Cancertain Limited MANCHESTER


Founded in 2017, Cancertain, classified under reg no. 10583623 is an active company. Currently registered at Rutherford House Pencroft Way M15 6SZ, Manchester the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 31st August 2021 Cancertain Limited is no longer carrying the name Clyz Labs.

The company has 5 directors, namely Gopala P., Dharmesh M. and David W. and others. Of them, Himanshu K., Zalakben K. have been with the company the longest, being appointed on 25 January 2017 and Gopala P. has been with the company for the least time - from 17 March 2022. As of 16 April 2024, there were 2 ex directors - John M., Gopala P. and others listed below. There were no ex secretaries.

Cancertain Limited Address / Contact

Office Address Rutherford House Pencroft Way
Office Address2 Manchester Science Park
Town Manchester
Post code M15 6SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10583623
Date of Incorporation Wed, 25th Jan 2017
Industry Research and experimental development on biotechnology
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Gopala P.

Position: Director

Appointed: 17 March 2022

Dharmesh M.

Position: Director

Appointed: 01 February 2021

David W.

Position: Director

Appointed: 01 February 2021

Himanshu K.

Position: Director

Appointed: 25 January 2017

Zalakben K.

Position: Director

Appointed: 25 January 2017

John M.

Position: Director

Appointed: 01 February 2021

Resigned: 25 March 2023

Gopala P.

Position: Director

Appointed: 01 February 2021

Resigned: 17 March 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Himanshu K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zalakben K. This PSC owns 25-50% shares and has 25-50% voting rights.

Himanshu K.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zalakben K.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Clyz Labs August 31, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  73 967545 374206 662181 675
Current Assets73 20253 043104 964621 517343 323357 513
Debtors  30 99776 143136 661175 838
Net Assets Liabilities84 793-6 157113 760185 622-79 674427 236
Property Plant Equipment  57 01050 05749 34537 127
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1003 7103 780   
Accumulated Depreciation Impairment Property Plant Equipment  22 32434 33749 10564 323
Additions Other Than Through Business Combinations Property Plant Equipment   5 06014 0563 000
Amounts Owed By Group Undertakings Participating Interests  30 99776 143136 661175 838
Average Number Employees During Period  3397
Creditors4 000104 850106 169-13 929-27 539-32 477
Fixed Assets8 25149 36057 01050 17649 46437 246
Increase From Depreciation Charge For Year Property Plant Equipment   12 01314 76815 218
Investments Fixed Assets   119119119
Net Current Assets Liabilities77 642-51 80756 750635 446370 862389 990
Other Creditors  107 759507 25015 18914 264
Other Investments Other Than Loans   119119119
Property Plant Equipment Gross Cost  79 33484 39498 450101 450
Taxation Social Security Payable  -59 545-21 179-42 728-46 741
Total Assets Less Current Liabilities85 893-2 447117 540685 622420 326 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, August 2023
Free Download (5 pages)

Company search