Background WavePink WaveYellow Wave

ZENTRAXA LIMITED (10698853)

ZENTRAXA LIMITED (10698853) is an active UK company. incorporated on 30 March 2017. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ZENTRAXA LIMITED has been registered for 9 years. Current directors include CARVER, Mark, Dr, CHALLAND, Martin, COX, Kevin Paul and 1 others.

Company Number
10698853
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Science Creates St. Philips Albert Road, Bristol, BS2 0XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CARVER, Mark, Dr, CHALLAND, Martin, COX, Kevin Paul, WOGEL, Jonathan Michael, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENTRAXA LIMITED

ZENTRAXA LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ZENTRAXA LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10698853

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Science Creates St. Philips Albert Road St. Philips Bristol, BS2 0XJ,

Previous Addresses

Science Creates St. Philips Science Creates St. Philips Albert Road Bristol BS2 0XJ United Kingdom
From: 15 November 2021To: 15 November 2021
Unit Dx Albert Road St. Philips Central Bristol BS2 0XJ England
From: 5 July 2018To: 15 November 2021
Unit Dx Albert Road St. Philips Bristol BS2 0XJ England
From: 2 July 2018To: 5 July 2018
Senate House Tyndall Avenue Bristol BS8 1th United Kingdom
From: 30 March 2017To: 2 July 2018
Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Joined
May 21
Director Left
Nov 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Sept 23
Director Left
Dec 23
Loan Secured
Feb 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Oct 24
Funding Round
Apr 25
Loan Secured
Mar 26
14
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CARVER, Mark, Dr

Active
Albert Road, BristolBS2 0XJ
Born May 1953
Director
Appointed 05 Jul 2024

CHALLAND, Martin

Active
Albert Road, BristolBS2 0XJ
Born April 1984
Director
Appointed 09 Jan 2019

COX, Kevin Paul

Active
Albert Road, BristolBS2 0XJ
Born September 1958
Director
Appointed 05 Jul 2024

WOGEL, Jonathan Michael, Dr

Active
Albert Road, BristolBS2 0XJ
Born January 1964
Director
Appointed 25 Aug 2020

BARNETT, Jacqueline Lisa

Resigned
Albert Road, BristolBS2 0XJ
Born March 1969
Director
Appointed 10 Apr 2018
Resigned 02 Mar 2021

BROWNLEADER, Michael Daniel, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born January 1967
Director
Appointed 30 Mar 2017
Resigned 01 Mar 2021

BURSTON, Steven Glen, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born November 1967
Director
Appointed 30 Mar 2017
Resigned 18 Dec 2018

OMAR, Basil Arthur, Dr

Resigned
Tyndall Avenue, BristolBS8 1TH
Born May 1961
Director
Appointed 30 Mar 2017
Resigned 31 Aug 2017

OYSTON, Petra, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born February 1966
Director
Appointed 25 Jul 2024
Resigned 24 Oct 2024

PEARS, David Alan, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born October 1960
Director
Appointed 18 Dec 2018
Resigned 31 Aug 2020

RACE, Paul Raymond, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born June 1978
Director
Appointed 30 Mar 2017
Resigned 08 Dec 2023

SEXTON, Peter Oliver Wharton

Resigned
Waterloo Street, BirminghamB2 5PP
Born August 1973
Director
Appointed 04 May 2021
Resigned 29 Nov 2021

SUNDSTROM, Susan Margaret

Resigned
Tyndall Avenue, BristolBS8 1TH
Born May 1957
Director
Appointed 30 Mar 2017
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Court Order
4 August 2021
OCOC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Memorandum Articles
23 February 2021
MAMA
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
17 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Incorporation Company
30 March 2017
NEWINCIncorporation