Background WavePink WaveYellow Wave

MICROFLUIDX LTD (11643516)

MICROFLUIDX LTD (11643516) is an active UK company. incorporated on 25 October 2018. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 2 other business activities. MICROFLUIDX LTD has been registered for 7 years. Current directors include ESPINET, Antoine Jean, Dr., GENTILE, Joseph, SHORTLAND, Charles Henry Grant and 2 others.

Company Number
11643516
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
Stevenage Bioscience Catalyst, Stevenage, SG1 2FX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
ESPINET, Antoine Jean, Dr., GENTILE, Joseph, SHORTLAND, Charles Henry Grant, SPINK, Katharine, Dr, TODD, Rebecca Thirza, Dr
SIC Codes
21200, 32500, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROFLUIDX LTD

MICROFLUIDX LTD is an active company incorporated on 25 October 2018 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 2 other business activities. MICROFLUIDX LTD was registered 7 years ago.(SIC: 21200, 32500, 71122)

Status

active

Active since 7 years ago

Company No

11643516

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage, SG1 2FX,

Previous Addresses

Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England
From: 10 January 2020To: 10 January 2020
36 Clifton Gardens Flat 4 London London W9 1AU United Kingdom
From: 25 October 2018To: 10 January 2020
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Apr 19
Funding Round
Aug 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Left
Feb 22
Director Joined
Mar 22
Funding Round
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Oct 24
Director Left
Jul 25
Funding Round
Oct 25
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ESPINET, Antoine Jean, Dr.

Active
Gunnels Wood Road, StevenageSG1 2FX
Born April 1987
Director
Appointed 25 Oct 2018

GENTILE, Joseph

Active
Gunnels Wood Road, StevenageSG1 2FX
Born August 1957
Director
Appointed 04 Jul 2023

SHORTLAND, Charles Henry Grant

Active
Buckingham Street, LondonWC2N 6DF
Born September 1991
Director
Appointed 01 Apr 2020

SPINK, Katharine, Dr

Active
Stevenage Bioscience Catalyst, StevenageSG1 2FX
Born May 1974
Director
Appointed 15 Mar 2022

TODD, Rebecca Thirza, Dr

Active
Quad One, Harwell CampusOX11 0RA
Born March 1973
Director
Appointed 09 Apr 2020

CEJAS, Cesare, Mister

Resigned
Avenue De La Division Leclerc, Antony92160
Born April 1987
Director
Appointed 01 Feb 2019
Resigned 09 Feb 2019

FELL, Timothy Stephen

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born August 1964
Director
Appointed 20 Jun 2023
Resigned 22 Jul 2025

KING, Toby St John, Dr.

Resigned
Burridge Road, SouthamptonSO31 1BY
Born July 1969
Director
Appointed 30 Mar 2020
Resigned 20 Jun 2023

ROBERTS, Iwan Thomas, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born November 1985
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2021

Persons with significant control

1

Dr. Antoine Jean Espinet

Active
Gunnels Wood Road, StevenageSG1 2FX
Born April 1987

Nature of Control

Significant influence or control
Notified 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
26 November 2025
MAMA
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
7 August 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Resolution
3 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
11 July 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Resolution
28 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
25 October 2018
NEWINCIncorporation