Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CIRCADIAN THERAPEUTICS LIMITED

OXFORD SCIENCE ENTERPRISES, 46 WOODSTOCK ROAD, OXFORD, OX2 6HT,
Company Registration Number
10283353
Private Limited Company
Active

Company Overview

About Circadian Therapeutics Ltd
CIRCADIAN THERAPEUTICS LIMITED was founded on 2016-07-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Circadian Therapeutics 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
CIRCADIAN THERAPEUTICS LIMITED
 
Legal Registered Office
OXFORD SCIENCE ENTERPRISES
46 WOODSTOCK ROAD
OXFORD
OX2 6HT
 
Filing Information
Company Number 10283353
Company ID Number 10283353
Date formed 2016-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 15/08/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB255158401  
Last Datalog update: 2023-08-06 13:02:25
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.

Company Officers of CIRCADIAN THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BLACKWELL
Director 2016-09-12
RUSSELL FOSTER
Director 2016-07-18
NIGEL ANTHONY JONES
Director 2017-10-27
ZACHARY BRIT YERUSHALMI
Director 2016-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BLACKWELL SHERBOURNE BIRCH COPSE LTD Director 2016-08-02 CURRENT 2015-11-23 Liquidation
ZACHARY BRIT YERUSHALMI REFEYN LTD Director 2018-06-26 CURRENT 2018-04-27 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
2023-08-14Director's details changed for Dr Glenn Robert Leighton on 2023-08-11
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-01-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2711/11/22 STATEMENT OF CAPITAL GBP 12190.1
2022-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM Oxford Centre for Innovation New Road Oxford OX1 1BY England
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND SAMPSON
2022-05-20CH01Director's details changed for Dr Michael Frederick Snape on 2020-11-10
2022-05-01DIRECTOR APPOINTED MRS JULIA FRANCES JONES
2022-05-01AP01DIRECTOR APPOINTED MRS JULIA FRANCES JONES
2022-04-27Director's details changed for Glenn Leighton on 2022-04-27
2022-04-27CH01Director's details changed for Glenn Leighton on 2022-04-27
2022-01-2011/01/22 STATEMENT OF CAPITAL GBP 12189.853
2022-01-2011/01/22 STATEMENT OF CAPITAL GBP 12189.853
2022-01-20SH0111/01/22 STATEMENT OF CAPITAL GBP 12189.853
2021-10-30PSC05Change of details for Oxford Science Innovation Plc as a person with significant control on 2021-09-30
2021-10-24AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-10-06SH02Statement of capital on 2021-07-26 GBP12,093.94
2021-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-14AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE DIXON-CLEGG
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TINASHE CHANDAUKA
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-07-02SH0122/06/21 STATEMENT OF CAPITAL GBP 12126.738
2021-07-01SH08Change of share class name or designation
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-12PSC05Change of details for Oxford Science Innovation Plc as a person with significant control on 2019-07-24
2020-08-29CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-02AP01DIRECTOR APPOINTED DR MARK RAYMOND SAMPSON
2020-04-28AP01DIRECTOR APPOINTED GLENN LEIGHTON
2020-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-28AP01DIRECTOR APPOINTED TINASHE CHANDAUKA
2020-02-28SH0126/02/20 STATEMENT OF CAPITAL GBP 10720.273
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BRIT YERUSHALMI
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Milton Park Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY United Kingdom
2019-04-03AP01DIRECTOR APPOINTED DR MICHAEL FREDERICK SNAPE
2019-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY JONES
2018-12-18SH08Change of share class name or designation
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-11PSC05Change of details for Oxford Science Innovation Plc as a person with significant control on 2018-12-07
2018-12-11SH0107/12/18 STATEMENT OF CAPITAL GBP 5285.17
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BLACKWELL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England
2018-04-23CH01Director's details changed for Zachary Brit Yerushalmi on 2018-04-09
2017-11-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AP01DIRECTOR APPOINTED MR NIGEL ANTHONY JONES
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM King Charles House Park End Street Oxford OX1 1JD England
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-08-08PSC02Notification of Oxford Science Innovation Plc as a person with significant control on 2016-09-12
2017-08-08PSC07CESSATION OF RUSSELL FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM The Weston Library Broad Street Oxford Oxfordshire OX1 3BG United Kingdom
2016-09-28SH0109/09/16 STATEMENT OF CAPITAL GBP 1160.577
2016-09-27SH0101/09/16 STATEMENT OF CAPITAL GBP 1000
2016-09-27SH0106/09/16 STATEMENT OF CAPITAL GBP 1056.24
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2473.91
2016-09-27SH0112/09/16 STATEMENT OF CAPITAL GBP 2473.91
2016-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-09-22RES01ADOPT ARTICLES 22/09/16
2016-09-21AP01DIRECTOR APPOINTED ZACHARY BRIT YERUSHALMI
2016-09-21AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BLACKWELL
2016-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CIRCADIAN THERAPEUTICS 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 CIRCADIAN THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIRCADIAN THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of CIRCADIAN THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCADIAN THERAPEUTICS LIMITED
Trademarks
We have not found any records of CIRCADIAN THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCADIAN THERAPEUTICS 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 (86900 - Other human health activities) as CIRCADIAN THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCADIAN THERAPEUTICS 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 CIRCADIAN THERAPEUTICS 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 CIRCADIAN THERAPEUTICS 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.