Background WavePink WaveYellow Wave

ADSILICO LIMITED (14263453)

ADSILICO LIMITED (14263453) is an active UK company. incorporated on 29 July 2022. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ADSILICO LIMITED has been registered for 3 years. Current directors include DOHERTY, Cassandra Clare, FRANGI, Alejandro Federico, Professor, MACPHERSON, Sheena Louise and 2 others.

Company Number
14263453
Status
active
Type
ltd
Incorporated
29 July 2022
Age
3 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DOHERTY, Cassandra Clare, FRANGI, Alejandro Federico, Professor, MACPHERSON, Sheena Louise, RICHARDSON, Christopher Lee, PARKWALK ADVISORS LTD
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSILICO LIMITED

ADSILICO LIMITED is an active company incorporated on 29 July 2022 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ADSILICO LIMITED was registered 3 years ago.(SIC: 72190)

Status

active

Active since 3 years ago

Company No

14263453

LTD Company

Age

3 Years

Incorporated 29 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

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

Nexus Discovery Way Leeds, LS2 3AA,

Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DOHERTY, Cassandra Clare

Active
3 Symphony Park, ManchesterM1 7FS
Born June 1979
Director
Appointed 20 Nov 2025

FRANGI, Alejandro Federico, Professor

Active
Discovery Way, LeedsLS2 3AA
Born November 1972
Director
Appointed 23 Feb 2024

MACPHERSON, Sheena Louise

Active
Discovery Way, LeedsLS2 3AA
Born April 1981
Director
Appointed 22 Feb 2024

RICHARDSON, Christopher Lee

Active
Discovery Way, LeedsLS2 3AA
Born December 1960
Director
Appointed 28 Aug 2024

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 23 Feb 2024

DODD, Isabel, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born July 1976
Director
Appointed 29 Jul 2022
Resigned 10 Jan 2023

MAIRAJ, Arshad Khawar, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1974
Director
Appointed 29 Jul 2022
Resigned 23 Feb 2024

MCCREADIE, Jessica

Resigned
3 Symphony Park, ManchesterM1 7FS
Born September 1991
Director
Appointed 17 Oct 2024
Resigned 20 Nov 2025

ORSI, Nadia, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born October 1977
Director
Appointed 05 Sept 2023
Resigned 23 Feb 2024

WATSON, Luke, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1984
Director
Appointed 10 Jan 2023
Resigned 05 Sept 2023

WYATT, Mark Andrew, Dr

Resigned
3 Symphony Park, ManchesterM1 7FS
Born July 1972
Director
Appointed 23 Feb 2024
Resigned 03 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
3 Symphony Park, ManchesterM1 7FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2024

Professor Alejandro Federico Frangi

Ceased
Discovery Way, LeedsLS2 3AA
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Ceased 23 Feb 2024
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 29 Jul 2022
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 March 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 February 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Resolution
14 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
29 July 2022
NEWINCIncorporation