Background WavePink WaveYellow Wave

VALIRX BIOINNOVATION LIMITED (05834378)

VALIRX BIOINNOVATION LIMITED (05834378) is an active UK company. incorporated on 1 June 2006. with registered office in Hatfield Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. VALIRX BIOINNOVATION LIMITED has been registered for 19 years. Current directors include DESLER, Gerry, ECCLESTON, Mark Edward, Dr.

Company Number
05834378
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DESLER, Gerry, ECCLESTON, Mark Edward, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIRX BIOINNOVATION LIMITED

VALIRX BIOINNOVATION LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Hatfield Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. VALIRX BIOINNOVATION LIMITED was registered 19 years ago.(SIC: 72110)

Status

active

Active since 19 years ago

Company No

05834378

LTD Company

Age

19 Years

Incorporated 1 June 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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

VALIRX LIMITED
From: 1 June 2006To: 3 October 2006
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

16 Upper Woburn Place London WC1H 0BS England
From: 18 April 2017To: 9 July 2019
24 Greville Street London EC1N 8SS
From: 1 June 2006To: 18 April 2017
Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Funding Round
Apr 13
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 03 Oct 2006

ECCLESTON, Mark Edward, Dr

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born April 1971
Director
Appointed 18 Jan 2026

ALEXANDER, Kevin John

Resigned
23 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 13 Jul 2006
Resigned 25 Jul 2024

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 01 Jun 2006
Resigned 13 Jul 2006

MORRIS, George Stephen, Dr

Resigned
6 Carleton Gardens, LondonN19 5AQ
Born January 1956
Director
Appointed 13 Jul 2006
Resigned 29 Apr 2020

VAINKKA, Satu

Resigned
Flat 1 43 St Johns Grove, LondonN19 5RP
Born July 1967
Director
Appointed 13 Jul 2006
Resigned 29 Apr 2020

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 01 Jun 2006
Resigned 13 Jul 2006

Persons with significant control

1

Chelmsford Road, Bishop's StortfordCM22 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
29 May 2009
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Legacy
14 December 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
288aAppointment of Director or Secretary
Statement Of Affairs
25 October 2006
SASA
Legacy
25 October 2006
88(2)R88(2)R
Statement Of Affairs
25 October 2006
SASA
Legacy
25 October 2006
88(2)R88(2)R
Legacy
24 October 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Incorporation Company
1 June 2006
NEWINCIncorporation