ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Start Codon General Partner Ltd

Start Codon General Partner Ltd is an active company incorporated on 7 May 2019 with the registered office located in Cambridge, Cambridgeshire. Start Codon General Partner Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11982402
Private limited company
Age
6 years
Incorporated 7 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (4 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
22 Station Road
Cambridge
CB1 2JD
England
Address changed on 28 Jan 2025 (7 months ago)
Previous address was C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW England
Telephone
07453 322508
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British,american • Lives in England • Born in Nov 1971
Director • Solicitor • British • Lives in UK • Born in Apr 1984
Director • Chartered Accountant • British • Lives in England • Born in Sep 1970
Director • Ceo • British • Lives in England • Born in Mar 1982
Director • Solicitor • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Start Codon (Nominee) Ltd
Dr Jason Alexander Mellad, Daniel Edward Rooke, and 3 more are mutual people.
Active
Start Codon Ltd
Dr Jason Alexander Mellad, Nicholas Bryn Richards, and 2 more are mutual people.
Active
Start Codon (Carry General Partner) Ltd
Dr Jason Alexander Mellad, Nicholas Bryn Richards, and 2 more are mutual people.
Active
Cambridge Innovation Capital Limited
Robert Timothy Sprawson and Andrew James Williamson are mutual people.
Active
Cambridge Innovation Capital Manager Limited
Robert Timothy Sprawson and Andrew James Williamson are mutual people.
Active
Cicfof Limited
Robert Timothy Sprawson and Andrew James Williamson are mutual people.
Active
Cambridge Innovation Capital I Limited
Robert Timothy Sprawson and Andrew James Williamson are mutual people.
Active
Cicsp Limited
Robert Timothy Sprawson and Andrew James Williamson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£33.75K
Decreased by £45.73K (-58%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£69.59K
Decreased by £45.75K (-40%)
Total Liabilities
-£1.95M
Increased by £478.23K (+33%)
Net Assets
-£1.88M
Decreased by £523.98K (+39%)
Debt Ratio (%)
2797%
Increased by 1524.17% (+120%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Mr Robert Timothy Sprawson Appointed
7 Months Ago on 25 Jan 2025
Daniel Edward Rooke Resigned
7 Months Ago on 25 Jan 2025
Jason Alexander Mellad Resigned
7 Months Ago on 25 Jan 2025
Mr Andrew James Williamson Appointed
7 Months Ago on 25 Jan 2025
Mr Nicholas Bryn Richards Appointed
7 Months Ago on 25 Jan 2025
Full Accounts Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover Start Codon General Partner Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 May 2025 with no updates
Submitted on 6 May 2025
Appointment of Mr Robert Timothy Sprawson as a director on 25 January 2025
Submitted on 28 Jan 2025
Appointment of Mr Andrew James Williamson as a director on 25 January 2025
Submitted on 28 Jan 2025
Registered office address changed from C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW England to 22 Station Road Cambridge CB1 2JD on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Jason Alexander Mellad as a director on 25 January 2025
Submitted on 28 Jan 2025
Appointment of Mr Nicholas Bryn Richards as a director on 25 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Daniel Edward Rooke as a director on 25 January 2025
Submitted on 28 Jan 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 19 Nov 2024
Confirmation statement made on 6 May 2024 with no updates
Submitted on 5 Jun 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year