Background WavePink WaveYellow Wave

ORTHONIKA LIMITED (09360214)

ORTHONIKA LIMITED (09360214) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. ORTHONIKA LIMITED has been registered for 11 years. Current directors include ACCARDI, Mario Alberto, Dr, AMIS, Andrew Arthur, Professor, BARTOLO, Maria-Kristina and 2 others.

Company Number
09360214
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ACCARDI, Mario Alberto, Dr, AMIS, Andrew Arthur, Professor, BARTOLO, Maria-Kristina, COBB, Justin Peter, Professor, KLEYN, Dominique Elizabeth
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHONIKA LIMITED

ORTHONIKA LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. ORTHONIKA LIMITED was registered 11 years ago.(SIC: 72110, 72190)

Status

active

Active since 11 years ago

Company No

09360214

LTD Company

Age

11 Years

Incorporated 18 December 2014

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 5 June 2025 (10 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

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2 Hinksey Court Church Way Oxford OX2 9SX England
From: 18 October 2019To: 8 December 2022
52 Princes Gate Exhibition Road London SW7 2PG United Kingdom
From: 18 December 2014To: 18 October 2019
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Mar 18
Director Left
Feb 19
Funding Round
Mar 19
Funding Round
Nov 19
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Sept 25
Director Left
Jan 26
Funding Round
Feb 26
Director Joined
Apr 26
25
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ACCARDI, Mario Alberto, Dr

Active
168 Shoreditch High Street, LondonE1 6RA
Born February 1986
Director
Appointed 18 Dec 2014

AMIS, Andrew Arthur, Professor

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1951
Director
Appointed 18 Dec 2014

BARTOLO, Maria-Kristina

Active
168 Shoreditch High Street, LondonE1 6RA
Born August 1992
Director
Appointed 16 Feb 2026

COBB, Justin Peter, Professor

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1958
Director
Appointed 18 Dec 2014

KLEYN, Dominique Elizabeth

Active
168 Shoreditch High Street, LondonE1 6RA
Born December 1960
Director
Appointed 18 Dec 2014

BUCKLAND, Tom

Resigned
Exhibition Road, LondonSW7 2PG
Born November 1972
Director
Appointed 31 Jul 2015
Resigned 13 Jun 2016

GRAZIOSI, Massimiliano

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1966
Director
Appointed 31 Jul 2015
Resigned 19 Dec 2025

GUPTA, Surbhi, Dr

Resigned
Weybridge, SurreyKT13 8PA
Born July 1977
Director
Appointed 13 Jun 2016
Resigned 31 Oct 2018

Persons with significant control

5

0 Active
5 Ceased

Ms Dominique Elizabeth Kleyn

Ceased
LondonSW7 2PG
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mr Massimiliano Graziosi

Ceased
Via Di Monte Giordano, Rome00186
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023

Dr Mario Alberto Accardi

Ceased
Church Way, OxfordOX2 9SX
Born February 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023

Andrew Arthur Amis

Ceased
Church Way, OxfordOX2 9SX
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023

Professor Justin Peter Cobb

Ceased
Church Way, OxfordOX2 9SX
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Resolution
24 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Resolution
21 November 2019
RESOLUTIONSResolutions
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 March 2017
RP04SH01RP04SH01
Legacy
3 March 2017
RP04CS01RP04CS01
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Legacy
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2016
AP01Appointment of Director
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Resolution
21 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Incorporation Company
18 December 2014
NEWINCIncorporation