REDX ONCOLOGY LTD

Active Macclesfield

Other professional, scientific and technical activities n.e.c.

13 employees website.com
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
R

REDX ONCOLOGY LTD

Other professional, scientific and technical activities n.e.c.

Founded 5 Dec 2011 Active Macclesfield, England 13 employees website.com
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
Accounts Submitted 2 May 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 8 Dec 2025 Next due 19 Dec 2026 7 months remaining
Net assets £-44M £7M 2024 year on year
Total assets £2M £184K 2024 year on year
Total Liabilities £46M £7M 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 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.

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 (2014–2024)

Cash in Bank

£121.35k

Decreased by £14.29k (-11%)

Net Assets

-£43.71M

Decreased by £7.28M (-20%)

Total Liabilities

£45.79M

Increased by £7.47M (+19%)

Turnover

£955.44k

Increased by £545.26k (+133%)

Employees

13

Decreased by 1 (-7%)

Debt Ratio

2197%

Increased by 180 (+9%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Lisa Mary Whewell AnsonDirectorBritishEngland587 Feb 2020Active

Shareholders

Shareholders (1)

Redx Pharma Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Redx Pharma Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

REDX PHARMA LIMITED united kingdom
REDX ONCOLOGY LTD Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Dec 2025Confirmation StatementConfirmation statement made on 5 Dec 2025 with no 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
29 May 2025OfficersTermination of James Robert Mead as director on 29 May 2025
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

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