Background WavePink WaveYellow Wave

SPIRACHECK LIMITED (10218039)

SPIRACHECK LIMITED (10218039) is an active UK company. incorporated on 7 June 2016. with registered office in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SPIRACHECK LIMITED has been registered for 9 years. Current directors include CHAN, Chi Ming, HABIB, Nagy, Professor, HANNA, George Bushra, Professor.

Company Number
10218039
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
18 Bourne End Road, Northwood, HA6 3BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHAN, Chi Ming, HABIB, Nagy, Professor, HANNA, George Bushra, Professor
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRACHECK LIMITED

SPIRACHECK LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SPIRACHECK LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10218039

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

VODCA LIMITED
From: 7 June 2016To: 21 December 2021
Contact
Address

18 Bourne End Road Northwood, HA6 3BS,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Share Issue
Nov 17
Funding Round
Dec 17
Director Joined
Aug 18
Director Joined
Feb 19
Funding Round
May 22
Share Issue
May 22
Funding Round
May 22
Funding Round
Dec 23
Funding Round
Jun 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHAN, Chi Ming

Active
Bourne End Road, NorthwoodHA6 3BS
Born October 1961
Director
Appointed 21 Jun 2018

HABIB, Nagy, Professor

Active
Bourne End Road, NorthwoodHA6 3BS
Born August 1952
Director
Appointed 05 Dec 2018

HANNA, George Bushra, Professor

Active
Bourne End Road, NorthwoodHA6 3BS
Born April 1964
Director
Appointed 07 Jun 2016

Persons with significant control

1

Professor George Bushra Hanna

Active
Bourne End Road, NorthwoodHA6 3BS
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Resolution
1 December 2025
RESOLUTIONSResolutions
Resolution
3 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 May 2022
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
5 July 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Memorandum Articles
25 February 2019
MAMA
Resolution
25 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Incorporation Company
7 June 2016
NEWINCIncorporation