REDX ONCOLOGY LTD
Other professional, scientific and technical activities n.e.c.
REDX ONCOLOGY LTD
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
Block 33 Mereside Alderley Park Macclesfield SK10 4TG England
Full company profile for REDX ONCOLOGY LTD (07871126), an active life sciences and medical technology company based in Macclesfield, England. Incorporated 5 Dec 2011. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£121.35k
Net Assets
-£43.71M
Total Liabilities
£45.79M
Turnover
£955.44k
Employees
13
Debt Ratio
2197%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lisa Mary Whewell Anson | Director | British | England | 7 Feb 2020 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Redx Pharma Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 8 Dec 2025 | Confirmation Statement | Confirmation statement made on 5 Dec 2025 with no 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 | |
| 29 May 2025 | Officers | Termination of James Robert Mead as director on 29 May 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 5 Dec 2025 with no updates
Appointment of Mr Andrew William Booth as director on 1 Oct 2025
Termination of Claire Penelope Solk as director on 30 Sept 2025
Termination of James Robert Mead as director on 29 May 2025
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 5 Dec 2025 with no updates
5 months ago on 8 Dec 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
Termination of James Robert Mead as director on 29 May 2025
11 months ago on 29 May 2025
