Background WavePink WaveYellow Wave

NANOCO TECH LIMITED (05853720)

NANOCO TECH LIMITED (05853720) is an active UK company. incorporated on 21 June 2006. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. NANOCO TECH LIMITED has been registered for 19 years. Current directors include GRAY, Liam Frederick.

Company Number
05853720
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
Science Centre, Runcorn, WA7 4QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, Liam Frederick
SIC Codes
70100, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOCO TECH LIMITED

NANOCO TECH LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. NANOCO TECH LIMITED was registered 19 years ago.(SIC: 70100, 72190)

Status

active

Active since 19 years ago

Company No

05853720

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NANOCO TECH PUBLIC LIMITED COMPANY
From: 21 June 2006To: 30 April 2009
Contact
Address

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

Previous Addresses

46 Grafton Street Manchester Greater Manchester M13 9NT
From: 21 June 2006To: 12 August 2022
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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

DAVIES, Emma Suzanne

Resigned
28 Redford Drive, StockportSK7 3PG
Secretary
Appointed 21 Jun 2006
Resigned 23 Jun 2006

SULLIVAN, Mark James

Resigned
Grange Farm Barn, OrmskirkL40 3SH
Secretary
Appointed 23 Jun 2006
Resigned 03 Aug 2015

TENNER, Brian Thomas

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

BLAIN, David Jonathan

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

BRETHERTON, Michael Anthony

Resigned
25 Great Lawn, OngarCM5 0AA
Born December 1955
Director
Appointed 23 Jun 2006
Resigned 12 Oct 2010

EDELMAN, Michael Albert, Dr

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born April 1964
Director
Appointed 23 Jun 2006
Resigned 01 Sept 2020

HALL, Gordon James

Resigned
Aberkirk House, LudlowSY8 4DF
Born August 1942
Director
Appointed 30 Apr 2009
Resigned 12 Oct 2010

O'BRIEN, Paul, Professor

Resigned
Reed Farm, KettleshulmeSK23 7RE
Born January 1954
Director
Appointed 23 Jun 2006
Resigned 01 May 2009

PEYTON, Duncan Joseph

Resigned
4 Hollin Lane, LeedsLS16 5LZ
Born February 1970
Director
Appointed 23 Jun 2006
Resigned 01 May 2009

PICKETT, Nigel Leroy, Dr

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born May 1969
Director
Appointed 23 Jun 2006
Resigned 19 Aug 2025

ROWLEY, Peter John, Dr

Resigned
Swiss Lodge, Lytham St AnnesFY8 4LL
Born June 1943
Director
Appointed 13 Jul 2006
Resigned 12 Oct 2010

SHASHKOV, Dmitry

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

TENNER, Brian Thomas

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

WHITE, Colin Meadows

Resigned
46 Grafton Street, Greater ManchesterM13 9NT
Born February 1962
Director
Appointed 12 Oct 2010
Resigned 31 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Jun 2006
Resigned 23 Jun 2006

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Jun 2006
Resigned 23 Jun 2006

Persons with significant control

1

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

129

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
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
Second Filing Notification Of A Person With Significant Control
24 February 2023
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 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
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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 Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2016
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 June 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
8 August 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Move Registers To Registered Office Company
27 June 2014
AD04Change of Accounting Records Location
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
24 June 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 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
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 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
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
28 September 2009
353353
Legacy
6 July 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(3)88(3)
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
OC138OC138
Certificate Re Registration Old Public Company To Public Limited Company
30 April 2009
CERT22CERT22
Re Registration Memorandum Articles
30 April 2009
MARMAR
Legacy
30 April 2009
139139
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Auditors Resignation Company
6 October 2008
AUDAUD
Legacy
15 July 2008
363aAnnual Return
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
21 April 2008
AAAnnual Accounts
Legacy
11 February 2008
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
20 July 2007
353353
Legacy
18 July 2007
363aAnnual Return
Legacy
26 June 2007
287Change of Registered Office
Legacy
3 April 2007
88(2)R88(2)R
Legacy
22 September 2006
287Change of Registered Office
Legacy
17 August 2006
88(2)R88(2)R
Memorandum Articles
14 August 2006
MEM/ARTSMEM/ARTS
Statement Of Affairs
14 August 2006
SASA
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
123Notice of Increase in Nominal Capital
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
26 June 2006
CERT8CERT8
Application To Commence Business
26 June 2006
117117
Incorporation Company
21 June 2006
NEWINCIncorporation