Background WavePink WaveYellow Wave

ALCYOMICS LIMITED (06102853)

ALCYOMICS LIMITED (06102853) is an active UK company. incorporated on 14 February 2007. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALCYOMICS LIMITED has been registered for 19 years.

Company Number
06102853
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
The Biosphere Draymans Way, Newcastle Upon Tyne, NE4 5BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCYOMICS LIMITED

ALCYOMICS LIMITED is an active company incorporated on 14 February 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALCYOMICS LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06102853

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CROSSCO (1014) LIMITED
From: 14 February 2007To: 15 May 2007
Contact
Address

The Biosphere Draymans Way Newcastle Helix Newcastle Upon Tyne, NE4 5BX,

Previous Addresses

C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS England
From: 12 August 2022To: 26 July 2023
C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
From: 4 February 2020To: 12 August 2022
Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
From: 14 February 2007To: 4 February 2020
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 21
Loan Secured
Nov 23
Loan Secured
Sept 24
Loan Cleared
Jan 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 March 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2007
NEWINCIncorporation