ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mariposa Therapeutics Limited

Mariposa Therapeutics Limited is an active company incorporated on 20 December 2019 with the registered office located in Cardiff, South Glamorgan. Mariposa Therapeutics Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12373627
Private limited company
Age
5 years
Incorporated 20 December 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
International House
10 Churchill Way
Cardiff
CF10 2HE
Wales
Address changed on 8 Nov 2024 (1 year ago)
Previous address was Invision House Wilbury Way Hitchin SG4 0TY England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • Director • Secretary • Dutch • Lives in England • Born in Nov 1959
Director • Director • German • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Nov 1961
Director • British,irish • Lives in France • Born in Oct 1962
CTL Familienstiftung
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DBP Consulting Ltd
Dr William Pigg is a mutual person.
Active
Onya Therapeutics Limited
Dr William Pigg is a mutual person.
Active
Inqlabs Ltd
Catharina Hendrika Gezina Maria Beumer is a mutual person.
Active
Nxventures Ltd
Catharina Hendrika Gezina Maria Beumer is a mutual person.
Active
Lemontree Collections Ltd
Catharina Hendrika Gezina Maria Beumer is a mutual person.
Active
Avanterra Innovations Ltd
Thomas Christian Hafner is a mutual person.
Active
Avanterra Holdings Ltd
Thomas Christian Hafner is a mutual person.
Active
Holden-Consult Limited
Dr William Pigg is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.81K
Decreased by £2.75K (-42%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.75M
Decreased by £128.78K (-7%)
Total Liabilities
-£297.5K
Increased by £13.11K (+5%)
Net Assets
£1.46M
Decreased by £141.88K (-9%)
Debt Ratio (%)
17%
Increased by 1.86% (+12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Thomas Christian Hafner Details Changed
2 Months Ago on 1 Sep 2025
Catharina Hendrika Gezina Maria Beumer Details Changed
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
5 Months Ago on 9 Jun 2025
Catharina Hendrika Gezina Maria Beumer Details Changed
1 Year Ago on 8 Nov 2024
Thomas Christian Hafner Details Changed
1 Year Ago on 8 Nov 2024
Dr William Pigg Details Changed
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover Mariposa Therapeutics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Thomas Christian Hafner on 1 September 2025
Submitted on 26 Sep 2025
Director's details changed for Catharina Hendrika Gezina Maria Beumer on 1 September 2025
Submitted on 26 Sep 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 24 Sep 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 24 Sep 2025
Director's details changed for Thomas Christian Hafner on 8 November 2024
Submitted on 19 Sep 2025
Director's details changed for Catharina Hendrika Gezina Maria Beumer on 8 November 2024
Submitted on 19 Sep 2025
Director's details changed for Dr William Pigg on 8 November 2024
Submitted on 19 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Registered office address changed from Invision House Wilbury Way Hitchin SG4 0TY England to International House 10 Churchill Way Cardiff CF10 2HE on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from Units G-H Roseheyworth Business Park North Abertillery Gwent NP13 1SX United Kingdom to Invision House Wilbury Way Hitchin SG4 0TY on 27 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year