Background WavePink WaveYellow Wave

ARGONAUTE RNA LIMITED (09694988)

ARGONAUTE RNA LIMITED (09694988) is an active UK company. incorporated on 21 July 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ARGONAUTE RNA LIMITED has been registered for 10 years. Current directors include AL-CHALABY, Nabil Hussain Muhiddin, Dr, BALL, David William Dawson, BURN, Ross Thomas, Dr and 6 others.

Company Number
09694988
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Cardiff Business Technology Centre, Cardiff, CF24 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AL-CHALABY, Nabil Hussain Muhiddin, Dr, BALL, David William Dawson, BURN, Ross Thomas, Dr, DAVIS, Nigel Keith, Dr, FINK, Alexander Michael, KHAN, Michael Mohamed Tarik, Dr, MATLOCK, Johnathan Vincent, Dr, PARKER, Anthony Michael, TOMPKINS, Richard Michael
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGONAUTE RNA LIMITED

ARGONAUTE RNA LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ARGONAUTE RNA LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

09694988

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Cardiff Business Technology Centre Senghennydd Road Cardiff, CF24 4AY,

Previous Addresses

15 Frederick Place Bristol BS8 1AS England
From: 21 July 2015To: 1 May 2024
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jan 20
Share Issue
Jan 20
Funding Round
Feb 20
Funding Round
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Share Issue
May 21
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Sept 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Funding Round
Apr 24
Director Joined
May 24
Funding Round
Oct 24
Funding Round
Mar 26
12
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

NOWELL, Peter Thomas

Active
Senghennydd Road, CardiffCF24 4AY
Secretary
Appointed 01 Jan 2025

AL-CHALABY, Nabil Hussain Muhiddin, Dr

Active
Senghennydd Road, CardiffCF24 4AY
Born December 1949
Director
Appointed 22 Jul 2022

BALL, David William Dawson

Active
Senghennydd Road, CardiffCF24 4AY
Born July 1968
Director
Appointed 07 Jul 2020

BURN, Ross Thomas, Dr

Active
Senghennydd Road, CardiffCF24 4AY
Born February 1981
Director
Appointed 12 May 2021

DAVIS, Nigel Keith, Dr

Active
Senghennydd Road, CardiffCF24 4AY
Born May 1961
Director
Appointed 01 May 2024

FINK, Alexander Michael

Active
Senghennydd Road, CardiffCF24 4AY
Born March 1987
Director
Appointed 12 May 2021

KHAN, Michael Mohamed Tarik, Dr

Active
Senghennydd Road, CardiffCF24 4AY
Born March 1960
Director
Appointed 07 Jul 2020

MATLOCK, Johnathan Vincent, Dr

Active
Senghennydd Road, CardiffCF24 4AY
Born August 1988
Director
Appointed 07 Jul 2020

PARKER, Anthony Michael

Active
Senghennydd Road, CardiffCF24 4AY
Born March 1962
Director
Appointed 21 Jul 2015

TOMPKINS, Richard Michael

Active
Senghennydd Road, CardiffCF24 4AY
Born July 1966
Director
Appointed 21 Jul 2015

TOMPKINS, Richard

Resigned
Senghennydd Road, CardiffCF24 4AY
Secretary
Appointed 21 Jul 2015
Resigned 31 Dec 2024

DOCHERTY, Robert Charles

Resigned
Frederick Place, BristolBS8 1AS
Born February 1961
Director
Appointed 07 Jul 2020
Resigned 13 Jun 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Michael Parker

Ceased
Frederick Place, BristolBS8 1AS
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 21 Jul 2016
Ceased 08 Jan 2023

Mr Richard Michael Tompkins

Ceased
Frederick Place, BristolBS8 1AS
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 21 Jul 2016
Ceased 08 Jan 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Resolution
6 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Resolution
16 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Resolution
23 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
7 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2015
NEWINCIncorporation