Background WavePink WaveYellow Wave

JELLAGEN LIMITED (SC451036)

JELLAGEN LIMITED (SC451036) is an active UK company. incorporated on 29 May 2013. with registered office in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. JELLAGEN LIMITED has been registered for 12 years. Current directors include DESCAMPS, Thomas-Paul, LEO, Salvatore Anthony, PAX, Magaret and 2 others.

Company Number
SC451036
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Pavilion 2 Castlecraig Business Park, Stirling, FK7 7SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DESCAMPS, Thomas-Paul, LEO, Salvatore Anthony, PAX, Magaret, SPRAGG, Andrew, Dr, WEYMANN, Andreas
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLAGEN LIMITED

JELLAGEN LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. JELLAGEN LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

SC451036

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

JELLAGEN PTY LTD
From: 29 May 2013To: 4 December 2018
Contact
Address

Pavilion 2 Castlecraig Business Park Players Road Stirling, FK7 7SH,

Previous Addresses

Keltie Bridge Mushroom Farm Keltie Bridge Callander Stirlingshire FK17 8LQ United Kingdom
From: 18 July 2013To: 21 March 2014
Keltie Bridge Mushroom Farm Keltie Bridge Callander Stirlingshire FK17 8LQ United Kingdom
From: 18 July 2013To: 18 July 2013
25E Newhouse Stirling Stirlingshire FK8 2AF United Kingdom
From: 29 May 2013To: 18 July 2013
Timeline

44 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Left
Apr 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Apr 16
Funding Round
Aug 16
Funding Round
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
Jun 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Jun 21
Director Left
Jul 21
Funding Round
Aug 21
Funding Round
Mar 22
Funding Round
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Jun 23
Funding Round
Feb 24
Director Left
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
25
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SPRAGG, Andrew, Dr

Active
Castlecraig Business Park, StirlingFK7 7SH
Secretary
Appointed 29 May 2013

DESCAMPS, Thomas-Paul

Active
Castlecraig Business Park, StirlingFK7 7SH
Born May 1963
Director
Appointed 18 Apr 2018

LEO, Salvatore Anthony

Active
Castlecraig Business Park, StirlingFK7 7SH
Born June 1983
Director
Appointed 20 Feb 2026

PAX, Magaret

Active
Castlecraig Business Park, StirlingFK7 7SH
Born February 1960
Director
Appointed 06 Apr 2023

SPRAGG, Andrew, Dr

Active
Castlecraig Business Park, StirlingFK7 7SH
Born November 1971
Director
Appointed 29 May 2013

WEYMANN, Andreas

Active
2 Alter Postplatz 2, Stans
Born January 1968
Director
Appointed 22 May 2023

EVANS, David Eric

Resigned
Righead Farm, KincardineFK10 4AT
Born May 1960
Director
Appointed 29 May 2013
Resigned 21 Mar 2014

MOULD, Galvin Harold Thomas

Resigned
8 College Way, HungerfordRG17 7EP
Born June 1945
Director
Appointed 30 Apr 2014
Resigned 18 Apr 2018

MUHLHOLZL, Alex Paul

Resigned
2 Sycamore Woods, Pembroke DockSA72 6QW
Born January 1972
Director
Appointed 29 May 2013
Resigned 31 Mar 2015

RAYMOND, Alan Michael, Dr

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born May 1953
Director
Appointed 23 May 2023
Resigned 04 Dec 2024

SANDO, Gregg Stephen

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born February 1958
Director
Appointed 23 Apr 2020
Resigned 30 Mar 2023

TAVERNIER, Jacques

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born February 1958
Director
Appointed 06 Jun 2018
Resigned 09 Jul 2021

THIROLOIX, Stephane

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born July 1964
Director
Appointed 06 Jun 2018
Resigned 20 Feb 2026

WALLENDAHL, Berent

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born February 1957
Director
Appointed 06 Jun 2018
Resigned 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Memorandum Articles
25 February 2026
MAMA
Resolution
25 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
26 September 2023
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Resolution
16 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 April 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Resolution
19 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Resolution
17 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Resolution
9 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Resolution
26 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Resolution
22 May 2014
RESOLUTIONSResolutions
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Incorporation Company
29 May 2013
NEWINCIncorporation