REDX PHARMA LIMITED

Active Macclesfield

Research and experimental development on biotechnology

74 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
R

REDX PHARMA LIMITED

Research and experimental development on biotechnology

Founded 7 Sept 2010 Active Macclesfield, England 74 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology

Previous Company Names

REDX PHARMA PLC 18 Mar 2015 — 9 May 2024
REDX PHARMA LIMITED 7 Sept 2010 — 18 Mar 2015
Accounts Submitted 2 May 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 21 Oct 2025 Next due 21 Sept 2026 4 months remaining
Net assets £7M £4M 2024 year on year
Total assets £28M £3M 2024 year on year
Total Liabilities £21M £1M 2024 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Block 33 Mereside Alderley Park Macclesfield SK10 4TG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REDX PHARMA LIMITED (07368089), an active life sciences and medical technology company based in Macclesfield, England. Incorporated 7 Sept 2010. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£18.56M

Increased by £465.00k (+3%)

Net Assets

£7.28M

Increased by £3.93M (+117%)

Total Liabilities

£21.08M

Decreased by £1.20M (-5%)

Turnover

£15.20M

Increased by £9.00M (+145%)

Employees

74

Decreased by 9 (-11%)

Debt Ratio

74%

Decreased by 13 (-15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

26 Allotments 179,490,330 Shares £29397.06m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Aug 202432,258,065£5.00m£0.155
7 Nov 202354,074,458£14.06m£0.26
27 Jul 202283,335£47k£0.56
27 Jul 20221,384,962£215k£0.155
27 Jul 202290,000£45k£0.5

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

Rm Special Holdings 3, Llc Building D Suite D3-300 One Letterman Drive San Francisco California United States
60.3%
217,880,610
Redco Ii Master Fund Lp Building D Suite D3-300 One Letterman Drive California United States
16.3%
59,009,709

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jeremy Charles Green

British

Active
Notified 17 Mar 2020
Residence France
DOB June 1973
Nature of Control
  • Significant Influence Or Control

Moulton Goodies Ltd

Ceased 17 Mar 2020

Ceased

Group Structure

Group Structure

REDX PHARMA LIMITED Current Company
REDX ONCOLOGY LTD united kingdom

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Ground, First And Second Floors, Block 33, Alderley Park, Macclesfield CHESHIRE EAST
Leasehold-30 Jan 2017
Ground, First And Second Floors, Block 33, Alderley Park, Macclesfield
Leasehold
Added 30 Jan 2017
District CHESHIRE EAST

Documents

Company Filings

DateCategoryDescriptionDocument
19 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
21 Oct 2025Confirmation StatementConfirmation statement made on 7 Sept 2025 with updates
2 Oct 2025OfficersAppointment of Mr Andrew William Booth as director on 1 Oct 2025
1 Oct 2025OfficersTermination of Claire Penelope Solk as director on 30 Sept 2025
2 May 2025AccountsAnnual accounts made up to 30 Sept 2024
19 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Oct 2025 Confirmation Statement

Confirmation statement made on 7 Sept 2025 with updates

2 Oct 2025 Officers

Appointment of Mr Andrew William Booth as director on 1 Oct 2025

1 Oct 2025 Officers

Termination of Claire Penelope Solk as director on 30 Sept 2025

2 May 2025 Accounts

Annual accounts made up to 30 Sept 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 19 Apr 2026

Confirmation statement made on 7 Sept 2025 with updates

6 months ago on 21 Oct 2025

Appointment of Mr Andrew William Booth as director on 1 Oct 2025

7 months ago on 2 Oct 2025

Termination of Claire Penelope Solk as director on 30 Sept 2025

7 months ago on 1 Oct 2025

Annual accounts made up to 30 Sept 2024

1 years ago on 2 May 2025