ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macrophox Ltd

Macrophox Ltd is a liquidation company incorporated on 12 March 2018 with the registered office located in Southampton, Hampshire. Macrophox Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
11250406
Private limited company
Age
7 years
Incorporated 12 March 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1605 days
Dated 11 March 2020 (5 years ago)
Next confirmation dated 11 March 2021
Was due on 22 April 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1352 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Small
Next accounts for period 31 March 2021
Was due on 31 December 2021 (3 years ago)
Contact
Address
C/O JAMES COWPER KRESTON
White Building 1-4 Cumberland Place
Southampton
SO15 2NP
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1980
Director • Research Scientist • British,irish • Lives in England • Born in Jan 1989
Director • British • Lives in UK • Born in Dec 1980
Oxford Sciences Innovation Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barinthus Biotherapeutics (UK) Limited
Mr Alexander Eric Hammacher and Alex Eric Hammacher are mutual people.
Active
Evox Therapeutics Limited
Mr Alexander Eric Hammacher and Alex Eric Hammacher are mutual people.
Active
Evolito Ltd
Mr Alexander Eric Hammacher and Alex Eric Hammacher are mutual people.
Active
Biobeats Nominee Limited
Mr Alexander Eric Hammacher and Alex Eric Hammacher are mutual people.
Active
Barinthus Biotherapeutics Plc
Mr Alexander Eric Hammacher and Alex Eric Hammacher are mutual people.
Active
Vaccitech Oncology Limited
Alex Eric Hammacher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£1.14M
Decreased by £1.76M (-61%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 5 (+71%)
Total Assets
£1.76M
Decreased by £1.37M (-44%)
Total Liabilities
-£157.94K
Decreased by £83.16K (-34%)
Net Assets
£1.6M
Decreased by £1.28M (-45%)
Debt Ratio (%)
9%
Increased by 1.27% (+16%)
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 20 Mar 2021
Declaration of Solvency
4 Years Ago on 20 Mar 2021
Registered Address Changed
4 Years Ago on 20 Mar 2021
Small Accounts Submitted
4 Years Ago on 13 Nov 2020
Colin Graham Knox Resigned
5 Years Ago on 12 Aug 2020
Colin Graham Knox Resigned
5 Years Ago on 12 Aug 2020
Registered Address Changed
5 Years Ago on 3 Aug 2020
Christopher Philip Ashton Resigned
5 Years Ago on 31 Jul 2020
Confirmation Submitted
5 Years Ago on 13 Mar 2020
Andrew James Mclean Resigned
5 Years Ago on 31 Dec 2019
Get Credit Report
Discover Macrophox Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Apr 2022
Registered office address changed from 74 Howard Street Oxford OX4 3BE England to White Building 1-4 Cumberland Place Southampton SO15 2NP on 20 March 2021
Submitted on 20 Mar 2021
Declaration of solvency
Submitted on 20 Mar 2021
Appointment of a voluntary liquidator
Submitted on 20 Mar 2021
Accounts for a small company made up to 31 March 2020
Submitted on 13 Nov 2020
Statement of capital following an allotment of shares on 1 September 2020
Submitted on 3 Sep 2020
Termination of appointment of Colin Graham Knox as a director on 12 August 2020
Submitted on 17 Aug 2020
Termination of appointment of Colin Graham Knox as a secretary on 12 August 2020
Submitted on 17 Aug 2020
Registered office address changed from Magdalen Centre 1 Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to 74 Howard Street Oxford OX4 3BE on 3 August 2020
Submitted on 3 Aug 2020
Termination of appointment of Christopher Philip Ashton as a director on 31 July 2020
Submitted on 3 Aug 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year