Background WavePink WaveYellow Wave

EXTRACELLULAR LTD (13964988)

EXTRACELLULAR LTD (13964988) is an active UK company. incorporated on 9 March 2022. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 2 other business activities. EXTRACELLULAR LTD has been registered for 4 years. Current directors include FLETCHER, Catherine Jane, Dr, MILLIGAN, William Robert.

Company Number
13964988
Status
active
Type
ltd
Incorporated
9 March 2022
Age
4 years
Address
Science Creates Old Market, Bristol, BS2 0JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FLETCHER, Catherine Jane, Dr, MILLIGAN, William Robert
SIC Codes
71121, 71122, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRACELLULAR LTD

EXTRACELLULAR LTD is an active company incorporated on 9 March 2022 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 2 other business activities. EXTRACELLULAR LTD was registered 4 years ago.(SIC: 71121, 71122, 72110)

Status

active

Active since 4 years ago

Company No

13964988

LTD Company

Age

4 Years

Incorporated 9 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 May 2025 (10 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

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

INBIO CONSULTING LTD
From: 9 March 2022To: 15 March 2022
Contact
Address

Science Creates Old Market Midland Road Bristol, BS2 0JZ,

Previous Addresses

C/O Veale Wasbrough Vizards Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
From: 9 March 2022To: 30 November 2022
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Share Issue
Jan 23
Funding Round
May 23
Loan Secured
May 23
Funding Round
Jul 23
Loan Secured
Mar 24
Director Joined
Apr 24
Funding Round
May 24
Director Joined
Oct 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Director Left
Nov 25
Owner Exit
Mar 26
Funding Round
Mar 26
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLETCHER, Catherine Jane, Dr

Active
Midland Road, BristolBS2 0JZ
Born April 1985
Director
Appointed 22 Apr 2024

MILLIGAN, William Robert

Active
Midland Road, BristolBS2 0JZ
Born September 1989
Director
Appointed 09 Mar 2022

HUTTON, Nicholas

Resigned
Midland Road, BristolBS2 0JZ
Born August 1993
Director
Appointed 01 Oct 2024
Resigned 07 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Midland Road, BristolBS2 0NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mr William Robert Milligan

Ceased
Midland Road, BristolBS2 0JZ
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Resolution
18 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 March 2026
MAMA
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Resolution
31 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 October 2023
RP04SH01RP04SH01
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Resolution
3 March 2023
RESOLUTIONSResolutions
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2022
CONNOTConfirmation Statement Notification
Incorporation Company
9 March 2022
NEWINCIncorporation