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

NUFORMIX TECHNOLOGIES LIMITED

6TH FLOOR, 60, GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
06407331
Private Limited Company
Active

Company Overview

About Nuformix Technologies Ltd
NUFORMIX TECHNOLOGIES LIMITED was founded on 2007-10-23 and has its registered office in London. The organisation's status is listed as "Active". Nuformix Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUFORMIX TECHNOLOGIES LIMITED
 
Legal Registered Office
6TH FLOOR, 60
GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in TS10
 
Previous Names
NUFORMIX LIMITED13/10/2017
SANDCO 1049 LIMITED10/12/2007
Filing Information
Company Number 06407331
Company ID Number 06407331
Date formed 2007-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB936732306  
Last Datalog update: 2024-06-05 11:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUFORMIX TECHNOLOGIES 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 NUFORMIX TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
KIRK SIDERMAN-WOLTER
Company Secretary 2016-06-30
THOMAS MARK CAVELL-TAYLOR
Director 2011-02-07
ALAN PAUL CHORLTON
Director 2008-08-05
DANIEL JOHN GOODING
Director 2008-08-05
JOANNE HOLLAND
Director 2008-08-05
DAVID JOSZEF TAPOLCZAY
Director 2008-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
GERGELY DARVAS
Director 2009-05-19 2017-09-06
NEVILLE PETER HAMLIN
Company Secretary 2008-08-05 2011-09-15
CHRISTOPHER JONATHAN DOWLE
Director 2008-09-03 2011-02-07
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2007-10-23 2008-08-05
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2007-10-23 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MARK CAVELL-TAYLOR CPI INNOVATION SERVICES LIMITED Director 2010-04-14 CURRENT 2006-03-08 Active
ALAN PAUL CHORLTON ALCHEMIST BREWERY LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
DANIEL JOHN GOODING NUFORMIX PLC Director 2017-10-16 CURRENT 2015-06-10 Active
DANIEL JOHN GOODING SAFEHOUSE SKATEBOARDS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
JOANNE HOLLAND NUFORMIX PLC Director 2017-10-16 CURRENT 2015-06-10 Active
DAVID JOSZEF TAPOLCZAY ST GEORGE STREET CAPITAL Director 2018-07-07 CURRENT 2016-12-22 Active
DAVID JOSZEF TAPOLCZAY LIFEARC INNOVATIONS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
DAVID JOSZEF TAPOLCZAY NUFORMIX PLC Director 2017-10-16 CURRENT 2015-06-10 Active
DAVID JOSZEF TAPOLCZAY MEDEOR OLD LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active
DAVID JOSZEF TAPOLCZAY MEDEOR PHARMA LTD Director 2006-09-18 CURRENT 2006-09-18 Active

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
2024-05-20FULL ACCOUNTS MADE UP TO 30/09/23
2023-03-27Current accounting period extended from 31/03/23 TO 30/09/23
2023-03-27Current accounting period extended from 31/03/23 TO 30/09/23
2023-03-13AUDITOR'S RESIGNATION
2022-11-10Register(s) moved to registered office address 6th Floor, 60 Gracechurch Street London EC3V 0HR
2022-11-10Register(s) moved to registered office address 6th Floor, 60 Gracechurch Street London EC3V 0HR
2022-11-10AD04Register(s) moved to registered office address 6th Floor, 60 Gracechurch Street London EC3V 0HR
2022-11-07CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-27AP01DIRECTOR APPOINTED MRS MADELEINE ELIZABETH KENNEDY
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES RIDDELL
2021-12-29APPOINTMENT TERMINATED, DIRECTOR ANNE BRINDLEY
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRINDLEY
2021-12-23DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL
2021-12-23AP01DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND
2021-02-23AP01DIRECTOR APPOINTED DR ANNE BRINDLEY
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL DAVID KEEGAN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BLACKWELL
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Unit 153, Cambridge Science Park Milton Road Cambridge CB4 0GN England
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK CHORLTON
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08AP01DIRECTOR APPOINTED DR KARL DAVID KEEGAN
2020-07-03CH01Director's details changed for Joanne Holland on 2020-07-03
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN GOODING
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSZEF TAPOLCZAY
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-23AD04Register(s) moved to registered office address Unit 153, Cambridge Science Park Milton Road Cambridge CB4 0GN
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARK CAVELL-TAYLOR
2019-10-02TM02Termination of appointment of Kirk Siderman-Wolter on 2019-09-09
2018-11-06AD03Registers moved to registered inspection location of Shakespeare House 42 Newmarket Road Cambridge CB5 8EP
2018-11-06AD02Register inspection address changed to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM The Wilton Centre Wilton Redcar Teesside TS10 4RF
2018-02-14RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2017
2018-02-14ANNOTATIONClarification
2018-02-14RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2017
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-10-13RES15CHANGE OF COMPANY NAME 06/09/20
2017-10-13CERTNMCOMPANY NAME CHANGED NUFORMIX LIMITED CERTIFICATE ISSUED ON 13/10/17
2017-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GERGELY DARVAS
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-22LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP .1
2016-11-22CS0123/10/16 STATEMENT OF CAPITAL GBP 0.10
2016-08-19AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-06-30AP03Appointment of Mr Kirk Siderman-Wolter as company secretary on 2016-06-30
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-23AD02Register inspection address changed to 5 Edinburgh House Cowley Road Cambridge Cambs CB4 0DS
2015-05-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0123/10/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HOLLAND / 01/09/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GOODING / 01/03/2013
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-10AR0123/10/13 FULL LIST
2013-05-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-06SH0101/12/12 STATEMENT OF CAPITAL GBP 89
2012-10-25AR0123/10/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GOODING / 01/10/2012
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-11AR0123/10/11 FULL LIST
2011-10-09TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE HAMLIN
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-08AP01DIRECTOR APPOINTED DR THOMAS MARK CAVELL-TAYLOR
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLE
2010-11-15AR0123/10/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOSZEF TAPOLCZAY / 23/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GOODING / 23/10/2010
2010-03-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-02AR0123/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN DOWLE / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOSZEF TAPOLCZAY / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HOLLAND / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GOODING / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERGELY DARVAS / 23/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL CHORLTON / 23/10/2009
2009-07-07288aDIRECTOR APPOINTED MR GERGELY DARVAS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-2288(2)AD 10/11/08 GBP SI 355@0.001=0.355 GBP IC 53.5/53.855
2008-11-20225PREVSHO FROM 31/10/2008 TO 31/07/2008
2008-11-17RES01ADOPT ARTICLES 10/11/2008
2008-11-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2008-09-22122DIV
2008-09-22RES13DIVISION 03/09/2008
2008-09-2288(2)AD 03/09/08 GBP SI 525@0.1=52.5 GBP IC 1/53.5
2008-09-18288aDIRECTOR APPOINTED MR CHRISTOPHER JONATHAN DOWLE
2008-08-06288aDIRECTOR APPOINTED DAVID JOSZEF TAPOLCZAY
2008-08-06288aDIRECTOR APPOINTED JOANNE HOLLAND
2008-08-06288aSECRETARY APPOINTED MR NEVILLE PETER HAMLIN
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2008-08-05288aDIRECTOR APPOINTED DANIEL JOHN GOODING
2008-08-05288aDIRECTOR APPOINTED ALAN PAUL CHORLTON
2007-12-10CERTNMCOMPANY NAME CHANGED SANDCO 1049 LIMITED CERTIFICATE ISSUED ON 10/12/07
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NUFORMIX TECHNOLOGIES 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 NUFORMIX TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUFORMIX TECHNOLOGIES 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

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 NUFORMIX TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of NUFORMIX TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUFORMIX TECHNOLOGIES LIMITED
Trademarks
We have not found any records of NUFORMIX TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFORMIX TECHNOLOGIES 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 NUFORMIX TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NUFORMIX TECHNOLOGIES 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.
Government Grants / Awards
Technology Strategy Board Awards
NUFORMIX TECHNOLOGIES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 465,536

CategoryAward Date Award/Grant
COCRYSTAL-ENABLED INHALED FORMULATIONS FOR RESPIRATORY DISEASE : Collaborative Research and Development 2014-02-01 £ 216,902
CODE-PM : Regional Development Agency 2009-11-01 £ 248,634

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 NUFORMIX TECHNOLOGIES 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.