Background WavePink WaveYellow Wave

KODIFORM THERAPEUTICS LIMITED (15390647)

KODIFORM THERAPEUTICS LIMITED (15390647) is an active UK company. incorporated on 5 January 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. KODIFORM THERAPEUTICS LIMITED has been registered for 2 years. Current directors include DEWHURST, Sally Marianne, Dr, FOX, Justian Craig, NOWAK, Thorsten, Dr and 3 others.

Company Number
15390647
Status
active
Type
ltd
Incorporated
5 January 2024
Age
2 years
Address
Scale Space Building C Scale Space Building C, London, W12 7RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DEWHURST, Sally Marianne, Dr, FOX, Justian Craig, NOWAK, Thorsten, Dr, RABBITTS, Terence, ROBERTS, Angela Jane, WEIR, Malcolm Peter, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KODIFORM THERAPEUTICS LIMITED

KODIFORM THERAPEUTICS LIMITED is an active company incorporated on 5 January 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. KODIFORM THERAPEUTICS LIMITED was registered 2 years ago.(SIC: 72110)

Status

active

Active since 2 years ago

Company No

15390647

LTD Company

Age

2 Years

Incorporated 5 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 5 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Scale Space Building C Scale Space Building C 58 Wood Lane London, W12 7RZ,

Previous Addresses

Aubyn House 5a Green End Braughing Herts SG11 2PE England
From: 19 March 2024To: 10 December 2024
6th Floor One London Wall London United Kingdom EC2Y 5EB United Kingdom
From: 5 January 2024To: 19 March 2024
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

STEPHENS, Benedict

Active
5a Green End, BraughingSG11 2PE
Secretary
Appointed 19 Mar 2024

DEWHURST, Sally Marianne, Dr

Active
Woodstock Road, OxfordOX2 6HT
Born March 1990
Director
Appointed 03 Apr 2024

FOX, Justian Craig

Active
Woodstock Road, OxfordOX2 6HT
Born November 1975
Director
Appointed 03 Apr 2024

NOWAK, Thorsten, Dr

Active
Scale Space Building C, LondonW12 7RZ
Born May 1966
Director
Appointed 11 Feb 2026

RABBITTS, Terence

Active
Division Of Cancer Therapeutics, LondonSM2 5NG
Born June 1946
Director
Appointed 05 Jan 2024

ROBERTS, Angela Jane

Active
Chemistry Research Lab, University Of Oxford, OxfordOX1 3TA
Born April 1978
Director
Appointed 05 Jan 2024

WEIR, Malcolm Peter, Dr

Active
Scale Space Building C, LondonW12 7RZ
Born October 1958
Director
Appointed 16 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2024

Terence Rabbitts

Ceased
Division Of Cancer Therapeutics, LondonSM2 5NG
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2024
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
21 May 2024
MAMA
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 March 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 March 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
12 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 January 2024
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 January 2024
NEWINCIncorporation