Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENTINEL ONCOLOGY LIMITED
Company Information for

SENTINEL ONCOLOGY LIMITED

181 SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0GJ,
Company Registration Number
05336536
Private Limited Company
Active

Company Overview

About Sentinel Oncology Ltd
SENTINEL ONCOLOGY LIMITED was founded on 2005-01-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Sentinel Oncology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENTINEL ONCOLOGY LIMITED
 
Legal Registered Office
181 SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0GJ
Other companies in CB4
 
Filing Information
Company Number 05336536
Company ID Number 05336536
Date formed 2005-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857141715  
Last Datalog update: 2024-02-05 10:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL ONCOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENTINEL ONCOLOGY LIMITED

Current Directors
Officer Role Date Appointed
STUART TRAVERS
Company Secretary 2006-05-20
ROBERT GEORGE BOYLE
Director 2005-06-30
DANIEL COWELL
Director 2011-03-14
JOHN DIXON
Director 2010-02-01
GAVIN ALEXANDER SIMPSON
Director 2005-05-17
STUART TRAVERS
Director 2005-01-19
ASHOK VENKITARAMAN
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANNE RODGERS
Director 2006-03-27 2014-05-29
ALAN PAUL CHORLTON
Director 2010-02-01 2011-03-14
DAVID JOSZEF TAPOLCZAY
Director 2007-01-19 2008-02-01
JOHN TAYLOR STEWART
Company Secretary 2005-01-19 2006-05-20
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2005-01-19 2005-01-19
ABERGAN REED LIMITED
Nominated Director 2005-01-19 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE BOYLE NEOPHORE LIMITED Director 2017-11-08 CURRENT 2017-05-09 Active
DANIEL COWELL MEDEOR OLD LIMITED Director 2009-03-20 CURRENT 2006-09-18 Active
JOHN DIXON XENOGESIS LIMITED Director 2011-12-09 CURRENT 2011-02-24 Active
JOHN DIXON NEW MEDICINES DISCOVERY LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2015-06-16
JOHN DIXON J D INTERNATIONAL CONSULTING LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
ASHOK VENKITARAMAN PHOREMOST LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
ASHOK VENKITARAMAN PHENOMICA LIMITED Director 2011-07-18 CURRENT 2011-07-14 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-02-13Amended account full exemption
2023-01-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM 20 Station Road Cambridge Cambridgeshire CB1 2JD United Kingdom
2020-06-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Suite 52 23 Science Park Milton Road Cambridge Cambridgeshire CB4 0EY
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-06-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 7.858514
2017-01-09SH0105/12/16 STATEMENT OF CAPITAL GBP 7.858514
2017-01-09RES13Resolutions passed:The directors of the company be authories to allot 335,514 ordinary shares of £0.000001 each in the capital of the company up to an aggregate nominal amount ofn£0.335514 In the respective proportions to such individuals. In accorda...
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05RES01ADOPT ARTICLES 05/09/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 7.523
2016-01-27AR0119/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 7.523
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE RODGERS
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 7.523
2014-01-23AR0119/01/14 ANNUAL RETURN FULL LIST
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-10SH02Sub-division of shares on 2012-12-11
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ASHOK VENKITARAMAN / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE ANNE RODGERS / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAVERS / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYLE / 26/11/2012
2012-11-26CH03SECRETARY'S DETAILS CHNAGED FOR STUART TRAVERS on 2012-11-26
2012-10-11SH0111/09/12 STATEMENT OF CAPITAL GBP 7.523
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10SH0119/03/12 STATEMENT OF CAPITAL GBP 6.106
2012-01-19AR0119/01/12 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AP01DIRECTOR APPOINTED MR DANIEL ROWLAND COWELL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHORLTON
2011-01-25AR0119/01/11 FULL LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 23 CAMBRIDGE SCIENCE PARK SUITE 51 MILTON ROAD CAMBRIDGE CB4 0EY
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-08-23RES12VARYING SHARE RIGHTS AND NAMES
2010-08-23RES01ALTER ARTICLES 28/05/2010
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18AP01DIRECTOR APPOINTED DR ALAN CHORLTON
2010-02-10AP01DIRECTOR APPOINTED DR JOHN DIXON
2010-01-25AR0119/01/10 FULL LIST
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ASHOK VENKITARAMAN / 21/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAVERS / 21/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER SIMPSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE ANNE RODGERS / 21/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYLE / 21/01/2010
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAPOLCZAY
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12190LOCATION OF DEBENTURE REGISTER
2007-02-12353LOCATION OF REGISTER OF MEMBERS
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 106 HIGH STREET MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5LZ
2007-02-12363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26RES13SHARES DESIGNATED 19/01/07
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2688(2)RAD 19/01/07--------- £ SI 754@.001 £ IC 1/1
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-04-12225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-0388(2)RAD 27/03/06--------- £ SI 371@.001 £ IC 1/1
2006-03-01363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-23RES04£ NC 100/1000000 30/1
2005-12-23122S-DIV 30/11/05
2005-12-23123NC INC ALREADY ADJUSTED 30/11/05
2005-12-23RES13SUBDIVISON OF SHARES 30/11/05
2005-07-19288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW SECRETARY APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to SENTINEL ONCOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENTINEL ONCOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENTINEL ONCOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due Within One Year 2012-04-01 £ 249,760

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENTINEL ONCOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7
Cash Bank In Hand 2012-04-01 £ 54,237
Current Assets 2012-04-01 £ 247,596
Debtors 2012-04-01 £ 116,513
Fixed Assets 2012-04-01 £ 66,860
Shareholder Funds 2012-04-01 £ 64,696
Stocks Inventory 2012-04-01 £ 76,846
Tangible Fixed Assets 2012-04-01 £ 2,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENTINEL ONCOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTINEL ONCOLOGY LIMITED
Trademarks
We have not found any records of SENTINEL ONCOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTINEL ONCOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as SENTINEL ONCOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENTINEL ONCOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SENTINEL ONCOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0129420000Separate chemically defined organic compounds, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SENTINEL ONCOLOGY LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 2,292,100

CategoryAward Date Award/Grant
Development of an Investigational New Drug for the treatment of pancreatic cancer : Feasibility Study 2013-02-01 £ 1,786,182
Novel first in class p70S6 kinase inhibitors: Definition of clinical development path : Feasibility Study 2012-10-01 £ 149,508
Sentinel Oncology – Optimisation of Chk1 inhibitors for treatment of Glioblastoma : Smart - Proof of Concept 2012-01-01 £ 100,000
SOLBIO : European 2011-03-01 £ 256,410

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SENTINEL ONCOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.