Background WavePink WaveYellow Wave

KINOMICA LIMITED (10405843)

KINOMICA LIMITED (10405843) is an active UK company. incorporated on 1 October 2016. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. KINOMICA LIMITED has been registered for 9 years. Current directors include CUTILLAS, Pedro Rodriguez, Dr, HORNBY, Robert James, Dr, PEDROCCHI, Michele and 2 others.

Company Number
10405843
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
Biohub Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CUTILLAS, Pedro Rodriguez, Dr, HORNBY, Robert James, Dr, PEDROCCHI, Michele, SMART, Joanna, TODD, Rebecca Thirza, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINOMICA LIMITED

KINOMICA LIMITED is an active company incorporated on 1 October 2016 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. KINOMICA LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10405843

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

PRONOSTICS LTD.
From: 1 October 2016To: 16 May 2017
Contact
Address

Biohub Alderley Park Alderley Edge Macclesfield, SK10 4TG,

Previous Addresses

Biohob Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England
From: 22 August 2019To: 23 August 2019
Room E204 Queen's Building Mile End Road London E1 4NS United Kingdom
From: 1 October 2016To: 22 August 2019
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Director Left
Feb 26
Funding Round
Mar 26
10
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CUTILLAS, Pedro Rodriguez, Dr

Active
Alderley Park, MacclesfieldSK10 4TG
Born October 1970
Director
Appointed 01 Oct 2016

HORNBY, Robert James, Dr

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1990
Director
Appointed 24 Jul 2024

PEDROCCHI, Michele

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1964
Director
Appointed 18 Jan 2024

SMART, Joanna

Active
Alderley Park, MacclesfieldSK10 4TG
Born April 1979
Director
Appointed 24 Jul 2024

TODD, Rebecca Thirza, Dr

Active
Becquerel Avenue, DidcotOX11 0RA
Born March 1973
Director
Appointed 11 Dec 2020

SCOTT, Margaret Geraldine

Resigned
Alderley Park, MacclesfieldSK10 4TG
Secretary
Appointed 04 Nov 2019
Resigned 30 Sept 2022

BROWN, Claire, Ms.

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born May 1971
Director
Appointed 10 Jul 2019
Resigned 01 Oct 2021

FELL, Timothy Stephen

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born August 1964
Director
Appointed 14 Feb 2022
Resigned 02 Feb 2026

HILL-PERKINS, Michele Susanne, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born November 1956
Director
Appointed 09 Jul 2019
Resigned 11 Dec 2020

REID, James Owen

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born September 1957
Director
Appointed 18 Dec 2020
Resigned 26 Nov 2021

ROSKROW, Marie, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born October 1964
Director
Appointed 01 Sept 2019
Resigned 08 Oct 2020

THEAKER, Jane

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born March 1968
Director
Appointed 09 Jul 2019
Resigned 16 Nov 2021

Persons with significant control

4

0 Active
4 Ceased
Becquerel Avenue, Harwell Oxford, DidcotOX11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2022
Ceased 24 Jul 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2022
Ceased 24 Jul 2024
Mile End Road, LondonE1 4NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2019
Ceased 11 Dec 2020

Dr Pedro Rodriguez Cutillas

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Oct 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
6 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 September 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
2 September 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 November 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 December 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 July 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
14 October 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 July 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Resolution
16 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2017
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2016
NEWINCIncorporation