Ceryx Medical Limited CARDIFF


Founded in 2016, Ceryx Medical, classified under reg no. 10001886 is an active company. Currently registered at 4th Floor, CF10 3BH, Cardiff the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 4 directors, namely Charles T., Joseph C. and Stuart P. and others. Of them, Julian P. has been with the company the longest, being appointed on 3 May 2016 and Charles T. has been with the company for the least time - from 14 December 2020. As of 16 April 2024, there were 4 ex directors - Alain N., Andrew W. and others listed below. There were no ex secretaries.

Ceryx Medical Limited Address / Contact

Office Address 4th Floor,
Office Address2 14, Museum Place
Town Cardiff
Post code CF10 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10001886
Date of Incorporation Fri, 12th Feb 2016
Industry Research and experimental development on biotechnology
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 31 March 2022

Charles T.

Position: Director

Appointed: 14 December 2020

Joseph C.

Position: Director

Appointed: 23 July 2020

Haddleton & Co Limited

Position: Corporate Secretary

Appointed: 03 February 2020

Stuart P.

Position: Director

Appointed: 28 January 2020

Julian P.

Position: Director

Appointed: 03 May 2016

Alain N.

Position: Director

Appointed: 03 May 2016

Resigned: 31 March 2022

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 03 May 2016

Resigned: 29 November 2019

Andrew W.

Position: Director

Appointed: 03 May 2016

Resigned: 31 March 2022

Philip B.

Position: Director

Appointed: 03 May 2016

Resigned: 31 March 2022

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 12 February 2016

Resigned: 28 January 2020

Bernard M.

Position: Director

Appointed: 12 February 2016

Resigned: 03 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand36 056162 24691 910550 479180 701  
Current Assets47 356177 50197 096557 403246 2273 868 8202 199 765
Debtors11 30015 2555 1866 92465 526  
Net Assets Liabilities-9 225-65 442-150 6121 430 3671 145 8834 766 1134 333 237
Property Plant Equipment7 592416231466 626  
Other
Version Production Software      2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal     13 9373 047
Accumulated Depreciation Impairment Property Plant Equipment1 2983245096941 920  
Additions Other Than Through Business Combinations Intangible Assets   897 17521 793  
Additions Other Than Through Business Combinations Property Plant Equipment8 890   7 806  
Average Number Employees During Period 446345
Comprehensive Income Expense-12 692-64 152-85 120    
Creditors64 173243 359247 93924 25725 93847 36355 441
Debentures In Issue48 550243 221244 640    
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 150     
Disposals Property Plant Equipment -8 150     
Fixed Assets  231897 221925 594926 0262 141 926
Increase From Depreciation Charge For Year Property Plant Equipment1 2987 1761851851 226  
Intangible Assets   897 175918 968  
Intangible Assets Gross Cost   897 175918 968  
Issue Equity Instruments150      
Net Current Assets Liabilities-16 817-65 858-150 843533 146220 2893 854 0242 194 358
Number Equity Instruments Granted Share-based Payment Arrangement    540  
Number Equity Instruments Outstanding Share-based Payment Arrangement    540  
Number Shares Issued Fully Paid10 00010 00010 00024 25824 258  
Other Creditors11 284  1 0971 538  
Par Value Share00000  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     32 56750 034
Profit Loss-12 692-64 152-85 120    
Property Plant Equipment Gross Cost8 8907407407408 546  
Taxation Social Security Payable   2 6545 594  
Total Assets Less Current Liabilities     4 780 0504 336 284
Total Borrowings48 550243 221244 640    
Trade Creditors Trade Payables2 812 1 09218 60616 306  
Transfers From To Share Premium Increase Decrease In Equity  -50    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
On 2024-01-23 director's details were changed
filed on: 14th, February 2024
Free Download (2 pages)

Company search