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

Z FACTOR LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
09274181
Private Limited Company
Active

Company Overview

About Z Factor Ltd
Z FACTOR LIMITED was founded on 2014-10-21 and has its registered office in Altrincham. The organisation's status is listed as "Active". Z Factor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
Z FACTOR LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in W1S
 
Filing Information
Company Number 09274181
Company ID Number 09274181
Date formed 2014-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB209673100  
Last Datalog update: 2024-03-05 07:25:39
Primary Source:Companies House
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.
Companies with same name Z FACTOR LIMITED
The following companies were found which have the same name as Z FACTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Z FACTOR California Unknown
Z FACTOR CLOTHING PRIVATE LIMITED A-102 GARDEN ESTATES CO-OPERATIVE HSG SOCIETY LTD OFF LINK ROAD GOREGAON (WEST) MUMBAI Maharashtra 400090 ACTIVE Company formed on the 2013-11-14
Z FACTOR CORPORATION California Unknown
Z FACTOR LLC Georgia Unknown
Z FACTOR LLC Georgia Unknown
Z FACTOR PTY LTD Active Company formed on the 2018-11-01
Z FACTOR PTY LTD Active Company formed on the 2018-11-01
Z FACTOR SPORTS LLC 4847 CLYBURN AVE NORTH HOLLYWOOD CA 91601 CANCELED Company formed on the 2003-01-29
Z FACTOR SOFTWARE LLC Arizona Unknown
Z Factor Woodworking LLC 4388 CHERRY BLOSSOM DR MOMEN ELAZIZI CHEYENNE WY 82009 Active Company formed on the 2019-04-10
Z FACTORY, LLC 2919 COMMERCE ST STE 315 DALLAS TX 75226 Forfeited Company formed on the 2022-03-07

Company Officers of Z FACTOR LIMITED

Current Directors
Officer Role Date Appointed
THE CAMBRIDGE PARTNERSHIP LIMITED
Company Secretary 2014-10-21
JON EDWARDS
Director 2017-03-02
DAVID JOHN GRAINGER
Director 2014-10-21
JAMES ANDREW HUNTINGTON
Director 2015-02-05
CHRISTINE MARTIN
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO DE RUBERTIS
Director 2014-10-21 2017-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CAMBRIDGE PARTNERSHIP LIMITED CRITICAL PRESSURE LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
THE CAMBRIDGE PARTNERSHIP LIMITED DC EUROPA LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
THE CAMBRIDGE PARTNERSHIP LIMITED THE FOUNDRY (CAMBRIDGE) LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
THE CAMBRIDGE PARTNERSHIP LIMITED REBALANCE (CAMBRIDGE) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Liquidation
THE CAMBRIDGE PARTNERSHIP LIMITED KYMO THERAPEUTICS LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active - Proposal to Strike off
THE CAMBRIDGE PARTNERSHIP LIMITED CORRECTA4 BIO LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Liquidation
THE CAMBRIDGE PARTNERSHIP LIMITED SUPERX LIMITED Company Secretary 2015-11-10 CURRENT 2015-11-10 Liquidation
THE CAMBRIDGE PARTNERSHIP LIMITED HUMAN ANTIBODY FACTORY LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-06 Liquidation
THE CAMBRIDGE PARTNERSHIP LIMITED CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
THE CAMBRIDGE PARTNERSHIP LIMITED METHUSELAH HEALTH UK LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Active
THE CAMBRIDGE PARTNERSHIP LIMITED FUNXIONAL THERAPEUTICS LIMITED Company Secretary 2014-09-01 CURRENT 2005-08-11 Dissolved 2017-12-12
THE CAMBRIDGE PARTNERSHIP LIMITED STX PHARMA LTD Company Secretary 2014-07-06 CURRENT 2012-10-19 Liquidation
THE CAMBRIDGE PARTNERSHIP LIMITED APCINTEX LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
THE CAMBRIDGE PARTNERSHIP LIMITED JANPIX LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
JON EDWARDS ULTRAHUMAN ONE LIMITED Director 2017-04-06 CURRENT 2017-02-28 Liquidation
JON EDWARDS ULTRAHUMAN THIRTEEN LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS LOCKBODY THERAPEUTICS LTD Director 2017-04-06 CURRENT 2017-03-03 Active
JON EDWARDS ULTRAHUMAN TWELVE LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN SEVEN LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN TEN LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN ELEVEN LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN FOURTEEN LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN LIMITED Director 2017-04-06 CURRENT 2015-11-24 Liquidation
JON EDWARDS ULTRAHUMAN THREE LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN NINE LIMITED Director 2017-04-06 CURRENT 2017-03-03 Liquidation
JON EDWARDS ULTRAHUMAN EIGHT LIMITED Director 2017-04-06 CURRENT 2017-03-03 Active
DAVID JOHN GRAINGER CRITICAL PRESSURE LIMITED Director 2017-10-02 CURRENT 2017-06-20 Active
DAVID JOHN GRAINGER DC EUROPA LIMITED Director 2017-06-20 CURRENT 2017-06-20 Liquidation
DAVID JOHN GRAINGER THE FOUNDRY (CAMBRIDGE) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
DAVID JOHN GRAINGER REBALANCE (CAMBRIDGE) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Liquidation
DAVID JOHN GRAINGER CORRECTA4 BIO LIMITED Director 2016-04-19 CURRENT 2016-04-19 Liquidation
DAVID JOHN GRAINGER HUMAN ANTIBODY FACTORY LIMITED Director 2015-10-06 CURRENT 2015-10-06 Liquidation
DAVID JOHN GRAINGER ABC MEDICINES LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
DAVID JOHN GRAINGER CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
DAVID JOHN GRAINGER TOTAL DIAGNOSTICS LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-07-10
DAVID JOHN GRAINGER THE CAMBRIDGE PARTNERSHIP LIMITED Director 2014-11-01 CURRENT 2012-11-09 Active
DAVID JOHN GRAINGER METHUSELAH HEALTH UK LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
DAVID JOHN GRAINGER FUNXIONAL THERAPEUTICS LIMITED Director 2014-09-01 CURRENT 2005-08-11 Dissolved 2017-12-12
DAVID JOHN GRAINGER PURPLE PHARMACEUTICALS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-09-19
DAVID JOHN GRAINGER INHIBITAXIN LIMITED Director 2013-06-25 CURRENT 2013-06-25 Liquidation
DAVID JOHN GRAINGER ONCOMET LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2015-12-23
DAVID JOHN GRAINGER RXCELERATE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
JAMES ANDREW HUNTINGTON SUPERX LIMITED Director 2015-11-10 CURRENT 2015-11-10 Liquidation
JAMES ANDREW HUNTINGTON ABC MEDICINES LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JAMES ANDREW HUNTINGTON CAMBRIDGE PROTEIN WORKS LIMITED Director 2014-01-26 CURRENT 2013-12-30 Active
JAMES ANDREW HUNTINGTON RXCL LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-05-12

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
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-22APPOINTMENT TERMINATED, DIRECTOR DAVID MIN CHAO
2023-07-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-28Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Canellation of share premium account/amount credited to the reserves 28/07/2023</ul>
2023-07-28Solvency Statement dated 28/07/23
2023-07-28Statement by Directors
2023-07-28Statement of capital on GBP 1.00000
2023-03-01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-01-27Memorandum articles filed
2023-01-05CESSATION OF CENTESSA PHARMACEUTICALS PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of Centessa Pharmaceuticals (Uk) Limited as a person with significant control on 2022-12-20
2022-11-09DIRECTOR APPOINTED RICHARD MENZIUSO
2022-11-09AP01DIRECTOR APPOINTED RICHARD MENZIUSO
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARELLA THORELL
2022-03-15SH0114/03/22 STATEMENT OF CAPITAL GBP 31787.12
2022-01-10Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-14
2022-01-10PSC05Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-14
2022-01-07Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-02-17
2022-01-07Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-04
2022-01-07PSC05Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-02-17
2022-01-05Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-01-29
2022-01-05PSC05Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-01-29
2021-12-01AP01DIRECTOR APPOINTED DAVID MIN CHAO
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SAURABH SAHA
2021-11-30AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-11-30
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom
2021-11-05TM02Termination of appointment of the Cambridge Partnership Limited on 2021-11-01
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 092741810003
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 092741810002
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092741810001
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA01Previous accounting period extended from 31/10/20 TO 31/12/20
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES12Resolution of varying share rights or name
2021-02-11PSC02Notification of United Medicines Biopharma Limited as a person with significant control on 2021-01-29
2021-02-11PSC09Withdrawal of a person with significant control statement on 2021-02-11
2021-02-10AP01DIRECTOR APPOINTED MR IQBAL HUSSAIN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRAINGER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR FRANCESCO DE RUBERTIS
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JON EDWARDS
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom
2020-09-10SH0109/09/20 STATEMENT OF CAPITAL GBP 31787.11
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-03SH0131/03/20 STATEMENT OF CAPITAL GBP 31459.33
2020-03-30SH0130/03/20 STATEMENT OF CAPITAL GBP 31295.44
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-02SH0130/04/19 STATEMENT OF CAPITAL GBP 30967.66
2018-12-20SH0119/12/18 STATEMENT OF CAPITAL GBP 22604.84
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-08-24SH10Particulars of variation of rights attached to shares
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 18864.24
2017-04-09SH0121/03/17 STATEMENT OF CAPITAL GBP 18864.24
2017-03-16SH0103/03/17 STATEMENT OF CAPITAL GBP 18542.82
2017-03-15SH08Change of share class name or designation
2017-03-14RES12Resolution of varying share rights or name
2017-03-14RES01ADOPT ARTICLES 02/03/2017
2017-03-10AP01DIRECTOR APPOINTED MR JON EDWARDS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DE RUBERTIS
2016-12-22RES01ADOPT ARTICLES 22/12/16
2016-12-16SH0122/11/16 STATEMENT OF CAPITAL GBP 15399.99
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN GRAINGER / 20/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO DE RUBERTIS / 20/09/2016
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM C/O Index Ventures (Uk) Llp 3 Burlington Gardens London W1S 3EP
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 13828.57
2015-11-04AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O INDEX VENTURE MANAGEMENT LLP 3 BURLINGTON GARDENS MAYFAIR LONDON W1S 3EP ENGLAND
2015-02-25AP01DIRECTOR APPOINTED PROFESSOR JAMES HUNTINGTON
2015-02-24AP01DIRECTOR APPOINTED CHRISTINE MARTIN
2015-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24RES01ADOPT ARTICLES 05/02/2015
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 13828.57
2015-02-24SH0105/02/15 STATEMENT OF CAPITAL GBP 13828.57
2015-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP .01
2014-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 Z FACTOR 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 Z FACTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of Z FACTOR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31

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 Z FACTOR LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where Z FACTOR 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
The Technology Strategy Board has not awarded Z FACTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Z FACTOR 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.