Background WavePink WaveYellow Wave

CRYONISS LTD. (11235556)

CRYONISS LTD. (11235556) is an active UK company. incorporated on 6 March 2018. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. CRYONISS LTD. has been registered for 8 years. Current directors include ASH, Nicholas Watson, Dr, LEAVES, Nicholas Ivor, Dr.

Company Number
11235556
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
2 Tenth Avenue, Deeside, CH5 2UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ASH, Nicholas Watson, Dr, LEAVES, Nicholas Ivor, Dr
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYONISS LTD.

CRYONISS LTD. is an active company incorporated on 6 March 2018 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. CRYONISS LTD. was registered 8 years ago.(SIC: 72110, 72190)

Status

active

Active since 8 years ago

Company No

11235556

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CRYOSPHERE SERVICES LTD.
From: 6 March 2018To: 26 May 2020
Contact
Address

2 Tenth Avenue Deeside Industrial Park Deeside, CH5 2UA,

Previous Addresses

Mereside Alderley Park Macclesfield SK10 4TG England
From: 17 May 2024To: 21 May 2024
2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales
From: 17 May 2024To: 17 May 2024
2 Tenth Avenue, Deeside Industrial Park, Deeside, 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales
From: 17 May 2024To: 17 May 2024
Mereside Alderley Park Macclesfield SK10 4TG England
From: 15 February 2022To: 17 May 2024
19F19 Mereside Alderley Park Macclesfield Cheshire SK10 4TG England
From: 6 March 2020To: 15 February 2022
14G4 Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom
From: 6 March 2018To: 6 March 2020
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Share Issue
Sept 19
Director Joined
Apr 21
Funding Round
Jul 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Owner Exit
Dec 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
7
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASH, Nicholas Watson, Dr

Active
Tenth Avenue, DeesideCH5 2UA
Born July 1969
Director
Appointed 08 May 2024

LEAVES, Nicholas Ivor, Dr

Active
Tenth Avenue, DeesideCH5 2UA
Born June 1967
Director
Appointed 08 May 2024

BURROWS, Simon Robert

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born May 1962
Director
Appointed 08 Sept 2021
Resigned 07 Apr 2023

HARGREAVES, Philip

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born March 1990
Director
Appointed 19 Jun 2019
Resigned 31 Oct 2022

HOUGHTON, Gareth

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born April 1980
Director
Appointed 19 Jun 2019
Resigned 31 Oct 2022

HOUGHTON, Sonia Dawn

Resigned
Mereside, MacclesfieldSK10 4TG
Born December 1980
Director
Appointed 06 Mar 2018
Resigned 08 May 2024

SHERLOCK, Adam

Resigned
Tenth Avenue, DeesideCH5 2UA
Born November 1965
Director
Appointed 28 Apr 2021
Resigned 08 May 2024

Persons with significant control

4

1 Active
3 Ceased
Tenth Avenue, DeesideCH5 2UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024

Mrs Sonia Dawn Houghton

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2023
Ceased 08 May 2024

Mr Simon Robert Burrows

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born May 1962

Nature of Control

Significant influence or control
Notified 10 Mar 2023
Ceased 07 Apr 2023

Mrs Sonia Dawn Houghton

Ceased
Mereside, MacclesfieldSK10 4TG
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Legacy
15 October 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Resolution
17 August 2021
RESOLUTIONSResolutions
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Resolution
26 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Incorporation Company
6 March 2018
NEWINCIncorporation