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

EDIXOMED LIMITED

1 LOCHRIN SQUARE, 92-98 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
Company Registration Number
SC363191
Private Limited Company
Active

Company Overview

About Edixomed Ltd
EDIXOMED LIMITED was founded on 2009-07-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edixomed Limited is a Private Limited Company registered in UNITED KINGDOM 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
EDIXOMED LIMITED
 
Legal Registered Office
1 LOCHRIN SQUARE
92-98 FOUNTAINBRIDGE
EDINBURGH
EH3 9QA
Other companies in EH12
 
Filing Information
Company Number SC363191
Company ID Number SC363191
Date formed 2009-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 15:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDIXOMED 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 EDIXOMED LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ALEXANDER QUINN
Company Secretary 2016-02-01
JUSTIN DAVID CHRISTIAN BARNES
Director 2012-04-18
HUGH STEPHEN GRIFFITH
Director 2011-05-01
WILFRED SYDNEY HANNA
Director 2012-05-24
KEITH LIPMAN
Director 2014-09-29
CHRISTOPHER BARRY WOOD
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA ADAMSON
Company Secretary 2012-10-01 2016-02-01
MARTIN ALEXANDER QUINN
Director 2009-07-28 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH STEPHEN GRIFFITH HSG BIOSCIENCES LIMITED Director 2011-06-02 CURRENT 2011-04-12 Active - Proposal to Strike off
HUGH STEPHEN GRIFFITH MEDANNEX LIMITED Director 2010-06-14 CURRENT 2009-07-28 Active
HUGH STEPHEN GRIFFITH ALIDA CAPITAL INTERNATIONAL LIMITED Director 2009-06-22 CURRENT 2009-06-19 Active - Proposal to Strike off
HUGH STEPHEN GRIFFITH NUCANA PLC Director 2008-03-20 CURRENT 1997-01-28 Active
WILFRED SYDNEY HANNA MEDANNEX LIMITED Director 2015-07-27 CURRENT 2009-07-28 Active
WILFRED SYDNEY HANNA ONCOBIOPHARM LIMITED Director 2015-07-27 CURRENT 2005-07-29 Active
WILFRED SYDNEY HANNA ELIXIR VENTURES INTERNATIONAL LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
WILFRED SYDNEY HANNA ELIXIR VENTURES LIMITED Director 2013-04-05 CURRENT 2013-03-25 Dissolved 2015-08-21
WILFRED SYDNEY HANNA SYNERGY GLOBAL RESEARCH (UK) LIMITED Director 2010-11-30 CURRENT 2007-07-16 Dissolved 2014-11-05
KEITH LIPMAN MEDANNEX LIMITED Director 2015-07-27 CURRENT 2009-07-28 Active
KEITH LIPMAN ONCOBIOPHARM LIMITED Director 2015-07-27 CURRENT 2005-07-29 Active
KEITH LIPMAN ELIXIR VENTURES INTERNATIONAL LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
KEITH LIPMAN ELIXIR VENTURES LIMITED Director 2013-04-05 CURRENT 2013-03-25 Dissolved 2015-08-21
KEITH LIPMAN QUANTUM ANALYTICS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2016-05-10
CHRISTOPHER BARRY WOOD SPECTACULAR MUSIC LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
CHRISTOPHER BARRY WOOD CBW BIOSCIENCES LIMITED Director 2011-06-02 CURRENT 2011-04-12 Active - Proposal to Strike off
CHRISTOPHER BARRY WOOD MEDANNEX LIMITED Director 2010-06-14 CURRENT 2009-07-28 Active
CHRISTOPHER BARRY WOOD ALIDA CAPITAL INTERNATIONAL LIMITED Director 2009-07-10 CURRENT 2009-06-19 Active - Proposal to Strike off
CHRISTOPHER BARRY WOOD NAVION LIMITED Director 2008-11-28 CURRENT 2008-07-11 Dissolved 2014-03-18
CHRISTOPHER BARRY WOOD ONCOBIOPHARM LIMITED Director 2006-05-07 CURRENT 2005-07-29 Active
CHRISTOPHER BARRY WOOD NUCANA PLC Director 1997-01-28 CURRENT 1997-01-28 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
2024-08-05CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-03-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR HUGH STEPHEN GRIFFITH
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-18APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID CHRISTIAN BARNES
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-21Statement by Directors
2023-03-21Statement by Directors
2023-03-21Solvency Statement dated 21/03/23
2023-03-21Solvency Statement dated 21/03/23
2023-03-21Statement of capital on GBP 400.06358
2023-03-21Statement of capital on GBP 400.06358
2022-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-26CH01Director's details changed for Mr Hugh Stephen Griffith on 2021-07-26
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-14PSC02Notification of Thirty Holdings Limited as a person with significant control on 2018-11-16
2020-07-14PSC07CESSATION OF CHRISTOPHER BARRY WOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16CH01Director's details changed for Mr Justin David Christian Barnes on 2020-03-16
2020-03-16PSC04Change of details for Mr Christopher Barry Wood as a person with significant control on 2020-03-16
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Whinnyhall House Kinglassie Glenrothes KY5 0UB Scotland
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-04-27TM02Termination of appointment of Martin Alexander Quinn on 2019-03-01
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-14SH0114/11/18 STATEMENT OF CAPITAL GBP 400.06358
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-08-11SH0117/10/17 STATEMENT OF CAPITAL GBP 397.73025
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-08-09TM02Termination of appointment of Moira Adamson on 2016-02-01
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Nucana Regus 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG
2017-08-09AP03Appointment of Mr Martin Alexander Quinn as company secretary on 2016-02-01
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 396.73025
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-11SH0127/01/16 STATEMENT OF CAPITAL GBP 396.73025
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 388.9983
2015-07-30AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03SH0125/03/15 STATEMENT OF CAPITAL GBP 388.998
2015-02-10RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-02-10RES01ADOPT ARTICLES 21/11/2014
2015-02-03SH0107/01/15 STATEMENT OF CAPITAL GBP 388.242
2014-11-17AP01DIRECTOR APPOINTED MR KEITH LIPMAN
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 341.23284
2014-08-18AR0128/07/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AP03Appointment of Mrs Moira Adamson as company secretary
2012-08-01AR0128/07/12 FULL LIST
2012-05-24AP01DIRECTOR APPOINTED MR WILFRED SYDNEY HANNA
2012-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-17RES01ADOPT ARTICLES 14/04/2012
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16AP01DIRECTOR APPOINTED MR JUSTIN DAVID CHRISTIAN BARNES
2012-05-16SH0118/04/12 STATEMENT OF CAPITAL GBP 341.233
2012-05-14SH0104/04/12 STATEMENT OF CAPITAL GBP 301.781
2012-05-14SH0104/04/12 STATEMENT OF CAPITAL GBP 250
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN
2012-02-10SH0105/08/11 STATEMENT OF CAPITAL GBP 250
2011-08-01AR0128/07/11 FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ROWAN COTTAGE WHINNYHALL KINGLASSIE FIFE KY5 0UB
2011-06-09AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER BARRY WOOD
2011-06-09AP01DIRECTOR APPOINTED MR HUGH STEPHEN GRIFFITH
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-21AR0128/07/10 FULL LIST
2010-06-03SH02SUB-DIVISION 08/03/10
2010-05-05SH0108/03/10 STATEMENT OF CAPITAL GBP 100
2009-07-28NEWINCINCORPORATION 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 EDIXOMED 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 EDIXOMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDIXOMED 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
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 EDIXOMED LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where EDIXOMED 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 EDIXOMED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-07-0185258030Digital cameras
2013-10-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDIXOMED 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 EDIXOMED 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.