START CODON LTD
Activities of venture and development capital companies
START CODON LTD
Activities of venture and development capital companies
Contact & Details
Contact
Registered Address
22 Station Road Cambridge CB1 2JD England
Full company profile for START CODON LTD (11680152), an active financial services company based in Cambridge, England. Incorporated 15 Nov 2018. Activities of venture and development capital companies. 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
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£501.44k
Net Assets
£537.04k
Total Liabilities
£13.16k
Turnover
N/A
Employees
8
Debt Ratio
2%
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
Investors (5)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Apr 2019 | Seed |
| Investor 2 | Apr 2019 | Seed |
| Investor 3 | Apr 2019 | Seed |
See all 5 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cambridge Innovation Capital Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jason Alexander Mellad
Ceased 15 Apr 2019
Marek Tyl
Ceased 4 Feb 2019
Daniel Edward Rooke
Ceased 15 Apr 2019
Jonathan Simon Milner
Ceased 25 Jan 2025
Marek Tyl
Ceased 4 Dec 2018
Babraham Research Campus Ltd
Ceased 25 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Dec 2025 | Accounts | Annual accounts made up to 2025-03-30 | |
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-14 with updates | |
| 18 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 28 Jan 2025 | Persons With Significant Control | Cessation of Jonathan Simon Milner as a person with significant control on 2025-01-25 | |
| 28 Jan 2025 | Officers | Termination of Michael Leith Anstey as director on 2025-01-25 |
Annual accounts made up to 2025-03-30
Confirmation statement made on 2025-11-14 with updates
Mortgage Satisfy Charge Full
Cessation of Jonathan Simon Milner as a person with significant control on 2025-01-25
Termination of Michael Leith Anstey as director on 2025-01-25
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-30
4 months ago on 3 Dec 2025
Confirmation statement made on 2025-11-14 with updates
5 months ago on 14 Nov 2025
Mortgage Satisfy Charge Full
1 years ago on 18 Feb 2025
Cessation of Jonathan Simon Milner as a person with significant control on 2025-01-25
1 years ago on 28 Jan 2025
Termination of Michael Leith Anstey as director on 2025-01-25
1 years ago on 28 Jan 2025
