Background WavePink WaveYellow Wave

GLYCONICS LIMITED (08742201)

GLYCONICS LIMITED (08742201) is an active UK company. incorporated on 22 October 2013. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. GLYCONICS LIMITED has been registered for 12 years.

Company Number
08742201
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
B4 Parkside Knowledge Gateway, Colchester, CO4 3ZL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYCONICS LIMITED

GLYCONICS LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. GLYCONICS LIMITED was registered 12 years ago.(SIC: 32500)

Status

active

Active since 12 years ago

Company No

08742201

LTD Company

Age

12 Years

Incorporated 22 October 2013

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 15 August 2025 (7 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

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

B4 Parkside Knowledge Gateway Nesfield Road Colchester, CO4 3ZL,

Previous Addresses

Trafalgar House Meridian Business Park Norwich Norfolk NR7 0TA England
From: 18 February 2019To: 24 April 2024
St John's Innovation Centre Cowley Road Cambridge CB4 0WS
From: 7 July 2017To: 18 February 2019
C/O Broomfield & Alexander Ltd Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS
From: 10 July 2014To: 7 July 2017
Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom
From: 22 October 2013To: 10 July 2014
Timeline

55 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jun 14
Director Joined
Apr 15
Share Issue
May 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
May 19
Director Left
Jul 19
Funding Round
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Feb 21
Loan Secured
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Loan Cleared
Oct 21
Funding Round
Oct 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Left
Dec 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Aug 23
Director Left
Oct 23
Director Left
Feb 24
Loan Secured
Jul 24
Funding Round
Aug 24
Loan Cleared
Aug 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
30
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 November 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Resolution
10 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
21 May 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Incorporation Company
22 October 2013
NEWINCIncorporation