Background WavePink WaveYellow Wave

ATELERIX LIMITED (10803595)

ATELERIX LIMITED (10803595) is an active UK company. incorporated on 5 June 2017. with registered office in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ATELERIX LIMITED has been registered for 8 years. Current directors include CARRINGTON, Alastair James, EVANS, Andrew Stephen, Dr, SHAH, Sunil and 2 others.

Company Number
10803595
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Ye Olde Hundred, North Shields, NE29 0AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CARRINGTON, Alastair James, EVANS, Andrew Stephen, Dr, SHAH, Sunil, SWIOKLO, Stephen, Dr, TWINNING, Michael Andrew
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATELERIX LIMITED

ATELERIX LIMITED is an active company incorporated on 5 June 2017 with the registered office located in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ATELERIX LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10803595

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Ye Olde Hundred Church Way North Shields, NE29 0AE,

Previous Addresses

Babraham Hall Babraham Cambridge CB22 3AT England
From: 1 November 2017To: 11 May 2021
Babraham Hall Babraham Cambridge Cambridgeshire CB22 3AT England
From: 1 November 2017To: 1 November 2017
19 Parsonage Way Linton Cambridge Cambridgeshire CB21 4YL England
From: 5 June 2017To: 1 November 2017
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Funding Round
Feb 18
Director Joined
Feb 18
Share Issue
Feb 18
Funding Round
Apr 18
Owner Exit
Jun 18
Director Joined
Jul 18
Funding Round
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jun 20
Funding Round
Aug 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Funding Round
Feb 22
Director Left
Jun 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
Jan 24
Funding Round
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
24
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CARRINGTON, Alastair James

Active
Church Way, North ShieldsNE29 0AE
Born September 1987
Director
Appointed 23 Feb 2024

EVANS, Andrew Stephen, Dr

Active
Church Way, North ShieldsNE29 0AE
Born May 1968
Director
Appointed 23 Feb 2024

SHAH, Sunil

Active
Hauxton House, CambridgeCB22 5HX
Born June 1973
Director
Appointed 30 Dec 2024

SWIOKLO, Stephen, Dr

Active
Church Way, North ShieldsNE29 0AE
Born August 1986
Director
Appointed 23 Feb 2024

TWINNING, Michael Andrew

Active
Church Way, North ShieldsNE29 0AE
Born January 1962
Director
Appointed 30 Dec 2024

CONNON, Che John, Dr

Resigned
Church Way, North ShieldsNE29 0AE
Born February 1972
Director
Appointed 05 Jun 2017
Resigned 11 Jan 2024

DOCKSEY, Steven John

Resigned
Babraham, CambridgeCB22 3AT
Born March 1957
Director
Appointed 01 Jun 2020
Resigned 05 Mar 2021

LEEVES, Debra Marie

Resigned
Church Way, North ShieldsNE29 0AE
Born May 1962
Director
Appointed 09 Jul 2021
Resigned 13 Mar 2024

MCLEAN, Michael Joseph, Dr

Resigned
Church Way, North ShieldsNE29 0AE
Born June 1959
Director
Appointed 05 Jun 2017
Resigned 30 Apr 2025

MUIR, Andrew Victor Graham, Dr

Resigned
39-41 Waterloo Street, BirminghamB2 5PP
Born October 1963
Director
Appointed 01 Feb 2018
Resigned 15 Jun 2022

STANWAY, Clive Adrian, Dr

Resigned
Church Way, North ShieldsNE29 0AE
Born May 1960
Director
Appointed 21 Jul 2018
Resigned 08 Feb 2024

WAGENA, Edwin, Dr

Resigned
Church Way, North ShieldsNE29 0AE
Born November 1969
Director
Appointed 01 Jan 2021
Resigned 08 Jul 2021

Persons with significant control

2

0 Active
2 Ceased
Newcastle University, Newcastle Upon TyneNE1 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 04 Apr 2019

Dr Che John Connon

Ceased
Parsonage Way, CambridgeCB21 4YL
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2017
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 August 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Resolution
18 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Resolution
15 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Incorporation Company
5 June 2017
NEWINCIncorporation