Background WavePink WaveYellow Wave

ARONNAX ULTRASOUND LIMITED (14255438)

ARONNAX ULTRASOUND LIMITED (14255438) is an active UK company. incorporated on 25 July 2022. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ARONNAX ULTRASOUND LIMITED has been registered for 3 years. Current directors include FREEAR, Steven, Professor, LEVY, Adam Jonathan, LODGE, Michael Edwin Starke and 1 others.

Company Number
14255438
Status
active
Type
ltd
Incorporated
25 July 2022
Age
3 years
Address
Bank Farm Buildings Chester Road, Chester, CH3 6HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FREEAR, Steven, Professor, LEVY, Adam Jonathan, LODGE, Michael Edwin Starke, MAIRAJ, Arshad Khawar, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARONNAX ULTRASOUND LIMITED

ARONNAX ULTRASOUND LIMITED is an active company incorporated on 25 July 2022 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ARONNAX ULTRASOUND LIMITED was registered 3 years ago.(SIC: 72190)

Status

active

Active since 3 years ago

Company No

14255438

LTD Company

Age

3 Years

Incorporated 25 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Bank Farm Buildings Chester Road Aldford Chester, CH3 6HJ,

Previous Addresses

Nexus Discovery Way Leeds LS2 3AA United Kingdom
From: 25 July 2022To: 8 January 2026
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jul 23
Director Left
Dec 23
Funding Round
Jan 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FREEAR, Steven, Professor

Active
Chester Road, ChesterCH3 6HJ
Born January 1970
Director
Appointed 25 Jul 2022

LEVY, Adam Jonathan

Active
Chester Road, ChesterCH3 6HJ
Born March 1972
Director
Appointed 12 Jan 2023

LODGE, Michael Edwin Starke

Active
Chester Road, ChesterCH3 6HJ
Born February 1974
Director
Appointed 12 Jan 2023

MAIRAJ, Arshad Khawar, Dr

Active
Chester Road, ChesterCH3 6HJ
Born September 1974
Director
Appointed 25 Jul 2022

WATSON, Luke, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1984
Director
Appointed 25 Jul 2022
Resigned 12 Dec 2023

Persons with significant control

2

Professor Steven Freear

Active
Chester Road, ChesterCH3 6HJ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2022
11/75 Ec Stoner Building, LeedsLS2 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

18

Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Resolution
29 January 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 July 2022
NEWINCIncorporation