Background WavePink WaveYellow Wave

NANOCO 2D MATERIALS LIMITED (10602830)

NANOCO 2D MATERIALS LIMITED (10602830) is an active UK company. incorporated on 6 February 2017. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NANOCO 2D MATERIALS LIMITED has been registered for 9 years. Current directors include GRAY, Liam Frederick, SHASHKOV, Dmitry.

Company Number
10602830
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Science Centre, Runcorn, WA7 4QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GRAY, Liam Frederick, SHASHKOV, Dmitry
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOCO 2D MATERIALS LIMITED

NANOCO 2D MATERIALS LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NANOCO 2D MATERIALS LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10602830

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Science Centre The Heath Business & Technical Park Runcorn, WA7 4QX,

Previous Addresses

46 Grafton Street Manchester Greater Manchester M13 9NT United Kingdom
From: 6 February 2017To: 12 August 2022
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRAY, Liam Frederick

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Secretary
Appointed 01 Sept 2020

GRAY, Liam Frederick

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Born April 1986
Director
Appointed 01 Sept 2020

SHASHKOV, Dmitry

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Born December 1966
Director
Appointed 22 Oct 2024

BLAIN, David Jonathan

Resigned
Grafton Street, ManchesterM13 9NT
Secretary
Appointed 06 Feb 2017
Resigned 20 Aug 2018

TENNER, Brian Thomas

Resigned
Grafton Street, ManchesterM13 9NT
Secretary
Appointed 20 Aug 2018
Resigned 01 Sept 2020

BLAIN, David Jonathan

Resigned
Grafton Street, ManchesterM13 9NT
Born October 1961
Director
Appointed 06 Feb 2017
Resigned 20 Aug 2018

EDELMAN, Michael Albert, Dr

Resigned
Grafton Street, ManchesterM13 9NT
Born April 1964
Director
Appointed 06 Feb 2017
Resigned 01 Sept 2020

PICKETT, Nigel Leroy

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born May 1969
Director
Appointed 06 Feb 2017
Resigned 06 Jan 2026

TENNER, Brian Thomas

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born June 1968
Director
Appointed 20 Aug 2018
Resigned 22 Oct 2024

Persons with significant control

1

The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
3 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2017
NEWINCIncorporation