Background WavePink WaveYellow Wave

NIDOR DIAGNOSTICS LIMITED (10185399)

NIDOR DIAGNOSTICS LIMITED (10185399) is an active UK company. incorporated on 17 May 2016. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. NIDOR DIAGNOSTICS LIMITED has been registered for 9 years. Current directors include FOSTER, John Peter, MATTU, Tajinder Singh, NOLAN, Emma.

Company Number
10185399
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
1st Floor, Block D,, Liverpool, L69 3GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FOSTER, John Peter, MATTU, Tajinder Singh, NOLAN, Emma
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIDOR DIAGNOSTICS LIMITED

NIDOR DIAGNOSTICS LIMITED is an active company incorporated on 17 May 2016 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. NIDOR DIAGNOSTICS LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10185399

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 28 April 2023 (3 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

1st Floor, Block D, Brownlow Street Liverpool, L69 3GL,

Previous Addresses

5 Longworth Way Liverpool L25 6JJ England
From: 19 July 2021To: 12 December 2022
C/O Company Secretary Foundation Building 765 Brownlow Hill Liverpool L69 7ZX England
From: 13 October 2016To: 19 July 2021
C/O Liverpool Ip, Business Gateway Waterhouse Building Brownlow Street Liverpool L69 3GL United Kingdom
From: 17 May 2016To: 13 October 2016
Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Director Joined
Apr 19
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Dec 22
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CROCKER, Mark

Active
Brownlow Street, LiverpoolL69 3GL
Secretary
Appointed 14 Jul 2021

FOSTER, John Peter

Active
Brownlow Street, LiverpoolL69 3GL
Born January 1950
Director
Appointed 02 Apr 2019

MATTU, Tajinder Singh

Active
Brownlow Street, LiverpoolL69 3GL
Born September 1969
Director
Appointed 02 Apr 2019

NOLAN, Emma

Active
Brownlow Street, LiverpoolL69 3GL
Born October 1969
Director
Appointed 22 Jan 2018

BICKERSTAFF, Roger, Dr

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Secretary
Appointed 12 Oct 2016
Resigned 14 Jul 2021

BORLAND, Andrew

Resigned
Brownlow Street, LiverpoolL69 3GL
Secretary
Appointed 17 May 2016
Resigned 12 Oct 2016

BORLAND, Andrew

Resigned
Brownlow Street, LiverpoolL69 3GL
Born May 1984
Director
Appointed 17 May 2016
Resigned 12 Oct 2016

BUTLER, Ronald Neil

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born December 1952
Director
Appointed 02 Apr 2019
Resigned 08 Mar 2021

EVANS, David Eric

Resigned
Longworth Way, LiverpoolL25 6JJ
Born May 1960
Director
Appointed 02 Apr 2019
Resigned 04 Mar 2022

STUART, Stephen

Resigned
Longworth Way, LiverpoolL25 6JJ
Born July 1954
Director
Appointed 14 Jul 2021
Resigned 06 Dec 2022

UNSWORTH, Andrew Christopher

Resigned
Brownlow Street, LiverpoolL69 3GL
Born August 1956
Director
Appointed 12 Oct 2016
Resigned 22 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

University Of Liverpool

Ceased
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Ceased 02 Apr 2019
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Incorporation Company
17 May 2016
NEWINCIncorporation