Background WavePink WaveYellow Wave

MOGRIFY LIMITED (10002103)

MOGRIFY LIMITED (10002103) is an active UK company. incorporated on 12 February 2016. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MOGRIFY LIMITED has been registered for 10 years. Current directors include CADDELL, Joe, FOSTER, Joe Alan, GOUGH, Julian, Prof and 1 others.

Company Number
10002103
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
25 Cambridge Science Park, Cambridge, CB4 0FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CADDELL, Joe, FOSTER, Joe Alan, GOUGH, Julian, Prof, GREEN, Joanna Charlotte Antonia
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGRIFY LIMITED

MOGRIFY LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MOGRIFY LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

10002103

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
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

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

CELL MOGRIFY LIMITED
From: 12 February 2016To: 6 March 2019
Contact
Address

25 Cambridge Science Park Milton Road Cambridge, CB4 0FW,

Previous Addresses

25 Cambridge Science Park Milton Road Cambridge CB4 0FR England
From: 13 May 2019To: 20 June 2019
25 25 Cambridge Science Park Milton Road Cambridge CB4 0FR England
From: 13 May 2019To: 13 May 2019
19 Aberdeen Avenue Cambridge CB2 8DL United Kingdom
From: 5 March 2019To: 13 May 2019
Clifford Allbutt Building Cambridge Biomedical Campus Hills Road Cambridge Cambs CB2 0SP United Kingdom
From: 8 January 2019To: 5 March 2019
The Orchard Vinegar Hill Undy Caldicot NP26 3EJ Wales
From: 13 June 2017To: 8 January 2019
The Orchard Vinager Hill Undy Monmouthshire NP26 3EJ Wales
From: 21 March 2017To: 13 June 2017
11/12 Atlantic Wharf Cardiff CF10 4AJ Wales
From: 6 September 2016To: 21 March 2017
5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 29 April 2016To: 6 September 2016
52 Kingston Rd Kingston Road Bristol BS3 1DP United Kingdom
From: 12 February 2016To: 29 April 2016
Timeline

67 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Oct 16
Funding Round
Oct 16
Funding Round
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Share Issue
Oct 18
Director Joined
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Owner Exit
May 21
Owner Exit
May 21
Share Issue
Jun 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Mar 25
Director Left
May 25
Funding Round
Jul 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Funding Round
Mar 26
36
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CADDELL, Joe

Active
Milton Road, CambridgeCB4 0FW
Born November 1961
Director
Appointed 19 Feb 2026

FOSTER, Joe Alan

Active
Milton Road, CambridgeCB4 0FW
Born March 1989
Director
Appointed 13 Dec 2022

GOUGH, Julian, Prof

Active
Milton Road, CambridgeCB4 0FW
Born September 1974
Director
Appointed 12 Feb 2016

GREEN, Joanna Charlotte Antonia

Active
Milton Road, CambridgeCB4 0GF
Born June 1989
Director
Appointed 21 Jan 2021

ALI, Parvais, Prof

Resigned
Atlantic Wharf, CardiffCF10 4AJ
Born March 1958
Director
Appointed 20 Sept 2016
Resigned 08 Oct 2018

CADDELL, Joe

Resigned
Atlantic Wharf, CardiffCF10 4AJ
Born November 1961
Director
Appointed 20 Sept 2016
Resigned 08 Nov 2019

DISLEY, Darrin Matthew, Dr.

Resigned
Milton Road, CambridgeCB4 0FW
Born July 1967
Director
Appointed 21 Jan 2019
Resigned 30 Apr 2025

GRANEY, Thomas

Resigned
Milton Road, CambridgeCB4 0FW
Born December 1964
Director
Appointed 16 Aug 2021
Resigned 23 Feb 2026

JACKSON, Steve, Prof.

Resigned
Milton Road, CambridgeCB4 0FW
Born July 1962
Director
Appointed 08 Oct 2018
Resigned 06 Sept 2019

MAYR, Lorenz Martin

Resigned
Milton Road, CambridgeCB4 0FW
Born December 1965
Director
Appointed 31 Mar 2021
Resigned 31 Jul 2025

MODIS, Louise Kelly

Resigned
Milton Road, CambridgeCB4 0FW
Born July 1973
Director
Appointed 17 Jan 2022
Resigned 13 Dec 2022

NEWCOMBE-ELLIS, Alice Vanessa Ilse

Resigned
Berkeley Square, LondonW1J 6HE
Born November 1982
Director
Appointed 12 Jul 2019
Resigned 21 Jan 2021

OSBOURN, Jane, Dr

Resigned
Milton Road, CambridgeCB4 0FW
Born March 1966
Director
Appointed 09 Sept 2019
Resigned 19 Feb 2026

POLO, Jose, Prof

Resigned
Milton Road, CambridgeCB4 0FW
Born June 1974
Director
Appointed 12 Feb 2016
Resigned 08 Nov 2019

RACKHAM, Owen John Llewellyn, Dr

Resigned
Milton Road, CambridgeCB4 0FW
Born June 1984
Director
Appointed 12 Feb 2016
Resigned 08 Nov 2019

SCHMITT, Karin, Dr

Resigned
Milton Road, CambridgeCB4 0FW
Born January 1965
Director
Appointed 08 Nov 2019
Resigned 17 Jan 2022

PARKWALK ADVISORS LTD

Resigned
King's Cross, LondonN1C 4AG
Corporate director
Appointed 08 Nov 2019
Resigned 19 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
184 Cambridge Science Park, CambridgeCB4 0GA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2026
25 Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Significant influence or control
Notified 26 Apr 2021
Ceased 19 Feb 2026
184 Cambridge Science Park, CambridgeCB4 0GA

Nature of Control

Significant influence or control
Notified 08 Nov 2019
Ceased 29 Apr 2021
Le Truchot, St. Peter PortGY1 1WD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Memorandum Articles
7 March 2026
MAMA
Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Memorandum Articles
30 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Change Corporate Director Company With Change Date
11 June 2024
CH02Change of Corporate Director Details
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Resolution
7 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Court Order
25 November 2021
OCOC
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
29 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2021
RP04SH01RP04SH01
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
10 June 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 May 2021
ANNOTATIONANNOTATION
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 November 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Resolution
11 March 2019
RESOLUTIONSResolutions
Resolution
6 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
21 February 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 February 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Resolution
21 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Resolution
14 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Incorporation Company
12 February 2016
NEWINCIncorporation