Background WavePink WaveYellow Wave

PENCIL BIOSCIENCES LIMITED (11660861)

PENCIL BIOSCIENCES LIMITED (11660861) is an active UK company. incorporated on 5 November 2018. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PENCIL BIOSCIENCES LIMITED has been registered for 7 years. Current directors include KING, Gareth Edward, LIVADIOTIS, Maria Juliet, SIMS, Oliver William and 2 others.

Company Number
11660861
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
21g1 Mereside Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KING, Gareth Edward, LIVADIOTIS, Maria Juliet, SIMS, Oliver William, SMITH, Amanda, THON, Jonathan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCIL BIOSCIENCES LIMITED

PENCIL BIOSCIENCES LIMITED is an active company incorporated on 5 November 2018 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PENCIL BIOSCIENCES LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11660861

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

21g1 Mereside Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

3F38, Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom
From: 26 August 2021To: 10 November 2023
Office 19G39, Mereside Alderley Park, Macclesfield SK10 4TG United Kingdom
From: 24 February 2020To: 26 August 2021
Biohub Alderley Park Macclesfield Cheshire SK10 4TG England
From: 2 September 2019To: 24 February 2020
29a Rectory Lane Lymm Cheshire WA13 0AJ United Kingdom
From: 5 November 2018To: 2 September 2019
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Share Issue
Dec 19
Funding Round
Jan 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
May 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Owner Exit
Dec 23
Loan Secured
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Jan 26
Director Left
Mar 26
5
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KING, Gareth Edward

Active
Desford Road, LeicesterLE19 4XT
Born September 1968
Director
Appointed 16 Mar 2021

LIVADIOTIS, Maria Juliet

Active
Circle Square, ManchesterM1 7FS
Born September 1980
Director
Appointed 25 Apr 2024

SIMS, Oliver William

Active
Alderley Park, MacclesfieldSK10 4TG
Born January 1995
Director
Appointed 16 Aug 2023

SMITH, Amanda

Active
Alderley Park, MacclesfieldSK10 4TG
Born November 1969
Director
Appointed 01 May 2022

THON, Jonathan

Active
Exeter Park, Cambridge02140
Born October 1981
Director
Appointed 28 Aug 2025

BERNARD, Marion Anne

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born May 1971
Director
Appointed 16 Aug 2023
Resigned 25 Apr 2024

IBRAHIM, Rajik, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born June 1980
Director
Appointed 15 Oct 2019
Resigned 15 Mar 2026

LUBROTH, Pablo

Resigned
Alderley Park,, MacclesfieldSK10 4TG
Born September 1993
Director
Appointed 13 Nov 2019
Resigned 15 Oct 2020

MOHAMED IBRAHIM, Mohamed Rajik, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born June 1980
Director
Appointed 05 Nov 2018
Resigned 19 Sept 2019

MOORE, Jonathan David, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born April 1967
Director
Appointed 20 Nov 2019
Resigned 28 Aug 2025

SCHULZ-UTERMOEHL, Timothy, Dr

Resigned
LymmWA13 0QJ
Born October 1972
Director
Appointed 08 Sept 2019
Resigned 16 Aug 2023

SCHULZ-UTERMOEHL, Timothy, Dr

Resigned
Rectory Lane, LymmWA13 0AJ
Born October 1972
Director
Appointed 05 Nov 2018
Resigned 28 May 2019

Persons with significant control

3

0 Active
3 Ceased

Dr Mohamed Rajik Mohamed Ibrahim

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 30 Aug 2023

Dr Timothy Schulz-Utermoehl

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 25 Oct 2019

Dr Mohamed Rajik Mohamed Ibrahim

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
9 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Memorandum Articles
5 September 2023
MAMA
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Resolution
23 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Incorporation Company
5 November 2018
NEWINCIncorporation