Background WavePink WaveYellow Wave

CHRONOS THERAPEUTICS LIMITED (06838479)

CHRONOS THERAPEUTICS LIMITED (06838479) is an active UK company. incorporated on 5 March 2009. with registered office in Nether Alderley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CHRONOS THERAPEUTICS LIMITED has been registered for 17 years. Current directors include HAENNINEN, Toni Markus Antero, JONES, Huw, Dr.

Company Number
06838479
Status
active
Type
ltd
Incorporated
5 March 2009
Age
17 years
Address
Theracryf Plc Alderley Park, Nether Alderley, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HAENNINEN, Toni Markus Antero, JONES, Huw, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRONOS THERAPEUTICS LIMITED

CHRONOS THERAPEUTICS LIMITED is an active company incorporated on 5 March 2009 with the registered office located in Nether Alderley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CHRONOS THERAPEUTICS LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06838479

LTD Company

Age

17 Years

Incorporated 5 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Theracryf Plc Alderley Park Congleton Road Nether Alderley, SK10 4TG,

Previous Addresses

, C/O Evgen Pharma, Suite 24G13 - Block 24 Alderley Park, Congleton Road, Nether Alderley, SK10 4TG, United Kingdom
From: 19 April 2024To: 16 May 2024
, 6-7 Citibase, New Barclay House 234 Botley Road, Oxford, OX2 0HP, England
From: 22 December 2022To: 19 April 2024
, C/O Mercer Lewin, 41 Cornmarket Street, Oxford, OX1 3HA
From: 28 February 2012To: 22 December 2022
, 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN
From: 28 April 2011To: 28 February 2012
, 41 Cornmarket Street, Oxford, OX1 3HA
From: 5 March 2009To: 28 April 2011
Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Oct 10
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jun 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
May 20
Director Left
Nov 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
14
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HAENNINEN, Toni Markus Antero

Active
Alderley Park, Nether AlderleySK10 4TG
Born December 1977
Director
Appointed 05 Apr 2024

JONES, Huw, Dr

Active
Alderley Park, Nether AlderleySK10 4TG
Born November 1959
Director
Appointed 05 Apr 2024

HOYER MILLAR, Christian Gurth

Resigned
OxfordOX2 6JE
Secretary
Appointed 01 Mar 2016
Resigned 30 Apr 2023

ALDWYCH SECRETARIES LIMITED

Resigned
Aldwych House, LondonWC2B 4RP
Corporate secretary
Appointed 10 Apr 2011
Resigned 01 Jan 2015

AKOULITCHEV, Alexandre

Resigned
Church Farm House, EwelmeOX10 6HP
Born September 1962
Director
Appointed 05 Mar 2009
Resigned 04 Mar 2015

BROMOVSKY, Anthony Sebastian

Resigned
Oare, MarlboroughSN8 4HZ
Born September 1948
Director
Appointed 02 Apr 2014
Resigned 04 Sept 2015

BROOKSBY, Nigel

Resigned
Cornmarket Street, OxfordOX1 3HA
Born June 1950
Director
Appointed 01 Feb 2018
Resigned 27 Mar 2020

DIGGLE, Martin Henry

Resigned
234 Botley Road, OxfordOX2 0HP
Born May 1962
Director
Appointed 01 Jan 2013
Resigned 05 Apr 2024

HAROLD, Theodora

Resigned
Cornmarket Street, OxfordOX1 3HA
Born April 1974
Director
Appointed 01 Jun 2016
Resigned 04 Feb 2018

HARPER, Paul, Dr

Resigned
Cornmarket Street, OxfordOX1 3HA
Born March 1946
Director
Appointed 01 Nov 2009
Resigned 27 May 2010

HOYER MILLAR, Christian Gurth

Resigned
OxfordOX2 6JE
Born January 1959
Director
Appointed 05 Mar 2009
Resigned 30 Apr 2023

JONES, Huw, Dr

Resigned
234 Botley Road, OxfordOX2 0HP
Born November 1959
Director
Appointed 01 Apr 2013
Resigned 30 Apr 2023

MANNING, Shawn David, Dr

Resigned
234 Botley Road, OxfordOX2 0HP
Born December 1968
Director
Appointed 30 Apr 2023
Resigned 05 Apr 2024

MELLOR, Jane Elizabeth Claire

Resigned
South Parks Road, OxfordOX1 3QU
Born March 1958
Director
Appointed 03 Sept 2010
Resigned 04 Mar 2015

MOORE, Michael, Dr

Resigned
234 Botley Road, OxfordOX2 0HP
Born May 1942
Director
Appointed 30 Apr 2023
Resigned 05 Apr 2024

MOORE, Michael, Dr

Resigned
105 Palace Rd, East MoleseyKT8 9DU
Born May 1942
Director
Appointed 01 May 2009
Resigned 10 Nov 2020

NEAVE, Frederick

Resigned
Cornmarket Street, OxfordOX1 3HA
Born January 1981
Director
Appointed 01 Apr 2019
Resigned 27 Mar 2020

O'MAHONY, Karen Suzanne

Resigned
Cornmarket Street, OxfordOX1 3HA
Born November 1973
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2019

TOWLER, Christopher Malcolm, Dr

Resigned
Cornmarket Street, OxfordOX1 3HA
Born July 1949
Director
Appointed 04 Jun 2015
Resigned 27 Mar 2020

Persons with significant control

1

Congleton Road, Nether AlderleySK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 July 2018
RP04AP01RP04AP01
Memorandum Articles
15 May 2018
MAMA
Resolution
12 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Resolution
6 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 April 2011
AP04Appointment of Corporate Secretary
Resolution
18 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
288aAppointment of Director or Secretary
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
122122
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Resolution
5 April 2009
RESOLUTIONSResolutions
Incorporation Company
5 March 2009
NEWINCIncorporation