Background WavePink WaveYellow Wave

ABCODIA LIMITED (07383925)

ABCODIA LIMITED (07383925) is an active UK company. incorporated on 22 September 2010. 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. ABCODIA LIMITED has been registered for 15 years. Current directors include FOULGER, Paul Andrew Peter, WALLS, Matthew Heaton.

Company Number
07383925
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FOULGER, Paul Andrew Peter, WALLS, Matthew Heaton
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABCODIA LIMITED

ABCODIA LIMITED is an active company incorporated on 22 September 2010 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. ABCODIA LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07383925

LTD Company

Age

15 Years

Incorporated 22 September 2010

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 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

One St. Peter's Square Manchester M2 3AE England
From: 13 October 2022To: 19 October 2022
St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
From: 17 March 2020To: 13 October 2022
1 Park Row Leeds LS1 5AB United Kingdom
From: 27 January 2016To: 17 March 2020
The Network Building 97 Tottenham Court Road London W1T 4TP
From: 22 September 2010To: 27 January 2016
Timeline

51 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Dec 10
Share Issue
Dec 10
Director Joined
Jan 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Sept 12
Loan Secured
Oct 13
Loan Cleared
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Secured
Oct 16
Loan Secured
Aug 17
Loan Secured
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Loan Secured
Apr 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
12
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FOULGER, Paul Andrew Peter

Active
ManchesterM2 3DE
Born August 1969
Director
Appointed 26 Sept 2022

WALLS, Matthew Heaton

Active
ManchesterM2 3DE
Born January 1964
Director
Appointed 26 Sept 2022

ROTHERA, Hilary Curtis

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Secretary
Appointed 22 Sept 2010
Resigned 21 Oct 2015

ALTOMARE, Nadia

Resigned
75 Atlantic Avenue, Boston
Born January 1970
Director
Appointed 16 Jun 2015
Resigned 10 Jun 2018

ELDER, Andrew Murdoch

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1970
Director
Appointed 11 May 2011
Resigned 26 Sept 2022

HODKINSON, Christopher John

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born December 1960
Director
Appointed 15 Oct 2010
Resigned 07 May 2015

HOOPER, Claire Elizabeth, Dr

Resigned
PO BOX 268, RoystonSG8 1EL
Born June 1960
Director
Appointed 06 Jul 2012
Resigned 08 Jun 2018

JACOBS, Ian Jeffrey, Professor

Resigned
Cowley Road, CambridgeCB4 0WS
Born October 1957
Director
Appointed 22 Sept 2010
Resigned 26 Sept 2022

MIR, Sohaib, Dr

Resigned
3 Charles Babbage Road, CambridgeCB3 0GT
Born January 1982
Director
Appointed 21 May 2018
Resigned 18 Jul 2019

POOLE, Christopher James

Resigned
Cowley Road, CambridgeCB4 0WS
Born April 1973
Director
Appointed 04 Apr 2016
Resigned 26 Sept 2022

RICHARDS, Andrew John Mcglashan, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born March 1960
Director
Appointed 12 Jan 2011
Resigned 26 Sept 2022

RUTHERFORD, Jan Carol

Resigned
17 Blythswood Square, GlasgowG2 4AD
Born December 1970
Director
Appointed 06 May 2015
Resigned 26 Sept 2022

SANDBERG, Richard Alvin

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1942
Director
Appointed 07 Jun 2015
Resigned 26 Sept 2022

TANSLEY, Robert Giles, Dr

Resigned
Station Road, CambridgeCB1 2JD
Born December 1963
Director
Appointed 18 Jul 2019
Resigned 26 Sept 2022

TANSLEY, Robert Giles, Dr

Resigned
Hauser Forum, CambridgeCB3 0GT
Born December 1963
Director
Appointed 06 May 2015
Resigned 21 May 2018

TARHAN, Cengiz Altan

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born December 1958
Director
Appointed 22 Sept 2010
Resigned 06 Jul 2012

TYERS, Julie Christine, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1962
Director
Appointed 15 Oct 2010
Resigned 26 Sept 2022

Persons with significant control

1

ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Confirmation Statement
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Resolution
20 February 2023
RESOLUTIONSResolutions
Resolution
20 February 2023
RESOLUTIONSResolutions
Resolution
20 February 2023
RESOLUTIONSResolutions
Resolution
20 February 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
10 January 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Resolution
28 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2022
MR05Certification of Charge
Memorandum Articles
20 July 2022
MAMA
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Resolution
13 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
10 March 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Resolution
3 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Capital Allotment Shares
3 July 2016
SH01Allotment of Shares
Memorandum Articles
1 July 2016
MAMA
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Resolution
7 April 2015
RESOLUTIONSResolutions
Resolution
13 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 March 2013
RP04RP04
Annual Return Company With Made Up Date
22 October 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Resolution
18 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Resolution
15 June 2011
RESOLUTIONSResolutions
Resolution
14 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2010
RESOLUTIONSResolutions
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Resolution
26 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Incorporation Company
22 September 2010
NEWINCIncorporation