

Resigned
36 Kingshill Road, ChorltonM21 9FY
Born April 1971
Director
Appointed 16 Jul 2001
Resigned 30 Nov 2001

WHITE, Colin Meadows

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born February 1962
Director
Appointed 12 Oct 2010
Resigned 08 Jan 2015

WIGGINS, Keith Alan

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born April 1964
Director
Appointed 01 Oct 2014
Resigned 10 Jun 2018

YOUNG, Richard Michael

Resigned
2 Birch Grove, ManchesterM14 5JY
Born May 1963
Director
Appointed 16 Jul 2001
Resigned 30 Nov 2001

AQUARIUS EQUITY DIRECTOR LIMITED

Resigned
Gartside Street, ManchesterM3 3EL
Corporate director
Appointed 21 Jul 2005
Resigned 01 May 2009

MANCHESTER INNOVATION LIMITED

Resigned
C/O Umip, The Fairbairn Building, ManchesterM60 1QD
Corporate director
Appointed 30 Nov 2001
Resigned 23 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Release With Charge Number
24 April 2023
MR05Certification of Charge
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 May 2021
AAMDAAMD
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 April 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Move Registers To Registered Office Company
14 May 2014
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Memorandum Articles
14 December 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
14 December 2010
CC04CC04
Resolution
14 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
28 September 2009
353353
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
14 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Auditors Resignation Company
9 October 2008
AUDAUD
Legacy
27 June 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
20 July 2007
353353
Legacy
26 June 2007
287Change of Registered Office
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 February 2007
AAAnnual Accounts
Legacy
8 August 2006
122122
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
88(2)O88(2)O
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
18 October 2005
88(2)R88(2)R
Legacy
12 October 2005
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
88(2)R88(2)R
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
123Notice of Increase in Nominal Capital
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
123Notice of Increase in Nominal Capital
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Resolution
1 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
88(2)R88(2)R
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
88(2)R88(2)R
Legacy
28 February 2003
88(2)R88(2)R
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
122122
Resolution
6 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
5 September 2002
88(2)R88(2)R
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2001
88(2)R88(2)R
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Incorporation Company
26 April 2001
NEWINCIncorporation