Pulmocide Limited LONDON


Pulmocide started in year 2007 as Private Limited Company with registration number 06182024. The Pulmocide company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Office Suite 3.01. Postal code: WC2A 1AP.

The company has 8 directors, namely Alexander P., James M. and Sabine D. and others. Of them, Catherine B. has been with the company the longest, being appointed on 31 October 2013 and Alexander P. has been with the company for the least time - from 4 April 2023. At the moment 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.

Pulmocide Limited Address / Contact

Office Address Office Suite 3.01
Office Address2 44 Southampton Buildings
Town London
Post code WC2A 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182024
Date of Incorporation Fri, 23rd Mar 2007
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Alexander P.

Position: Director

Appointed: 04 April 2023

James M.

Position: Director

Appointed: 21 September 2021

Sabine D.

Position: Director

Appointed: 18 May 2021

Kabeer A.

Position: Director

Appointed: 18 May 2021

Fiona M.

Position: Director

Appointed: 22 September 2020

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 12 March 2018

Daniel B.

Position: Director

Appointed: 17 March 2017

Matthew F.

Position: Director

Appointed: 17 March 2017

Catherine B.

Position: Director

Appointed: 31 October 2013

Christopher H.

Position: Secretary

Appointed: 22 September 2020

Resigned: 07 May 2021

Bobby S.

Position: Director

Appointed: 01 January 2018

Resigned: 12 March 2018

Harry F.

Position: Director

Appointed: 22 November 2013

Resigned: 17 March 2017

Jeanne B.

Position: Director

Appointed: 31 October 2013

Resigned: 22 September 2020

Stephen K.

Position: Director

Appointed: 31 October 2013

Resigned: 04 April 2023

Maina B.

Position: Director

Appointed: 31 October 2013

Resigned: 01 January 2018

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 23 March 2007

Peter S.

Position: Secretary

Appointed: 23 March 2007

Resigned: 22 September 2020

Peter S.

Position: Director

Appointed: 23 March 2007

Resigned: 18 May 2021

William R.

Position: Director

Appointed: 23 March 2007

Resigned: 19 December 2019

Instant Companies Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 23 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-12-31
Balance Sheet
Cash Bank On Hand5 161 43112 834 3255 903 04635 509 633
Current Assets7 595 96115 122 9698 241 77940 133 520
Debtors2 434 5302 288 6442 338 7334 623 887
Net Assets Liabilities-45 177 586-54 642 897-67 067 04737 290 370
Other Debtors2 279 4122 158 5492 246 5494 320 373
Property Plant Equipment48 14628 9758 44923 806
Other
Accrued Liabilities Deferred Income349 767506 262821 5701 102 117
Accumulated Depreciation Impairment Property Plant Equipment298 293317 465307 24365 291
Administrative Expenses10 056 7549 194 15310 143 32512 022 068
Average Number Employees During Period101096
Creditors1 203 2231 513 7712 683 2503 274 870
Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 766249 361
Disposals Property Plant Equipment  32 667250 673
Fixed Assets48 14870 691242 504431 720
Increase From Depreciation Charge For Year Property Plant Equipment 19 17120 5457 409
Interest Payable Similar Charges Finance Costs3 360 0003 734 1954 545 294413 783
Investments Fixed Assets241 716234 055407 914
Net Current Assets Liabilities6 392 73813 609 198-4 651 31236 858 650
Operating Profit Loss-10 056 754-9 194 153-10 143 325-12 022 068
Other Creditors51 618 47268 322 78610 260 884128 055
Other Interest Receivable Similar Income Finance Income8 077   
Prepayments Accrued Income155 118130 09592 184303 514
Profit Loss On Ordinary Activities After Tax-11 275 525-11 233 993-12 878 395-10 225 036
Profit Loss On Ordinary Activities Before Tax-13 408 677-12 928 348-14 688 619-12 435 851
Property Plant Equipment Gross Cost346 439346 440315 69389 097
Taxation Social Security Payable187 49355 75754 39867 240
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 133 1521 694 3551 810 2242 210 815
Total Additions Including From Business Combinations Property Plant Equipment  1 92024 078
Total Assets Less Current Liabilities6 440 88613 679 8895 801 03337 290 370
Trade Creditors Trade Payables665 963951 7521 756 2391 977 458

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Statement of Capital on 2024-04-16: 2162838.57 GBP
filed on: 7th, May 2024
Free Download (4 pages)

Company search