Background WavePink WaveYellow Wave

SELOXIUM LIMITED (14183419)

SELOXIUM LIMITED (14183419) is an active UK company. incorporated on 20 June 2022. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 3 other business activities. SELOXIUM LIMITED has been registered for 3 years. Current directors include COLLEY, Stephen William, Dr, GOVINDAN, Prakash Narayan, Dr, HANKINS, Nicholas Peter, Professor and 4 others.

Company Number
14183419
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
First Floor Building 9400 Alec Issigonis Way, Oxford, OX4 2HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
COLLEY, Stephen William, Dr, GOVINDAN, Prakash Narayan, Dr, HANKINS, Nicholas Peter, Professor, MORA, Nelson, Dr, PETERS, Christian Dietrich, SHAKARCHI, Tarek Mahmoud, TODD, George
SIC Codes
20140, 20590, 46750, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELOXIUM LIMITED

SELOXIUM LIMITED is an active company incorporated on 20 June 2022 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 3 other business activities. SELOXIUM LIMITED was registered 3 years ago.(SIC: 20140, 20590, 46750, 72190)

Status

active

Active since 3 years ago

Company No

14183419

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 July 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

First Floor Building 9400 Alec Issigonis Way Arc Oxford Oxford, OX4 2HN,

Previous Addresses

, Seloxium the Agile Lab, Begbroke Science Park, Oxfordshire, OX5 1PF, United Kingdom
From: 20 June 2022To: 9 May 2024
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
May 23
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jun 25
Funding Round
Feb 26
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

COLLEY, Stephen William, Dr

Active
Wilton Centre, RedcarTS10 4RF
Born October 1959
Director
Appointed 26 Sept 2022

GOVINDAN, Prakash Narayan, Dr

Active
Alec Issigonis Way, OxfordOX4 2HN
Born April 1984
Director
Appointed 14 May 2025

HANKINS, Nicholas Peter, Professor

Active
Norham Gardens, OxfordOX2 6QA
Born December 1962
Director
Appointed 26 Sept 2022

MORA, Nelson, Dr

Active
Poplar Pl, Boulder80304
Born July 1978
Director
Appointed 15 Jun 2023

PETERS, Christian Dietrich

Active
Alec Issigonis Way, OxfordOX4 2HN
Born July 1992
Director
Appointed 20 Jun 2022

SHAKARCHI, Tarek Mahmoud

Active
Alec Issigonis Way, OxfordOX4 2HN
Born September 1994
Director
Appointed 19 Aug 2024

TODD, George

Active
Woodstock Road, OxfordOX2 6HT
Born October 1996
Director
Appointed 01 Aug 2023

FIENNES, Martin Guy

Resigned
The Agile Lab, Begbroke Science ParkOX5 1PF
Born February 1961
Director
Appointed 26 Sept 2022
Resigned 01 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022

Professor Nicholas Peter Hankins

Ceased
Norham Gardens, OxfordOX2 6QA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022
Ceased 19 Aug 2024
Stokesley Road, MiddlesbroughTS7 8DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

40

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
3 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Incorporation Company
20 June 2022
NEWINCIncorporation