Background WavePink WaveYellow Wave

REDX ONCOLOGY LTD (07871126)

REDX ONCOLOGY LTD (07871126) is an active UK company. incorporated on 5 December 2011. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REDX ONCOLOGY LTD has been registered for 14 years. Current directors include ANSON, Lisa Mary Whewell, COLLUM, Peter.

Company Number
07871126
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Block 33 Mereside, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANSON, Lisa Mary Whewell, COLLUM, Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDX ONCOLOGY LTD

REDX ONCOLOGY LTD is an active company incorporated on 5 December 2011 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REDX ONCOLOGY LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07871126

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Block 33 Mereside Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

2nd Floor, 110 Cannon Street London EC4N 6EU
From: 22 June 2017To: 7 November 2017
C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW
From: 5 December 2011To: 22 June 2017
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jan 20
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Director Left
Jun 21
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOOTH, Andrew William

Active
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 01 Oct 2025

ANSON, Lisa Mary Whewell

Active
Mereside, MacclesfieldSK10 4TG
Born April 1968
Director
Appointed 07 Feb 2020

COLLUM, Peter

Active
Mereside, CheshireSK10 4TG
Born June 1972
Director
Appointed 29 May 2025

BOOTH, Andrew William

Resigned
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 16 May 2017
Resigned 01 Sept 2022

SOLK, Claire Penelope

Resigned
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 01 Sept 2022
Resigned 30 Sept 2025

THORN, Simon William

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 26 Apr 2012
Resigned 16 May 2017

JACKSON, Dominic Nicholas

Resigned
Mereside, MacclesfieldSK10 4TG
Born January 1981
Director
Appointed 07 Feb 2018
Resigned 31 Jan 2019

JACKSON, Peter, Dr

Resigned
17 Marble Street, ManchesterM2 3AW
Born February 1963
Director
Appointed 02 Apr 2012
Resigned 27 Aug 2015

LINDSAY, Derek

Resigned
17 Marble Street, ManchesterM2 3AW
Born July 1961
Director
Appointed 02 Apr 2012
Resigned 06 May 2016

MEAD, James Robert, Dr

Resigned
Mereside, MacclesfieldSK10 4TG
Born May 1977
Director
Appointed 11 Mar 2019
Resigned 29 May 2025

MOLYNEUX, Norman

Resigned
17 Marble Street, ManchesterM2 3AW
Born March 1956
Director
Appointed 05 Dec 2011
Resigned 27 Aug 2015

MURRAY, Neil David

Resigned
Mereside, MacclesfieldSK10 4TG
Born August 1963
Director
Appointed 02 Apr 2012
Resigned 03 Nov 2017

ROSS, Iain Gladstone

Resigned
Mereside, MacclesfieldSK10 4TG
Born January 1954
Director
Appointed 03 Nov 2017
Resigned 31 May 2021

TOTTEY, Philip John

Resigned
17 Marble Street, ManchesterM2 3AW
Born August 1961
Director
Appointed 27 Aug 2015
Resigned 30 Sept 2016

Persons with significant control

1

Mereside, Alderley Park, MacclesfieldSK10 4TG

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

80

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Auditors Resignation Company
9 June 2021
AUDAUD
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Resolution
14 July 2020
RESOLUTIONSResolutions
Memorandum Articles
13 July 2020
MAMA
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Resolution
21 April 2020
RESOLUTIONSResolutions
Memorandum Articles
7 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Memorandum Articles
2 July 2019
MAMA
Resolution
2 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Liquidation In Administration Progress Report
10 November 2017
AM10AM10
Liquidation In Administration End Of Administration
10 November 2017
AM21AM21
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Liquidation Administration Notice Deemed Approval Of Proposals
11 September 2017
AM06AM06
Liquidation In Administration Proposals
24 August 2017
AM03AM03
Liquidation In Administration Order Limiting Disclosure Of Statement Of Affairs Or Proposals
26 July 2017
AM12AM12
Liquidation In Administration Statement Of Affairs With Form Attached
26 July 2017
AM02AM02
Liquidation In Administration Extension Of Time
25 July 2017
AM05AM05
Liquidation In Administration Extension Of Time
25 July 2017
AM04AM04
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
15 June 2017
AM01AM01
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 November 2012
AA01Change of Accounting Reference Date
Legacy
12 June 2012
MG01MG01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Incorporation Company
5 December 2011
NEWINCIncorporation