Background WavePink WaveYellow Wave

PHYTOME RESEARCH LIMITED (11394953)

PHYTOME RESEARCH LIMITED (11394953) is an active UK company. incorporated on 4 June 2018. with registered office in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PHYTOME RESEARCH LIMITED has been registered for 7 years. Current directors include PARNALL, Robert Mark Braddon, SETTERINGTON, Leigh Rebecca, VAUGHAN, Povl Sebastian Hansen, Dr and 1 others.

Company Number
11394953
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
15-19 Westgate Street, Launceston, PL15 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
PARNALL, Robert Mark Braddon, SETTERINGTON, Leigh Rebecca, VAUGHAN, Povl Sebastian Hansen, Dr, WINHAM, Ian Peter
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYTOME RESEARCH LIMITED

PHYTOME RESEARCH LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PHYTOME RESEARCH LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11394953

LTD Company

Age

7 Years

Incorporated 4 June 2018

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PHYTOME LIFE SCIENCES LIMITED
From: 3 March 2020To: 22 June 2023
PARNALL LIFE SCIENCES LIMITED
From: 12 September 2019To: 3 March 2020
PARNALL TECHNICAL SERVICES LIMITED
From: 15 February 2019To: 12 September 2019
FIXED LIQUIDITY ASSET SHARE LIMITED
From: 4 June 2018To: 15 February 2019
Contact
Address

15-19 Westgate Street Launceston, PL15 7AB,

Previous Addresses

, 20 8th Floor, 20 Farringdon Street, London, EC4A 4AB, England
From: 28 December 2022To: 14 June 2024
, 15 - 19 Westgate Street Launceston, Cornwall, PL15 7AB, United Kingdom
From: 4 June 2018To: 28 December 2022
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jun 19
New Owner
Sept 19
Director Joined
Sept 19
Share Issue
Sept 19
Funding Round
Sept 19
Funding Round
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Loan Secured
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
Director Joined
Sept 25
9
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SETTERINGTON, Leigh Rebecca

Active
Westgate Street, LauncestonPL15 7AB
Secretary
Appointed 06 Oct 2025

PARNALL, Robert Mark Braddon

Active
Westgate Street, LauncestonPL15 7AB
Born June 1959
Director
Appointed 04 Jun 2018

SETTERINGTON, Leigh Rebecca

Active
Westgate Street, LauncestonPL15 7AB
Born March 1984
Director
Appointed 09 Nov 2023

VAUGHAN, Povl Sebastian Hansen, Dr

Active
Westgate Street, LauncestonPL15 7AB
Born May 1982
Director
Appointed 31 Jul 2020

WINHAM, Ian Peter

Active
Westgate Street, LauncestonPL15 7AB
Born March 1959
Director
Appointed 01 Sept 2025

CATES, Darren Jeffery

Resigned
LauncestonPL15 7AB
Born January 1970
Director
Appointed 12 Aug 2020
Resigned 22 Feb 2021

COLLIVER, Joseph Tregonning

Resigned
8th Floor, LondonEC4A 4AB
Born March 1980
Director
Appointed 21 Dec 2022
Resigned 02 Oct 2023

JONES, Andrew Mark

Resigned
8th Floor, LondonEC4A 4AB
Born December 1968
Director
Appointed 21 Dec 2021
Resigned 02 Oct 2023

RICHARDS, David Pender

Resigned
Chalker Way, BanburyOX16 4XD
Born June 1952
Director
Appointed 22 Aug 2019
Resigned 03 Nov 2023

SCHWARZ, Ronald John

Resigned
8th Floor, LondonEC4A 4AB
Born December 1967
Director
Appointed 21 Dec 2022
Resigned 02 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
Westgate Street, LauncestonPL15 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023

Mr Robert Mark Braddon Parnall

Ceased
8th Floor, LondonEC4A 4AB
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2021
Ceased 19 Jul 2023

Mr David Pender Richards

Ceased
Chalker Way, BanburyOX16 4XD
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2019
Ceased 19 Jul 2023
LauncestonPL15 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 01 Dec 2021

Mr Robert Mark Braddon Parnall

Ceased
Westgate Street, LauncestonPL15 7AB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Resolution
8 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
1 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Resolution
8 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Resolution
10 January 2022
RESOLUTIONSResolutions
Resolution
30 December 2021
RESOLUTIONSResolutions
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Resolution
6 March 2020
RESOLUTIONSResolutions
Resolution
3 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Resolution
27 September 2019
RESOLUTIONSResolutions
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Resolution
12 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 February 2019
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation
Resolution
10 January 2012
RESOLUTIONSResolutions