Background WavePink WaveYellow Wave

ALDERLEY IMAGING LIMITED (09608986)

ALDERLEY IMAGING LIMITED (09608986) is an active UK company. incorporated on 27 May 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ALDERLEY IMAGING LIMITED has been registered for 10 years. Current directors include CROTTY, Kevin James, MACKAY, Kathleen Phillippa, Dr.

Company Number
09608986
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
Union, Manchester, M2 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CROTTY, Kevin James, MACKAY, Kathleen Phillippa, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY IMAGING LIMITED

ALDERLEY IMAGING LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ALDERLEY IMAGING LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

09608986

LTD Company

Age

10 Years

Incorporated 27 May 2015

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 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE United Kingdom
From: 16 June 2017To: 29 May 2018
C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom
From: 27 May 2015To: 16 June 2017
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 24
Director Joined
Jan 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Dec 2023

MACKAY, Kathleen Phillippa, Dr

Active
Albert Square, ManchesterM2 6LW
Born April 1979
Director
Appointed 11 Oct 2019

ALLAN, Andrew John

Resigned
Lloyd Street North, ManchesterM15 6SE
Born August 1968
Director
Appointed 01 Jun 2017
Resigned 31 Aug 2017

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 31 Aug 2017
Resigned 18 Sept 2018

DOHERTY, Christopher, Dr

Resigned
Albert Square, ManchesterM2 6LW
Born March 1961
Director
Appointed 01 Jun 2017
Resigned 30 Sept 2019

EMMAS, Sally-Ann, Dr

Resigned
Deansgate, ManchesterM3 2ER
Born July 1973
Director
Appointed 27 May 2015
Resigned 01 Jun 2017

LAWLOR, Kate Victoria

Resigned
Albert Square, ManchesterM2 6LW
Born February 1981
Director
Appointed 18 Sept 2018
Resigned 22 Dec 2023

MAYNARD, Juliana, Dr

Resigned
Deansgate, ManchesterM3 2ER
Born December 1980
Director
Appointed 27 May 2015
Resigned 01 Jun 2017

WATERTON, John, Professor

Resigned
Lloyd Street North, ManchesterM15 6SE
Born July 1953
Director
Appointed 01 Oct 2015
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Alderley Park Limited

Active
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Dr Juliana Maynard

Ceased
Lloyd Street North, ManchesterM15 6SE
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
25 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Memorandum Articles
30 July 2019
MAMA
Resolution
30 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 June 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Incorporation Company
27 May 2015
NEWINCIncorporation