Background WavePink WaveYellow Wave

REAXA LIMITED (04884654)

REAXA LIMITED (04884654) is an active UK company. incorporated on 2 September 2003. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. REAXA LIMITED has been registered for 22 years. Current directors include BLACKER, Andrew John, Professor, GODIAWALA, Tanmay Naimish, PATEL, Arunkumar Chhaganbhai.

Company Number
04884654
Status
active
Type
ltd
Incorporated
2 September 2003
Age
22 years
Address
Biohub,, Macclesfield, SK10 4TG
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BLACKER, Andrew John, Professor, GODIAWALA, Tanmay Naimish, PATEL, Arunkumar Chhaganbhai
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAXA LIMITED

REAXA LIMITED is an active company incorporated on 2 September 2003 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. REAXA LIMITED was registered 22 years ago.(SIC: 21100)

Status

active

Active since 22 years ago

Company No

04884654

LTD Company

Age

22 Years

Incorporated 2 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

M&R 929 LIMITED
From: 2 September 2003To: 12 November 2003
Contact
Address

Biohub, Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

Leeds Bioincubator Garstang Building Leeds University Leeds LS2 9JT
From: 12 July 2012To: 22 June 2015
Hexagon Tower Blackley Greater Manchester M9 8ZS
From: 2 September 2003To: 12 July 2012
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Feb 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 12
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Capital Update
Jan 18
Owner Exit
Mar 21
Director Joined
Feb 22
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BLACKER, Andrew John, Professor

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1963
Director
Appointed 01 Feb 2022

GODIAWALA, Tanmay Naimish

Active
Biohub,, MacclesfieldSK10 4TG
Born November 1986
Director
Appointed 02 Apr 2012

PATEL, Arunkumar Chhaganbhai

Active
Northwood
Born July 1953
Director
Appointed 01 Apr 2015

JONES, Howard Lee

Resigned
Garden House Crossley Park, ManleyWA6 6JG
Secretary
Appointed 14 Mar 2008
Resigned 06 Jan 2011

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 02 Sept 2003
Resigned 05 Aug 2004

MEHTA, Niyati Tanna

Resigned
Casa Grande, Hanging Gardens
Secretary
Appointed 06 Jan 2011
Resigned 01 Apr 2015

MORRIS, Angela Dawn, Dr

Resigned
6 Tudor Way, CongletonCW12 4AS
Secretary
Appointed 23 Dec 2004
Resigned 14 Mar 2008

ROBINSON, Stephen Paul

Resigned
18 Greenway, WarringtonWA4 3AD
Secretary
Appointed 05 Aug 2004
Resigned 23 Dec 2004

ANANTHANARAYANAN, Raghunathan, Dr

Resigned
3504 Springbrook Drive, EdisonFOREIGN
Born July 1965
Director
Appointed 02 Dec 2005
Resigned 21 Nov 2007

CLIPSHAM, Jonathan Robert

Resigned
16 Sutherland Drive, MacclesfieldSK10 3QX
Born August 1965
Director
Appointed 21 Jun 2005
Resigned 21 Nov 2007

DAVIES, Roy Ernest

Resigned
14 Woodfield Road, ManchesterM24 1NF
Born November 1946
Director
Appointed 07 Sept 2004
Resigned 21 Nov 2007

JACKSON, Peter, Dr

Resigned
Moorview 1 Millhouse Street, RamsbottomBL0 0EL
Born February 1963
Director
Appointed 28 Jul 2004
Resigned 06 Jan 2011

JONES, Howard Lee

Resigned
Garden House Crossley Park, ManleyWA6 6JG
Born June 1957
Director
Appointed 21 Nov 2007
Resigned 06 Jan 2011

KILLWORTH, David Robert

Resigned
33 Hough Lane, WilmslowSK9 2LH
Born December 1954
Director
Appointed 21 Jun 2005
Resigned 05 Sept 2005

MCLELLAN, Duncan

Resigned
19 Fairways, WarringtonWA6 7RU
Born April 1957
Director
Appointed 05 Sept 2005
Resigned 02 Dec 2005

MEHTA, Amit

Resigned
Casa Grande, Hanging Gardens
Born June 1954
Director
Appointed 06 Jan 2011
Resigned 01 Apr 2015

MEHTA, Niyati Tanna

Resigned
Casa Grande, Hanging Gardens
Born December 1979
Director
Appointed 06 Jan 2011
Resigned 01 Apr 2015

MORRIS, Angela Dawn, Dr

Resigned
6 Tudor Way, CongletonCW12 4AS
Born January 1963
Director
Appointed 07 Sept 2004
Resigned 21 Nov 2007

NICHOLSON, John Andrew

Resigned
Ashcroft Greystoke Drive, Alderley EdgeSK9 7PY
Born January 1950
Director
Appointed 21 Nov 2007
Resigned 30 Sept 2010

PEARS, David Alan, Dr

Resigned
36 Woolley Avenue, StockportSK12 1XU
Born October 1960
Director
Appointed 07 Sept 2004
Resigned 21 Nov 2007

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 02 Sept 2003
Resigned 05 Aug 2004

THORPE, Barrie John, Dr

Resigned
Manchester Incubator Building, ManchesterM13 9XX
Born February 1947
Director
Appointed 21 Nov 2007
Resigned 06 Jan 2011

Persons with significant control

1

0 Active
1 Ceased
Neelam Centre,, Worli400030

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 16 Mar 2021
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Legacy
3 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2018
SH19Statement of Capital
Legacy
3 January 2018
CAP-SSCAP-SS
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Legacy
20 January 2011
MG04MG04
Legacy
20 January 2011
MG04MG04
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Legacy
6 August 2010
MG02MG02
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Resolution
14 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2009
CC04CC04
Notice Restriction On Company Articles
14 December 2009
CC01CC01
Legacy
26 November 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
88(2)R88(2)R
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
15 December 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Resolution
17 February 2007
RESOLUTIONSResolutions
Resolution
17 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Legacy
19 May 2006
88(2)R88(2)R
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
88(2)R88(2)R
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
88(2)R88(2)R
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
122122
Legacy
21 September 2004
123Notice of Increase in Nominal Capital
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Legacy
6 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
18 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2003
NEWINCIncorporation