Background WavePink WaveYellow Wave

INAPHAEA BIOLABS LIMITED (14589984)

INAPHAEA BIOLABS LIMITED (14589984) is an active UK company. incorporated on 13 January 2023. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. INAPHAEA BIOLABS LIMITED has been registered for 3 years. Current directors include DESLER, Gerald, ECCLESTON, Mark Edward, Dr.

Company Number
14589984
Status
active
Type
ltd
Incorporated
13 January 2023
Age
3 years
Address
D6 Thane Road, Nottingham, NG90 6BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DESLER, Gerald, ECCLESTON, Mark Edward, Dr
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INAPHAEA BIOLABS LIMITED

INAPHAEA BIOLABS LIMITED is an active company incorporated on 13 January 2023 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. INAPHAEA BIOLABS LIMITED was registered 3 years ago.(SIC: 71200)

Status

active

Active since 3 years ago

Company No

14589984

LTD Company

Age

3 Years

Incorporated 13 January 2023

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

D6 Thane Road Nottingham, NG90 6BH,

Previous Addresses

Stonebridge House, Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD England
From: 13 January 2023To: 28 March 2026
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DESLER, Gerald

Active
Hatfield Heath, Bishop's StortfordCM22 7BD
Secretary
Appointed 13 Jan 2023

DESLER, Gerald

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born June 1945
Director
Appointed 13 Jan 2023

ECCLESTON, Mark Edward, Dr

Active
Thane Road, NottinghamNG90 6BH
Born April 1971
Director
Appointed 15 Aug 2024

DILLY, Suzanne Jane, Dr

Resigned
Chelmsford Road, Bishop's StortfordCM22 7BD
Born March 1978
Director
Appointed 28 Feb 2023
Resigned 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Chelmsford Road, Bishop's StortfordCM22 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2023

Mr Gerry Desler

Ceased
Chelmsford Road, Bishop's StortfordCM22 7BD
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
28 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
13 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2023
NEWINCIncorporation