ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C4X Discovery Holdings Limited

C4X Discovery Holdings Limited is an active company incorporated on 16 July 2014 with the registered office located in Manchester, Greater Manchester. C4X Discovery Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09134041
Private limited company
Age
11 years
Incorporated 16 July 2014
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (1 year 5 months)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Part Ground Floor Broadhurst House
56 Oxford Street
Manchester
M1 6EU
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England
Telephone
07939074176
Email
Unreported
People
Officers
14
Shareholders
19
Controllers (PSC)
1
Director • Director • Chief Executive Officer • British • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in May 1966
Director • Chief Scientific Officer • British • Lives in England • Born in Jul 1965
Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C4X Discovery Limited
Nicholas Ray, Emma Blaney, and 1 more are mutual people.
Active
Phoenecia Trading Company Limited
Natalie Louise Walter is a mutual person.
Active
Inspiration Healthcare Group Plc
Richard Crispin Jones is a mutual person.
Active
Iqe Plc
Harmesh Kumar Suniara is a mutual person.
Active
Futura Medical Plc
Harmesh Kumar Suniara is a mutual person.
Active
Alliance Pharma Limited
Richard Crispin Jones is a mutual person.
Active
Aquarius Equity Partners Limited
Alexander James Stevenson is a mutual person.
Active
HSS Service Finance Limited
Richard Crispin Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
£9.69M
Increased by £5.47M (+130%)
Turnover
£24.84M
Increased by £23.13M (+1353%)
Employees
50
Increased by 1 (+2%)
Total Assets
£12.98M
Increased by £4.19M (+48%)
Total Liabilities
-£1.72M
Decreased by £529K (-23%)
Net Assets
£11.25M
Increased by £4.72M (+72%)
Debt Ratio (%)
13%
Decreased by 12.36% (-48%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 13 Mar 2025
Mrs Emma Blaney Appointed
8 Months Ago on 30 Dec 2024
Mr Nicholas Ray Appointed
8 Months Ago on 30 Dec 2024
Mr David Muir Lawrence Details Changed
8 Months Ago on 23 Dec 2024
Mr David Muir Lawrence Appointed
8 Months Ago on 23 Dec 2024
Natalie Louise Walter Resigned
8 Months Ago on 20 Dec 2024
Richard Ian Griffiths (PSC) Appointed
1 Year 4 Months Ago on 26 Apr 2024
Get Credit Report
Discover C4X Discovery Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 16 Jul 2025
Second filing for the appointment of Mrs Emma Blaney as a director
Submitted on 29 Apr 2025
Withdrawal of a person with significant control statement on 9 April 2025
Submitted on 9 Apr 2025
Notification of Richard Ian Griffiths as a person with significant control on 26 April 2024
Submitted on 9 Apr 2025
Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU on 13 March 2025
Submitted on 13 Mar 2025
Statement of capital following an allotment of shares on 30 January 2025
Submitted on 5 Feb 2025
Statement of capital following an allotment of shares on 7 June 2024
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 16 August 2023
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year