Background WavePink WaveYellow Wave

ENSILICATED TECHNOLOGIES LTD (13537400)

ENSILICATED TECHNOLOGIES LTD (13537400) is an active UK company. incorporated on 29 July 2021. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ENSILICATED TECHNOLOGIES LTD has been registered for 4 years. Current directors include DOEKHIE, Aswin, Dr., FINK, Alexander Michael, HAYCOCK, Richard and 4 others.

Company Number
13537400
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
Science Creates St Philips Albert Road, Bristol, BS2 0XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DOEKHIE, Aswin, Dr., FINK, Alexander Michael, HAYCOCK, Richard, MAISHMAN, Nicholas John, SARTBAEVA, Asel, Dr, SLADE, Matthew Nicholas, Dr, SPAREY, Timothy Jason
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSILICATED TECHNOLOGIES LTD

ENSILICATED TECHNOLOGIES LTD is an active company incorporated on 29 July 2021 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ENSILICATED TECHNOLOGIES LTD was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13537400

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Science Creates St Philips Albert Road St. Philips Bristol, BS2 0XJ,

Previous Addresses

1 South 1.13 Department of Chemistry, University of Bath Claverton Down Bath Avon BA2 7AY United Kingdom
From: 29 July 2021To: 4 January 2023
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Share Issue
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
New Owner
Aug 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Director Joined
Dec 23
Share Issue
Jul 24
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
7
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

FICEK, Sabine

Active
Albert Road, BristolBS2 0XJ
Secretary
Appointed 08 Aug 2025

DOEKHIE, Aswin, Dr.

Active
Albert Road, BristolBS2 0XJ
Born January 1988
Director
Appointed 20 Jul 2022

FINK, Alexander Michael

Active
Elm Grove Road, LondonW5 3JH
Born March 1987
Director
Appointed 19 Dec 2022

HAYCOCK, Richard

Active
Kenwyn Church Road, TruroTR1 3DR
Born December 1952
Director
Appointed 19 Dec 2022

MAISHMAN, Nicholas John

Active
Albert Road, BristolBS2 0XJ
Born November 1959
Director
Appointed 01 Sept 2025

SARTBAEVA, Asel, Dr

Active
Albert Road, BristolBS2 0XJ
Born September 1977
Director
Appointed 29 Jul 2021

SLADE, Matthew Nicholas, Dr

Active
Albert Road, BristolBS2 0XJ
Born May 1996
Director
Appointed 08 Aug 2025

SPAREY, Timothy Jason

Active
Albert Road, BristolBS2 0XJ
Born October 1970
Director
Appointed 01 Sept 2025

SLADE, Matthew Nicholas, Dr

Resigned
Albert Road, BristolBS2 0XJ
Secretary
Appointed 19 Aug 2022
Resigned 08 Aug 2025

MILES, Benjamin Thomas, Dr

Resigned
Park Street, BristolBS1 5HX
Born March 1989
Director
Appointed 20 Jul 2022
Resigned 08 Aug 2025

POLLITT, Sarah Jane

Resigned
Albert Road, BristolBS2 0XJ
Born August 1967
Director
Appointed 06 Dec 2023
Resigned 19 Jan 2026

ROGERS, Jennifer Mary, Dr

Resigned
University Of Bath, BathBA2 7AY
Born March 1971
Director
Appointed 20 Jul 2022
Resigned 08 Aug 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Aswin Doekhie

Ceased
Department Of Chemistry, University Of Bath, BathBA2 7AY
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022
Ceased 20 Jul 2022

Dr Asel Sartbaeva

Ceased
Department Of Chemistry, University Of Bath, BathBA2 7AY
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Resolution
10 September 2025
RESOLUTIONSResolutions
Memorandum Articles
10 September 2025
MAMA
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 July 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 June 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Memorandum Articles
6 January 2023
MAMA
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2023
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Incorporation Company
29 July 2021
NEWINCIncorporation