ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esox Biologics Ltd

Esox Biologics Ltd is an active company incorporated on 15 September 2016 with the registered office located in London, Greater London. Esox Biologics Ltd was registered 9 years ago.
Status
Active
Active since 3 years ago
Company No
10377830
Private limited company
Age
9 years
Incorporated 15 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (4 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
Translation And Innovation Hub
84 Wood Lane
London
W12 0BZ
England
Address changed on 9 Aug 2024 (1 year 4 months ago)
Previous address was 84 I-Hub, 84 Wood Lane 4th Floor, Office 44 London W12 0BZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Chief Executive • French • Lives in Argentina • Born in Aug 1977
Director • British • Lives in UK • Born in Oct 1990
Director • Retired • Canadian • Lives in England • Born in Jul 1957
Dr Matthew Allan Pope
PSC • British • Lives in England • Born in Oct 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£175K
Increased by £27.94K (+19%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£481.49K
Increased by £200.93K (+72%)
Total Liabilities
-£1.37M
Increased by £667.32K (+95%)
Net Assets
-£884.86K
Decreased by £466.39K (+111%)
Debt Ratio (%)
284%
Increased by 34.62% (+14%)
Latest Activity
Vimy Ridge Capital Holding Inc. (PSC) Appointed
1 Month Ago on 14 Nov 2025
Dr Matthew Allan Pope (PSC) Details Changed
1 Month Ago on 14 Nov 2025
Confirmation Submitted
4 Months Ago on 7 Aug 2025
Full Accounts Submitted
6 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 25 Jun 2024
Mrs Satveer Grewal Appointed
2 Years Ago on 5 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 7 Aug 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 21 Mar 2023
Get Credit Report
Discover Esox Biologics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Vimy Ridge Capital Holding Inc. as a person with significant control on 14 November 2025
Submitted on 26 Nov 2025
Change of details for Dr Matthew Allan Pope as a person with significant control on 14 November 2025
Submitted on 26 Nov 2025
Statement of capital following an allotment of shares on 14 November 2025
Submitted on 24 Nov 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Resolutions
Submitted on 11 Nov 2024
Memorandum and Articles of Association
Submitted on 11 Nov 2024
Registered office address changed from 84 I-Hub, 84 Wood Lane 4th Floor, Office 44 London W12 0BZ England to Translation and Innovation Hub 84 Wood Lane London W12 0BZ on 9 August 2024
Submitted on 9 Aug 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 9 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year