Tissue Regenix Limited LEEDS


Founded in 2006, Tissue Regenix, classified under reg no. 05807272 is an active company. Currently registered at Unit 3, Phoenix Court Lotherton Way LS25 2GY, Leeds the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely David C., Jonathan G. and Daniel L.. In addition one secretary - Kirsten L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tissue Regenix Limited Address / Contact

Office Address Unit 3, Phoenix Court Lotherton Way
Office Address2 Garforth
Town Leeds
Post code LS25 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05807272
Date of Incorporation Fri, 5th May 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

David C.

Position: Director

Appointed: 21 January 2021

Jonathan G.

Position: Director

Appointed: 03 December 2020

Daniel L.

Position: Director

Appointed: 16 November 2020

Kirsten L.

Position: Secretary

Appointed: 20 December 2019

Michael B.

Position: Director

Appointed: 28 August 2019

Resigned: 30 November 2019

Gareth J.

Position: Director

Appointed: 29 October 2018

Resigned: 24 November 2020

Gareth J.

Position: Secretary

Appointed: 29 October 2018

Resigned: 20 December 2019

Steven C.

Position: Director

Appointed: 02 November 2017

Resigned: 31 July 2019

Paul D.

Position: Director

Appointed: 06 January 2017

Resigned: 31 January 2018

Paul D.

Position: Secretary

Appointed: 06 January 2017

Resigned: 31 January 2018

Ian J.

Position: Secretary

Appointed: 02 May 2012

Resigned: 21 November 2016

Ian J.

Position: Director

Appointed: 13 June 2011

Resigned: 21 November 2016

Antony O.

Position: Director

Appointed: 10 November 2008

Resigned: 31 October 2017

John S.

Position: Director

Appointed: 11 April 2008

Resigned: 19 March 2020

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 15 February 2008

Resigned: 21 April 2015

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 15 February 2008

Resigned: 22 April 2012

Alan M.

Position: Director

Appointed: 20 December 2007

Resigned: 03 December 2020

Alexander S.

Position: Director

Appointed: 20 December 2007

Resigned: 08 March 2013

Jonathan C.

Position: Director

Appointed: 17 August 2007

Resigned: 28 February 2008

Christina D.

Position: Director

Appointed: 02 August 2006

Resigned: 31 December 2012

Techtran Limited

Position: Corporate Director

Appointed: 05 May 2006

Resigned: 15 February 2008

Eileen I.

Position: Director

Appointed: 05 May 2006

Resigned: 28 February 2013

John F.

Position: Director

Appointed: 05 May 2006

Resigned: 31 December 2012

Techtran Limited

Position: Corporate Secretary

Appointed: 05 May 2006

Resigned: 15 February 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Tissue Regenix Group Plc from Leeds, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tissue Regenix Group Plc

Unit 1 And 2 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

Legal authority Gb: United Kingdom - England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05969271
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, March 2023
Free Download (24 pages)

Company search