Background WavePink WaveYellow Wave

MOLECULAR WAREHOUSE LTD. (09491490)

MOLECULAR WAREHOUSE LTD. (09491490) is an active UK company. incorporated on 16 March 2015. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. MOLECULAR WAREHOUSE LTD. has been registered for 11 years. Current directors include ALEXANDROV, Kirill, Dr, MICA, Andrea Giacomo.

Company Number
09491490
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue, Oxford, OX4 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ALEXANDROV, Kirill, Dr, MICA, Andrea Giacomo
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLECULAR WAREHOUSE LTD.

MOLECULAR WAREHOUSE LTD. is an active company incorporated on 16 March 2015 with the registered office located in Oxford. 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. MOLECULAR WAREHOUSE LTD. was registered 11 years ago.(SIC: 72110, 72190)

Status

active

Active since 11 years ago

Company No

09491490

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 11 March 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 25 March 2025
For period ending 11 March 2025
Contact
Address

Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue Oxford Science Park Oxford, OX4 4GA,

Previous Addresses

Magdalen Centre Magdalen Centre, 1 Robert Robin Oxford Science Park Oxford OX4 4GA United Kingdom
From: 6 August 2020To: 6 August 2020
8 Huxley Road Surrey Research Park Guildford GU2 7RE England
From: 31 January 2017To: 6 August 2020
40 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG England
From: 21 January 2016To: 31 January 2017
One Phoenix Wharf Eel Pie Island Twickenham TW1 3DY England
From: 5 May 2015To: 21 January 2016
6 Hollies Close Twickenham TW1 4NL United Kingdom
From: 16 March 2015To: 5 May 2015
Timeline

24 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 20
Director Left
May 20
Owner Exit
Apr 21
Loan Secured
Sept 21
Loan Secured
Apr 23
11
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALEXANDROV, Kirill, Dr

Active
Magdalen Centre, 1 Robert Robinson Avenue, OxfordOX4 4GA
Born August 1967
Director
Appointed 10 Apr 2015

MICA, Andrea Giacomo

Active
Magdalen Centre, 1 Robert Robinson Avenue, OxfordOX4 4GA
Born January 1968
Director
Appointed 18 May 2018

ANSCOMBE, Nicolette

Resigned
Huxley Road, GuildfordGU2 7RE
Secretary
Appointed 01 Mar 2017
Resigned 11 Feb 2018

FARRELL, Brendan Kevin

Resigned
Huxley Road, GuildfordGU2 7RE
Born October 1947
Director
Appointed 01 Oct 2018
Resigned 01 May 2020

HOLROYD, Charles John Arthur

Resigned
Huxley Road, GuildfordGU2 7RE
Born January 1956
Director
Appointed 15 Feb 2017
Resigned 18 May 2018

PEREZ ALCALA, Siro, Dr

Resigned
Huxley Road, GuildfordGU2 7RE
Born December 1976
Director
Appointed 16 Mar 2015
Resigned 27 Mar 2019

WILSON, David

Resigned
Huxley Road, GuildfordGU2 7RE
Born November 1964
Director
Appointed 01 Nov 2018
Resigned 30 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Dr Siro Perez Alcala

Ceased
Magdalen Centre, 1 Robert Robinson Avenue, OxfordOX4 4GA
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Kirill Alexandrov

Active
Magdalen Centre, 1 Robert Robinson Avenue, OxfordOX4 4GA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Administrative Restoration Company
5 February 2025
RT01RT01
Gazette Dissolved Compulsory
9 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2018
TM02Termination of Secretary
Capital Allotment Shares
11 February 2018
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 May 2015
AA01Change of Accounting Reference Date
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Incorporation Company
16 March 2015
NEWINCIncorporation