Background WavePink WaveYellow Wave

CRO SOLUTIONS LIMITED (09157193)

CRO SOLUTIONS LIMITED (09157193) is an active UK company. incorporated on 1 August 2014. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRO SOLUTIONS LIMITED has been registered for 11 years. Current directors include MORTON-MORYS, Andrea, RANDALL, Kerry Louise, TURLAND, Kevin John.

Company Number
09157193
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MORTON-MORYS, Andrea, RANDALL, Kerry Louise, TURLAND, Kevin John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRO SOLUTIONS LIMITED

CRO SOLUTIONS LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRO SOLUTIONS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09157193

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CROS SOLUTIONS LIMITED
From: 22 November 2022To: 11 March 2024
MEU SOLUTIONS LTD
From: 1 August 2014To: 22 November 2022
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

2C South Stage Michigan Avenue Salford M50 2GY England
From: 6 January 2023To: 19 November 2025
The Langley Building Southmoor Road Southmoor Road Wythenshawe Greater Manchester M23 9QZ
From: 1 August 2014To: 6 January 2023
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Funding Round
Oct 21
Loan Secured
Feb 23
Director Left
Feb 24
Funding Round
Apr 24
Loan Cleared
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Sept 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JTC (UK) LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 27 Jun 2025

MORTON-MORYS, Andrea

Active
23 Forbury Road, ReadingRG1 3JH
Born October 1969
Director
Appointed 13 Jun 2025

RANDALL, Kerry Louise

Active
23 Forbury Road, ReadingRG1 3JH
Born July 1980
Director
Appointed 13 Jun 2025

TURLAND, Kevin John

Active
23 Forbury Road, ReadingRG1 3JH
Born March 1969
Director
Appointed 13 Jun 2025

BARBER, Philip Vernon, Dr

Resigned
Michigan Avenue, SalfordM50 2GY
Born February 1946
Director
Appointed 01 Sept 2015
Resigned 13 Jun 2025

BATTY, Elizabeth Pamela

Resigned
Southmoor Road, WythenshaweM23 9QZ
Born January 1964
Director
Appointed 01 Aug 2014
Resigned 13 Jun 2025

MCNISH, Andrew Edward

Resigned
Michigan Avenue, SalfordM50 2GY
Born October 1966
Director
Appointed 01 Sept 2015
Resigned 13 Jun 2025

NIVEN, Robert Mclay, Dr

Resigned
Michigan Avenue, SalfordM50 2GY
Born October 1959
Director
Appointed 01 Sept 2015
Resigned 23 Jan 2024

PICKERING, Charles Anthony Cary, Professor

Resigned
Southmoor Road, WythenshaweM23 9QZ
Born February 1942
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2018

ROGERS, David

Resigned
Southmoor Road, ManchesterM20 2GW
Born August 1962
Director
Appointed 01 Aug 2014
Resigned 13 Jun 2025

SINGH, Dave Sukh, Prof

Resigned
Southmoor Road, WythenshaweM23 9QZ
Born December 1967
Director
Appointed 01 Aug 2014
Resigned 13 Jun 2025

VESTBO, Jorgen, Professor

Resigned
Michigan Avenue, SalfordM50 2GY
Born January 1959
Director
Appointed 18 Dec 2018
Resigned 13 Jun 2025

WEBB, Kevin, Professor

Resigned
Southmoor Road, WythenshaweM23 9QZ
Born December 1946
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2018

WOODCOCK, Ashley Arthur, Professor

Resigned
Michigan Avenue, SalfordM50 2GY
Born April 1951
Director
Appointed 01 Sept 2015
Resigned 13 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2025

North West Lung Centre Charity

Ceased
Southmoor Road, ManchesterM23 9LT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 April 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Certificate Change Of Name Company
11 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Resolution
30 October 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
Capital Allotment Shares
16 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation