Background WavePink WaveYellow Wave

EARSWITCH LTD (12358776)

EARSWITCH LTD (12358776) is an active UK company. incorporated on 11 December 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EARSWITCH LTD has been registered for 6 years. Current directors include BENNETT, Gai Rosemary, GOMPERTZ, Nicholas Roy, Dr, KEEN, Dominic John and 2 others.

Company Number
12358776
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
111 Piccadilly, Manchester, M1 2HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BENNETT, Gai Rosemary, GOMPERTZ, Nicholas Roy, Dr, KEEN, Dominic John, PRATT, Garry Charles, SINGH, Naseeb
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARSWITCH LTD

EARSWITCH LTD is an active company incorporated on 11 December 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EARSWITCH LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12358776

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

111 Piccadilly Manchester, M1 2HY,

Previous Addresses

Office 71 Future Space Uwe Filton Road Bristol BS34 8RB England
From: 4 October 2023To: 4 April 2024
Office 75 Future Space U W E North Gate Filton Road Bristol BS34 8RB England
From: 9 May 2023To: 4 October 2023
Ketton Suite the King Centre, Main Road Barleythorpe Oakham Rutland LE15 7WD England
From: 21 May 2021To: 9 May 2023
Ketton Suite the Kind Centre, Main Road Barleythorpe Oakham Rutland LE15 7WD England
From: 20 April 2021To: 21 May 2021
New Cambridge House Bassingbourn Road Litlington Nr Royston Hertfordshire SG8 0SS England
From: 11 December 2019To: 20 April 2021
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Nov 21
Director Joined
Jun 22
Share Issue
Jul 22
Funding Round
Aug 22
Director Joined
Oct 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 25
Funding Round
Apr 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
15
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BENNETT, Gai Rosemary

Active
Bloomfield Park, BathBA2 2BX
Born April 1970
Director
Appointed 20 Feb 2024

GOMPERTZ, Nicholas Roy, Dr

Active
Piccadilly, ManchesterM1 2HY
Born July 1967
Director
Appointed 11 Dec 2019

KEEN, Dominic John

Active
Adastral Park, IpswichIP5 3RE
Born March 1977
Director
Appointed 17 Oct 2022

PRATT, Garry Charles

Active
Piccadilly, ManchesterM1 2HY
Born May 1969
Director
Appointed 21 Jun 2022

SINGH, Naseeb

Active
Quay Street, ManchesterM3 3GY
Born March 1983
Director
Appointed 22 Jan 2024

Persons with significant control

1

Nicholas Roy Gompertz

Active
Piccadilly, ManchesterM1 2HY
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Resolution
5 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Memorandum Articles
7 February 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
10 December 2023
CS01Confirmation Statement
Resolution
24 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Memorandum Articles
12 August 2022
MAMA
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Incorporation Company
11 December 2019
NEWINCIncorporation