Background WavePink WaveYellow Wave

TISSUE REGENIX LIMITED (05807272)

TISSUE REGENIX LIMITED (05807272) is an active UK company. incorporated on 5 May 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TISSUE REGENIX LIMITED has been registered for 19 years. Current directors include LECOQUE, Jay Charles, LUND, Kirsten Mary.

Company Number
05807272
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
Unit 3, Phoenix Court Lotherton Way, Leeds, LS25 2GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LECOQUE, Jay Charles, LUND, Kirsten Mary
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISSUE REGENIX LIMITED

TISSUE REGENIX LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TISSUE REGENIX LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05807272

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 3, Phoenix Court Lotherton Way Garforth Leeds, LS25 2GY,

Previous Addresses

Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT England
From: 13 April 2016To: 4 November 2020
The Biocentre Innovation Way Heslington York North Yorkshire YO10 5NY
From: 5 May 2006To: 13 April 2016
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Funding Round
Apr 10
Funding Round
May 11
Director Joined
Jun 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 15
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LUND, Kirsten Mary

Active
Lotherton Way, LeedsLS25 2GY
Secretary
Appointed 20 Dec 2019

LECOQUE, Jay Charles

Active
Lotherton Way, LeedsLS25 2GY
Born November 1962
Director
Appointed 04 Sept 2025

LUND, Kirsten Mary

Active
Lotherton Way, LeedsLS25 2GY
Born November 1983
Director
Appointed 16 Oct 2025

DEVLIN, Paul John

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 06 Jan 2017
Resigned 31 Jan 2018

JEFFERSON, Ian David

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 02 May 2012
Resigned 21 Nov 2016

JONES, Gareth Hywel

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Secretary
Appointed 29 Oct 2018
Resigned 20 Dec 2019

IP2IPO SERVICES LIMITED

Resigned
Innovation Way, YorkYO10 5NY
Corporate secretary
Appointed 15 Feb 2008
Resigned 22 Apr 2012

TECHTRAN LIMITED

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Corporate secretary
Appointed 05 May 2006
Resigned 15 Feb 2008

BARKER, Michael Denis

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born April 1976
Director
Appointed 28 Aug 2019
Resigned 30 Nov 2019

COCKE, David Claiborne

Resigned
Lotherton Way, LeedsLS25 2GY
Born April 1965
Director
Appointed 21 Jan 2021
Resigned 31 Jul 2025

COULDWELL, Steven Ashley

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born February 1960
Director
Appointed 02 Nov 2017
Resigned 31 Jul 2019

COVE, Jonathan Howard, Doctor

Resigned
8 Moorlands, IlkleyLS29 9QZ
Born June 1950
Director
Appointed 17 Aug 2007
Resigned 28 Feb 2008

DEVLIN, Paul John

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born July 1966
Director
Appointed 06 Jan 2017
Resigned 31 Jan 2018

DOYLE, Christina, Professor

Resigned
Innovation Way, YorkYO10 5NY
Born December 1952
Director
Appointed 02 Aug 2006
Resigned 31 Dec 2012

FISHER, John, Professor

Resigned
Innovation Way, YorkYO10 5NY
Born August 1955
Director
Appointed 05 May 2006
Resigned 31 Dec 2012

GLENN, Jonathan Martin

Resigned
Lotherton Way, LeedsLS25 2GY
Born November 1968
Director
Appointed 03 Dec 2020
Resigned 05 Sept 2025

INGHAM, Eileen, Professor

Resigned
Innovation Way, YorkYO10 5NY
Born January 1954
Director
Appointed 05 May 2006
Resigned 28 Feb 2013

JEFFERSON, Ian David

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born November 1970
Director
Appointed 13 Jun 2011
Resigned 21 Nov 2016

JONES, Gareth Hywel

Resigned
Lotherton Way, LeedsLS25 2GY
Born March 1968
Director
Appointed 29 Oct 2018
Resigned 24 Nov 2020

LEE, Daniel Ray

Resigned
Lotherton Way, LeedsLS25 2GY
Born March 1961
Director
Appointed 16 Nov 2020
Resigned 15 Oct 2025

MILLER, Alan Jonathan Richard

Resigned
Lotherton Way, LeedsLS25 2GY
Born December 1963
Director
Appointed 20 Dec 2007
Resigned 03 Dec 2020

ODELL, Antony Ruben

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born August 1961
Director
Appointed 10 Nov 2008
Resigned 31 Oct 2017

SAMUEL, John Andrew Walter

Resigned
Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT
Born March 1952
Director
Appointed 11 Apr 2008
Resigned 19 Mar 2020

STEVENSON, Alexander James

Resigned
Innovation Way, YorkYO10 5NY
Born March 1971
Director
Appointed 20 Dec 2007
Resigned 08 Mar 2013

IP2IPO SERVICES LIMITED

Resigned
Innovation Way, YorkYO10 5NY
Corporate director
Appointed 15 Feb 2008
Resigned 21 Apr 2015

TECHTRAN LIMITED

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Corporate director
Appointed 05 May 2006
Resigned 15 Feb 2008

Persons with significant control

1

Astley Way, Astley Lane Industrial Estate, LeedsLS26 8XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Resolution
30 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Corporate Director Company With Change Date
16 May 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 May 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Auditors Resignation Company
24 February 2012
AUDAUD
Statement Of Companys Objects
14 September 2011
CC04CC04
Resolution
14 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
20 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 May 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
24 June 2009
287Change of Registered Office
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
88(2)R88(2)R
Legacy
17 January 2008
123Notice of Increase in Nominal Capital
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
26 February 2007
88(2)R88(2)R
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
225Change of Accounting Reference Date
Incorporation Company
5 May 2006
NEWINCIncorporation