Background WavePink WaveYellow Wave

SUGAROX LIMITED (11243462)

SUGAROX LIMITED (11243462) is an active UK company. incorporated on 8 March 2018. with registered office in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SUGAROX LIMITED has been registered for 8 years. Current directors include BATES, David Austin Allen, FORTE, Bianca, GRIFFITHS, Cara Ashleigh, Dr and 3 others.

Company Number
11243462
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Office 105 Russell Building, Harpenden, AL5 2JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BATES, David Austin Allen, FORTE, Bianca, GRIFFITHS, Cara Ashleigh, Dr, MUIR, Andy, ROBBINS, Mark Ian, THEODOULOU, Frederica Louise, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGAROX LIMITED

SUGAROX LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SUGAROX LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

11243462

LTD Company

Age

8 Years

Incorporated 8 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 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Office 105 Russell Building West Common Harpenden, AL5 2JQ,

Previous Addresses

Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ United Kingdom
From: 8 March 2018To: 23 May 2023
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Share Issue
Oct 21
Funding Round
Nov 21
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 24
Funding Round
Nov 24
Funding Round
May 25
Director Left
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
12
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BATES, David Austin Allen

Active
Russell Building, HarpendenAL5 2JQ
Born May 1958
Director
Appointed 26 Aug 2025

FORTE, Bianca

Active
Russell Building, HarpendenAL5 2JQ
Born September 1980
Director
Appointed 07 Jan 2021

GRIFFITHS, Cara Ashleigh, Dr

Active
Russell Building, HarpendenAL5 2JQ
Born July 1986
Director
Appointed 07 Jan 2021

MUIR, Andy

Active
Russell Building, HarpendenAL5 2JQ
Born October 1963
Director
Appointed 21 Feb 2023

ROBBINS, Mark Ian

Active
Russell Building, HarpendenAL5 2JQ
Born August 1957
Director
Appointed 28 Apr 2022

THEODOULOU, Frederica Louise, Dr

Active
Russell Building, HarpendenAL5 2JQ
Born March 1968
Director
Appointed 26 Aug 2025

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 08 Mar 2018
Resigned 03 Feb 2021

DAVIS, Benjamin Guy, Professor

Resigned
Norfolk Street, OxfordOX1 1DN
Born August 1970
Director
Appointed 07 Jan 2021
Resigned 15 Feb 2023

DOBERMANN, Ralf Achim, Professor

Resigned
West Common, HarpendenAL5 2JQ
Born March 1961
Director
Appointed 08 Mar 2018
Resigned 12 May 2020

HILL, Robert David

Resigned
Russell Building, HarpendenAL5 2JQ
Born May 1972
Director
Appointed 21 Feb 2023
Resigned 26 Aug 2025

KARP, Angela, Professor

Resigned
West Common, HarpendenAL5 2JQ
Born June 1957
Director
Appointed 12 May 2020
Resigned 21 Feb 2023

PAUL, Matthew Jeremy, Dr

Resigned
West Common, HarpendenAL5 2JQ
Born April 1963
Director
Appointed 07 Jan 2021
Resigned 21 Feb 2023

PEAGRAM, Michael John

Resigned
West Common, HarpendenAL5 2JQ
Born April 1943
Director
Appointed 07 Jan 2021
Resigned 21 Feb 2023

ROUS, Paul

Resigned
Russell Building, HarpendenAL5 2JQ
Born December 1978
Director
Appointed 21 Feb 2023
Resigned 21 Jul 2025

Persons with significant control

2

0 Active
2 Ceased
HarpendenAL5 2JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 03 Feb 2021
Wellington Square, OxfordOX1 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Resolution
16 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Resolution
28 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Resolution
27 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
9 July 2021
MAMA
Resolution
9 July 2021
RESOLUTIONSResolutions
Resolution
13 June 2021
RESOLUTIONSResolutions
Resolution
13 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Incorporation Company
8 March 2018
NEWINCIncorporation