Background WavePink WaveYellow Wave

EXPLORISTICS LTD (NI072009)

EXPLORISTICS LTD (NI072009) is an active UK company. incorporated on 12 March 2009. with registered office in 20 Rosemount Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EXPLORISTICS LTD has been registered for 17 years. Current directors include FLYNN, Aiden Anthony, Dr.

Company Number
NI072009
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
20 Rosemount Road, BT24 8SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FLYNN, Aiden Anthony, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORISTICS LTD

EXPLORISTICS LTD is an active company incorporated on 12 March 2009 with the registered office located in 20 Rosemount Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EXPLORISTICS LTD was registered 17 years ago.(SIC: 72110)

Status

active

Active since 17 years ago

Company No

NI072009

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2025 - 30 June 2025(4 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

20 Rosemount Road Ballynahinch , BT24 8SY,

Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Aug 10
Loan Secured
Jul 14
Funding Round
Oct 15
Share Issue
Oct 15
Director Joined
Oct 16
Loan Secured
Dec 18
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
May 19
Funding Round
Nov 19
Loan Cleared
May 22
Director Joined
Jul 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Secured
Apr 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Capital Update
Jun 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'HARE, Celia, Dr

Active
105 St Albans Avenue, LondonW4 5JS
Secretary
Appointed 12 Mar 2009

FLYNN, Aiden Anthony, Dr

Active
105 St Albans Avenue, LondoW4 5JS
Born July 1970
Director
Appointed 12 Mar 2009

CARVILLE, Donal Stephen

Resigned
20 Rosemount RoadBT24 8SY
Born June 1971
Director
Appointed 07 Sept 2009
Resigned 28 Feb 2025

CLEMENT-DAVIES, Susan Elizabeth

Resigned
Margaretta Terrace, LondonSW3 5NU
Born July 1962
Director
Appointed 28 Jul 2021
Resigned 19 Feb 2025

KEATING, Bryan Stanley, Dr

Resigned
20 Rosemount RoadBT24 8SY
Born January 1950
Director
Appointed 14 Mar 2016
Resigned 31 Aug 2018

MOLLOY, Christopher Richard, Professor

Resigned
Alderley Park, CheshireSK10 4TG
Born January 1968
Director
Appointed 20 Feb 2019
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Alan E. Goldberg

Active
Fifth Avenue, New York
Born September 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Dr Aiden Anthony Flynn

Ceased
Chiswick, LondonW4 5JS
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Legacy
1 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
1 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2025
CC04CC04
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Capital Cancellation Shares
15 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2023
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 October 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts Amended With Made Up Date
25 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Legacy
17 September 2009
296(NI)296(NI)
Legacy
18 August 2009
98-2(NI)98-2(NI)
Incorporation Company
12 March 2009
NEWINCIncorporation