Background WavePink WaveYellow Wave

GELMETIX LIMITED (08146622)

GELMETIX LIMITED (08146622) is an active UK company. incorporated on 17 July 2012. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GELMETIX LIMITED has been registered for 13 years. Current directors include CANNON, Bradley Jay, FIORE, Michael, FREEMONT, Anthony John and 1 others.

Company Number
08146622
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Askwith Business Services Parkside House, Harrogate, HG1 5LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CANNON, Bradley Jay, FIORE, Michael, FREEMONT, Anthony John, WEYMANN, Andreas
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELMETIX LIMITED

GELMETIX LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GELMETIX LIMITED was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08146622

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

GELEXIR HEALTHCARE LIMITED
From: 17 July 2012To: 20 August 2018
Contact
Address

Askwith Business Services Parkside House 17 East Parade Harrogate, HG1 5LF,

Previous Addresses

Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 1 March 2018To: 17 December 2024
, ' Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom
From: 6 December 2017To: 1 March 2018
, Biohub Alderley Park, Macclesfield, Cheshire, SK10 4TG, England
From: 30 March 2017To: 6 December 2017
, Biohub Alderley Park, Nether Alderley, Nether Alderley, Cheshire, SK10 4TG, England
From: 17 March 2017To: 30 March 2017
, Biohub Alderley Park, Nether Aldreley, Cheshire, SK10 4TG, England
From: 10 May 2016To: 17 March 2017
, Biohub Biohub, Alderley Park, Nether Alderley, Cheshire, SK10 4TG, England
From: 18 April 2016To: 10 May 2016
, C/O C/O Ward Hadaway, the Observatory Chapel Walks, Manchester, M2 1HL
From: 27 November 2014To: 18 April 2016
, C/O Umi3 Ctf, 46 Grafton Street, Manchester, Greater Manchester, M13 9NT
From: 17 July 2012To: 27 November 2014
Timeline

87 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
May 14
Director Joined
Jul 14
Funding Round
Oct 14
Funding Round
Dec 14
Director Left
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jan 16
Loan Secured
Mar 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Loan Cleared
Dec 16
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Owner Exit
Jul 17
Funding Round
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Sept 24
Funding Round
Feb 26
Director Left
Mar 26
60
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CANNON, Bradley Jay

Active
Parkside House, HarrogateHG1 5LF
Born January 1968
Director
Appointed 04 Nov 2022

FIORE, Michael

Active
Trailing Vine Way, South Carolina, 29455
Born April 1954
Director
Appointed 29 Mar 2018

FREEMONT, Anthony John

Active
South Grove, SaleM33 3AR
Born March 1953
Director
Appointed 29 Mar 2018

WEYMANN, Andreas

Active
Parkside House, HarrogateHG1 5LF
Born January 1968
Director
Appointed 01 Jun 2020

THORPE, Jayne

Resigned
445, Upper Richmond Road, LondonSW15 5FA
Secretary
Appointed 07 Mar 2017
Resigned 28 Feb 2021

BAKRI, Rached Sami, Dr

Resigned
Nether Alderley, CheshireSK10 4TG
Born July 1977
Director
Appointed 19 Oct 2016
Resigned 23 Mar 2026

DE GEER, Gustaf Hugo Gerard

Resigned
Edeby Gard,, 64593
Born July 1949
Director
Appointed 19 Oct 2016
Resigned 04 Nov 2022

FREEMONT, Anthony John

Resigned
Ackroyd Avenue, ManchesterM18 8TL
Born March 1953
Director
Appointed 17 Jul 2012
Resigned 19 Oct 2016

GOLDSMITH, David Julian Alexander, Professor

Resigned
South Park Hill Road, South CroydonCR2 7DW
Born August 1959
Director
Appointed 19 Oct 2016
Resigned 22 Mar 2018

JENNY, Philippe, Dr

Resigned
Avenue De Beutre,, 33600
Born July 1955
Director
Appointed 14 Nov 2012
Resigned 29 Nov 2022

KHATTAR, Navin

Resigned
East Hanningfield Road, ChelmsfordCM2 7TF
Born December 1972
Director
Appointed 24 May 2018
Resigned 04 Nov 2022

SAUNDERS, Brian Roy

Resigned
Manley Road, ManchesterM33 4EW
Born March 1964
Director
Appointed 17 Jul 2012
Resigned 23 Mar 2015

SPEERS, Paula Ness

Resigned
Nether Alderley, CheshireSK10 4TG
Born November 1957
Director
Appointed 04 Nov 2022
Resigned 17 Sept 2024

VON CELSING, Hans Henrik

Resigned
Ashampstead, Reading,, BerkshireRG8 8RA
Born July 1950
Director
Appointed 14 Nov 2012
Resigned 22 Mar 2018

MWF4B DIRECTORS LIMITED

Resigned
Mount Pleasant, LiverpoolL3 5TF
Corporate director
Appointed 07 Mar 2014
Resigned 30 Sept 2016

Persons with significant control

1

0 Active
1 Ceased
Liverpool Science Park, LiverpoolL3 5TF

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Jun 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Resolution
20 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 November 2022
AAMDAAMD
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 May 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 May 2022
AAMDAAMD
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Resolution
10 July 2021
RESOLUTIONSResolutions
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Capital Allotment Shares
5 July 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 June 2020
RP04SH01RP04SH01
Memorandum Articles
22 May 2020
MAMA
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
5 October 2019
SH01Allotment of Shares
Capital Allotment Shares
5 October 2019
SH01Allotment of Shares
Capital Allotment Shares
5 October 2019
SH01Allotment of Shares
Memorandum Articles
1 October 2019
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
8 August 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
10 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Resolution
15 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Corporate Director Company With Name
3 July 2014
AP02Appointment of Corporate Director
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Incorporation Company
17 July 2012
NEWINCIncorporation