Background WavePink WaveYellow Wave

KLAS THERAPEUTICS LIMITED (NI676570)

KLAS THERAPEUTICS LIMITED (NI676570) is an active UK company. incorporated on 16 February 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. KLAS THERAPEUTICS LIMITED has been registered for 5 years. Current directors include BRUNDLE, Timothy John, Director, CALLAN, Bridgeen, Professor, CALLAN, John, Professor and 1 others.

Company Number
NI676570
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
C/O Cleaver Fulton Rankin, Belfast, BT2 7FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRUNDLE, Timothy John, Director, CALLAN, Bridgeen, Professor, CALLAN, John, Professor, MATIN, Rubeta, Dr
SIC Codes
72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLAS THERAPEUTICS LIMITED

KLAS THERAPEUTICS LIMITED is an active company incorporated on 16 February 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. KLAS THERAPEUTICS LIMITED was registered 5 years ago.(SIC: 72190, 74909)

Status

active

Active since 5 years ago

Company No

NI676570

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Cleaver Fulton Rankin 50 Bedford Street Belfast, BT2 7FW,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Director Left
May 24
Funding Round
Sept 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRUNDLE, Timothy John, Director

Active
Block Bd, BelfastBT15 1ED
Born November 1972
Director
Appointed 07 Feb 2024

CALLAN, Bridgeen, Professor

Active
50 Bedford Street, BelfastBT2 7FW
Born August 1979
Director
Appointed 16 Feb 2021

CALLAN, John, Professor

Active
50 Bedford Street, BelfastBT2 7FW
Born March 1973
Director
Appointed 16 Feb 2021

MATIN, Rubeta, Dr

Active
50 Bedford Street, BelfastBT2 7FW
Born September 1977
Director
Appointed 10 Mar 2022

MURPHY, Justin

Resigned
50 Bedford Street, BelfastBT2 7FW
Born March 1965
Director
Appointed 16 Feb 2021
Resigned 26 Apr 2024

Persons with significant control

1

Professor Bridgeen Callan

Active
50 Bedford Street, BelfastBT2 7FW
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Resolution
18 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Memorandum Articles
19 February 2024
MAMA
Memorandum Articles
19 February 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Resolution
20 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 February 2021
NEWINCIncorporation