Background WavePink WaveYellow Wave

NANOLOOM LIMITED (12334155)

NANOLOOM LIMITED (12334155) is an active UK company. incorporated on 26 November 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20600). NANOLOOM LIMITED has been registered for 6 years. Current directors include MATACZYNSKI, Victoria, SEIFALIAN, Alexander Marcus, WILLETT, Oliver.

Company Number
12334155
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
The London Bioscience Innovation Centre C/O Nanoregmed Ltd, London, NW1 0NH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20600)
Directors
MATACZYNSKI, Victoria, SEIFALIAN, Alexander Marcus, WILLETT, Oliver
SIC Codes
20600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOLOOM LIMITED

NANOLOOM LIMITED is an active company incorporated on 26 November 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20600). NANOLOOM LIMITED was registered 6 years ago.(SIC: 20600)

Status

active

Active since 6 years ago

Company No

12334155

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The London Bioscience Innovation Centre C/O Nanoregmed Ltd 2 Royal College Street London, NW1 0NH,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Capital Update
Sept 20
Director Left
Jun 21
Funding Round
Aug 21
Share Issue
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
May 22
Director Joined
Jun 22
Funding Round
Oct 22
Funding Round
Jun 25
Funding Round
Jun 25
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MATACZYNSKI, Victoria

Active
C/O Nanoregmed Ltd, LondonNW1 0NH
Born September 1989
Director
Appointed 26 Nov 2019

SEIFALIAN, Alexander Marcus

Active
C/O Nanoregmed Ltd, LondonNW1 0NH
Born March 1956
Director
Appointed 26 Nov 2019

WILLETT, Oliver

Active
C/O Nanoregmed Ltd, LondonNW1 0NH
Born April 1973
Director
Appointed 01 Jun 2022

SALUSSOLIA, Hana

Resigned
C/O Nanoregmed Ltd, LondonNW1 0NH
Born April 1974
Director
Appointed 26 Nov 2019
Resigned 08 Jul 2020

YENIGUN, Elif Ozden, Dr

Resigned
C/O Nanoregmed Ltd, LondonNW1 0NH
Born February 1985
Director
Appointed 16 Jul 2020
Resigned 07 Jun 2021

Persons with significant control

2

2 Royal College Street, LondonNW1 0NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020

Ms Victoria Mataczynski

Active
36-40 York Way, LondonN1 9AB
Born September 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
19 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
28 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Legacy
28 September 2020
CAP-SSCAP-SS
Resolution
28 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Incorporation Company
26 November 2019
NEWINCIncorporation