ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redx Oncology Ltd

Redx Oncology Ltd is an active company incorporated on 5 December 2011 with the registered office located in Macclesfield, Cheshire. Redx Oncology Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07871126
Private limited company
Age
13 years
Incorporated 5 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 December 2024 (10 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Block 33 Mereside
Alderley Park
Macclesfield
SK10 4TG
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Pharmaceuticals Executive • British • Lives in England • Born in Apr 1968
Director • Finance Director • British • Lives in UK • Born in May 1977
Director • Chief Financial Officer • American • Lives in United States • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redx Immunology Limited
Lisa Mary Whewell Anson, Peter Collum, and 1 more are mutual people.
Active
Redx Pharma Limited
Lisa Mary Whewell Anson is a mutual person.
Active
Warrington Rugby Union Football Club Limited
Dr James Robert Mead is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£121K
Decreased by £15K (-11%)
Turnover
£955K
Increased by £545K (+133%)
Employees
13
Decreased by 1 (-7%)
Total Assets
£2.09M
Increased by £185K (+10%)
Total Liabilities
-£45.79M
Increased by £7.47M (+19%)
Net Assets
-£43.71M
Decreased by £7.28M (+20%)
Debt Ratio (%)
2196%
Increased by 179.1% (+9%)
Latest Activity
Mr Andrew William Booth Appointed
22 Days Ago on 1 Oct 2025
Claire Penelope Solk Resigned
23 Days Ago on 30 Sep 2025
James Robert Mead Resigned
4 Months Ago on 29 May 2025
Peter Collum Appointed
4 Months Ago on 29 May 2025
Full Accounts Submitted
5 Months Ago on 2 May 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Redx Pharma Plc (PSC) Details Changed
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years 7 Months Ago on 22 Mar 2023
Get Credit Report
Discover Redx Oncology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew William Booth as a secretary on 1 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Claire Penelope Solk as a secretary on 30 September 2025
Submitted on 1 Oct 2025
Appointment of Peter Collum as a director on 29 May 2025
Submitted on 29 May 2025
Termination of appointment of James Robert Mead as a director on 29 May 2025
Submitted on 29 May 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Change of details for Redx Pharma Plc as a person with significant control on 9 May 2024
Submitted on 16 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
Submitted on 16 Dec 2024
Full accounts made up to 30 September 2023
Submitted on 5 Apr 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 18 Dec 2023
Full accounts made up to 30 September 2022
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year