Histologix Limited NOTTINGHAM


Founded in 2005, Histologix, classified under reg no. 05466753 is an active company. Currently registered at Building R3, Biocity Nottingham NG1 1GF, Nottingham the company has been in the business for 19 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Simon G., Morag M.. Of them, Morag M. has been with the company the longest, being appointed on 19 September 2018 and Simon G. has been with the company for the least time - from 1 November 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Histologix Limited Address / Contact

Office Address Building R3, Biocity Nottingham
Office Address2 Pennyfoot Street
Town Nottingham
Post code NG1 1GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05466753
Date of Incorporation Sat, 28th May 2005
Industry Research and experimental development on biotechnology
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Simon G.

Position: Director

Appointed: 01 November 2018

Morag M.

Position: Director

Appointed: 19 September 2018

Barbara M.

Position: Director

Appointed: 06 April 2021

Resigned: 22 September 2023

Derek M.

Position: Director

Appointed: 01 November 2018

Resigned: 19 May 2021

Iain O.

Position: Secretary

Appointed: 19 March 2007

Resigned: 14 March 2012

Iain O.

Position: Director

Appointed: 01 January 2006

Resigned: 14 March 2012

Andrew L.

Position: Director

Appointed: 01 January 2006

Resigned: 19 September 2018

Martyn D.

Position: Director

Appointed: 28 May 2005

Resigned: 28 February 2009

David F.

Position: Director

Appointed: 28 May 2005

Resigned: 19 September 2018

David F.

Position: Secretary

Appointed: 28 May 2005

Resigned: 19 March 2007

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we researched, there is The Niche Cro Group Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Intelligent Tissue Group Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Andrew L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

The Niche Cro Group Limited

Ground Floor Fleming Pavillion Todd Campus, West Of Scotland Science Park, Glasgow, G20 0XA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc692530
Notified on 8 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Intelligent Tissue Group Limited

Suite 1.2, First Floor, Fleming Pavilion Todd Campus, West Of Scotland Science Park, Glasgow, G20 0XA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc503022
Notified on 19 September 2018
Ceased on 8 April 2021
Nature of control: 75,01-100% shares

Andrew L.

Notified on 26 May 2016
Ceased on 19 September 2018
Nature of control: significiant influence or control

David F.

Notified on 29 May 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302018-09-30
Balance Sheet
Cash Bank On Hand68 49077 270180 262
Current Assets258 727349 616320 730
Debtors165 237247 346115 468
Net Assets Liabilities205 918305 751305 036
Other Debtors7 4867 8007 486
Property Plant Equipment62 724197 482189 187
Total Inventories25 00025 00025 000
Other
Amount Specific Advance Or Credit Directors2035 314 
Amount Specific Advance Or Credit Made In Period Directors28 00028 0072 052
Amount Specific Advance Or Credit Repaid In Period Directors28 30129 2907 366
Accrued Liabilities Deferred Income3 0003 0003 750
Accumulated Depreciation Impairment Property Plant Equipment99 256138 164150 974
Amounts Owed To Directors6 8005 314 
Average Number Employees During Period171414
Corporation Tax Payable2 515  
Corporation Tax Recoverable 17 7388 639
Creditors8 101115 380106 695
Dividends Paid 58 16827 287
Finance Lease Liabilities Present Value Total8 101115 380106 695
Increase From Depreciation Charge For Year Property Plant Equipment 38 90812 810
Net Current Assets Liabilities151 295223 649222 544
Number Shares Issued Fully Paid 19 5005 650
Other Creditors  449
Other Taxation Social Security Payable9 4313 5696 740
Par Value Share 11
Prepayments Accrued Income23 9584 6985 881
Profit Loss 158 00126 572
Property Plant Equipment Gross Cost161 980335 646340 161
Recoverable Value-added Tax11 837  
Total Additions Including From Business Combinations Property Plant Equipment 173 6664 515
Total Assets Less Current Liabilities214 019421 131411 731
Trade Creditors Trade Payables74 73940 74341 167
Trade Debtors Trade Receivables121 956217 11093 462

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 21st, March 2024
Free Download (16 pages)

Company search

Advertisements