Background WavePink WaveYellow Wave

NANOMOX LTD (12504507)

NANOMOX LTD (12504507) is an active UK company. incorporated on 9 March 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 3 other business activities. NANOMOX LTD has been registered for 6 years. Current directors include DAM, Wayne, HALLETT, Jason Patrick, MALARET, Francisco Jose, Dr and 2 others.

Company Number
12504507
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
The Royal Institution, London, W1S 4BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
DAM, Wayne, HALLETT, Jason Patrick, MALARET, Francisco Jose, Dr, PESCARMONA, Lucas Enrique, SALPETER, Nathaniel Oren
SIC Codes
20130, 71121, 71122, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOMOX LTD

NANOMOX LTD is an active company incorporated on 9 March 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 3 other business activities. NANOMOX LTD was registered 6 years ago.(SIC: 20130, 71121, 71122, 72190)

Status

active

Active since 6 years ago

Company No

12504507

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (11 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

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Royal Institution 21 Albemarle St London, W1S 4BS,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 9 March 2020To: 3 March 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Share Issue
Jun 22
Owner Exit
Aug 22
Owner Exit
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Loan Secured
Feb 24
Director Left
Sept 24
Funding Round
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAM, Wayne

Active
21 Albemarle St, LondonW1S 4BS
Born March 1969
Director
Appointed 31 Mar 2023

HALLETT, Jason Patrick

Active
34 Lombard Road, LondonSW11 3RF
Born February 1977
Director
Appointed 18 Jun 2020

MALARET, Francisco Jose, Dr

Active
21 Albemarle St, LondonW1S 4BS
Born July 1981
Director
Appointed 09 Mar 2020

PESCARMONA, Lucas Enrique

Active
21 Albemarle St, LondonW1S 4BS
Born March 1970
Director
Appointed 04 Feb 2026

SALPETER, Nathaniel Oren

Active
21 Albemarle St, LondonW1S 4BS
Born January 1985
Director
Appointed 04 Feb 2026

BROOKS, Dawn

Resigned
21 Albemarle Street, LondonW1S 4BS
Born September 1991
Director
Appointed 28 Dec 2023
Resigned 11 Sept 2024

CAMPBELL, Kyra Lauren Sedransk, Dr.

Resigned
Mappin Street, SheffieldS1 3JD
Born August 1985
Director
Appointed 18 Jun 2020
Resigned 31 Mar 2023

VISANI, Raam

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1987
Director
Appointed 31 Mar 2023
Resigned 28 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Dr. Kyra Lauren Sedransk Campbell

Ceased
Burlington Grove, SheffieldS17 3PH
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 30 Jan 2023

Mr Jason Patrick Hallett

Ceased
34 Lombard Road, LondonSW11 3RF
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 16 Mar 2022

Dr Francisco Jose Malaret

Active
21 Albemarle St, LondonW1S 4BS
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Resolution
28 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Memorandum Articles
22 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
8 June 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Incorporation Company
9 March 2020
NEWINCIncorporation