Background WavePink WaveYellow Wave

REDX IMMUNOLOGY LIMITED (09000503)

REDX IMMUNOLOGY LIMITED (09000503) is an active UK company. incorporated on 16 April 2014. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. REDX IMMUNOLOGY LIMITED has been registered for 11 years. Current directors include ANSON, Lisa Mary Whewell, COLLUM, Peter.

Company Number
09000503
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Block 33 Mereside, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ANSON, Lisa Mary Whewell, COLLUM, Peter
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDX IMMUNOLOGY LIMITED

REDX IMMUNOLOGY LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. REDX IMMUNOLOGY LIMITED was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09000503

LTD Company

Age

11 Years

Incorporated 16 April 2014

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

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

REDX METABOLIC LIMITED
From: 16 April 2014To: 23 December 2014
Contact
Address

Block 33 Mereside Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

C/O Acceleris Capital Limited 9th Floor Lowry House 17 Marble Street Manchester M2 3AW
From: 16 April 2014To: 4 September 2017
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
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 Secured
Jun 19
Loan Cleared
Jan 20
Director Joined
Feb 20
Owner Exit
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
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

SOLK, Claire Penelope

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

JACKSON, Dominic Nicholas

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

LINDSAY, Derek

Resigned
17 Marble Street, ManchesterM2 3AW
Born July 1961
Director
Appointed 27 Aug 2015
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 16 Apr 2014
Resigned 27 Aug 2015

MURRAY, Neil David

Resigned
Mereside, MacclesfieldSK10 4TG
Born August 1963
Director
Appointed 27 Aug 2015
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

2

1 Active
1 Ceased

Dr Neil David Murray

Ceased
Mereside, MacclesfieldSK10 4TG
Born August 1963

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 03 Nov 2017
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

59

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
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
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 Updates
16 April 2021
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
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
30 April 2020
RP04PSC02RP04PSC02
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With Updates
19 April 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
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
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2014
NEWINCIncorporation