Background WavePink WaveYellow Wave

C4X DISCOVERY LIMITED (06324250)

C4X DISCOVERY LIMITED (06324250) is an active UK company. incorporated on 25 July 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. C4X DISCOVERY LIMITED has been registered for 18 years. Current directors include BLANEY, Emma, RAY, Nicholas.

Company Number
06324250
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
Part Ground Floor Broadhurst House, Manchester, M1 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BLANEY, Emma, RAY, Nicholas
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4X DISCOVERY LIMITED

C4X DISCOVERY LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. C4X DISCOVERY LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06324250

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CONFORMETRIX LIMITED
From: 25 July 2007To: 4 July 2013
Contact
Address

Part Ground Floor Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England
From: 13 March 2025To: 25 March 2025
Manchester One 53 Portland Street Manchester M1 3LD
From: 10 April 2015To: 13 March 2025
Unit 310 Ducie House Ducie Street Manchester Greater Manchester M1 2JW
From: 8 June 2011To: 10 April 2015
, Core Technology Facility 46 Grafton Street, Manchester, Greater Manchester, M13 9NT
From: 25 July 2007To: 8 June 2011
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Aug 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
May 11
Director Left
Jul 11
Funding Round
Aug 11
Funding Round
Sept 12
Director Joined
Jul 14
Capital Update
Sept 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 17
Director Left
Apr 22
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BLANEY, Emma

Active
Broadhurst House, ManchesterM1 6EU
Born January 1978
Director
Appointed 30 Dec 2024

RAY, Nicholas

Active
Broadhurst House, ManchesterM1 6EU
Born July 1965
Director
Appointed 30 Dec 2024

FAULKNER, Claire Jane

Resigned
22 Chapel Street, High PeakSK22 3JN
Secretary
Appointed 25 Jul 2007
Resigned 04 Nov 2008

HOY, Brad

Resigned
53 Portland Street, ManchesterM1 3LD
Secretary
Appointed 15 Sept 2020
Resigned 31 Dec 2024

ALMOND, Andrew, Dr

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 25 Jul 2007
Resigned 26 Oct 2015

BARKER, Michael Gordon, Dr

Resigned
Ducie House, ManchesterM1 2JW
Born January 1968
Director
Appointed 05 Jun 2008
Resigned 17 May 2011

BLUNDELL, Charles Douglas, Dr

Resigned
53 Portland Street, ManchesterM1 3LD
Born May 1977
Director
Appointed 25 Jul 2007
Resigned 21 Jun 2023

DIX, Clive James

Resigned
53 Portland Street, ManchesterM1 3LD
Born August 1954
Director
Appointed 19 Nov 2015
Resigned 31 Dec 2024

DIX, Clive, Dr

Resigned
53 Portland Street, ManchesterM1 3LD
Born August 1954
Director
Appointed 20 Dec 2010
Resigned 08 Sept 2015

FINCH, Harry, Dr

Resigned
53 Portland Street, ManchesterM1 3LD
Born February 1960
Director
Appointed 20 Dec 2010
Resigned 08 Sept 2015

FOX, Justin Craig

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1975
Director
Appointed 26 Nov 2015
Resigned 31 Jan 2022

HOY, Brad

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1962
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2024

MORGAN, Piers John

Resigned
53 Portland Street, ManchesterM1 3LD
Born June 1966
Director
Appointed 27 May 2014
Resigned 19 Nov 2015

WILLIAMS, Samuel Cameron

Resigned
Cannon Street, LondonEC4N 6NP
Born April 1969
Director
Appointed 29 Sept 2009
Resigned 08 Sept 2015

AQUARIUS EQUITY DIRECTOR LIMITED

Resigned
Gartside Street, ManchesterM3 3EL
Corporate director
Appointed 25 Oct 2008
Resigned 20 Jan 2015

Persons with significant control

1

53 Portland Street, ManchesterM1 3LD

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

100

Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 April 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Legacy
4 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2014
SH19Statement of Capital
Legacy
4 September 2014
CAP-SSCAP-SS
Resolution
4 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Capital Allotment Shares
23 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Second Filing Of Form With Form Type
18 April 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Resolution
16 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Corporate Director Company With Change Date
11 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 May 2009
AAAnnual Accounts
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
123Notice of Increase in Nominal Capital
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
11 June 2008
123Notice of Increase in Nominal Capital
Legacy
11 June 2008
122122
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
11 June 2008
SASA
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Resolution
11 June 2008
RESOLUTIONSResolutions
Incorporation Company
25 July 2007
NEWINCIncorporation