Background WavePink WaveYellow Wave

TISSUE REGENIX HOLDINGS LIMITED (10718340)

TISSUE REGENIX HOLDINGS LIMITED (10718340) is an active UK company. incorporated on 10 April 2017. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. TISSUE REGENIX HOLDINGS LIMITED has been registered for 9 years. Current directors include LECOQUE, Jay Charles, LUND, Kirsten Mary.

Company Number
10718340
Status
active
Type
ltd
Incorporated
10 April 2017
Age
9 years
Address
Unit 3, Phoenix Court Lotherton Way, Leeds, LS25 2GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
LECOQUE, Jay Charles, LUND, Kirsten Mary
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISSUE REGENIX HOLDINGS LIMITED

TISSUE REGENIX HOLDINGS LIMITED is an active company incorporated on 10 April 2017 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. TISSUE REGENIX HOLDINGS LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10718340

LTD Company

Age

9 Years

Incorporated 10 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

Unit 3, Phoenix Court Lotherton Way Garforth Leeds, LS25 2GY,

Previous Addresses

Unit 1 and 2 Astley Way Astley Lane Industrial Estate Swillington, Leeds, England LS26 8XT England
From: 10 April 2017To: 4 November 2020
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LUND, Kirsten Mary

Active
Lotherton Way, LeedsLS25 2GY
Secretary
Appointed 20 Dec 2019

LECOQUE, Jay Charles

Active
Lotherton Way, LeedsLS25 2GY
Born November 1962
Director
Appointed 04 Sept 2025

LUND, Kirsten Mary

Active
Lotherton Way, LeedsLS25 2GY
Born November 1983
Director
Appointed 16 Oct 2025

DEVLIN, Paul John

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Secretary
Appointed 10 Apr 2017
Resigned 31 Jan 2018

JONES, Gareth Hywel

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Secretary
Appointed 29 Oct 2018
Resigned 20 Dec 2019

BARKER, Michael Denis

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Born April 1976
Director
Appointed 28 Aug 2019
Resigned 30 Nov 2019

COCKE, David Claiborne

Resigned
Lotherton Way, LeedsLS25 2GY
Born April 1965
Director
Appointed 21 Jan 2021
Resigned 31 Jul 2025

COULDWELL, Steven Ashley

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Born February 1960
Director
Appointed 15 Nov 2017
Resigned 31 Jul 2019

DEVLIN, Paul John

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Born July 1966
Director
Appointed 10 Apr 2017
Resigned 31 Jan 2018

GLENN, Jonathan Martin

Resigned
Lotherton Way, LeedsLS25 2GY
Born November 1968
Director
Appointed 01 Apr 2020
Resigned 05 Sept 2025

JONES, Gareth Hywel

Resigned
Lotherton Way, LeedsLS25 2GY
Born March 1968
Director
Appointed 29 Oct 2018
Resigned 24 Nov 2020

LEE, Daniel Ray

Resigned
Lotherton Way, LeedsLS25 2GY
Born March 1961
Director
Appointed 16 Nov 2020
Resigned 15 Oct 2025

ODELL, Antony Ruben

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Born August 1961
Director
Appointed 10 Apr 2017
Resigned 31 Oct 2017

SAMUEL, John Andrew Walter

Resigned
Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT
Born March 1952
Director
Appointed 10 Apr 2017
Resigned 20 Mar 2020

Persons with significant control

1

Astley Lane Industrial Estate, Swillington, Leeds,LS26 8XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2017
NEWINCIncorporation