TAILOR BIO LTD

Active Oakham

Research and experimental development on biotechnology

10 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
T

TAILOR BIO LTD

Research and experimental development on biotechnology

Founded 26 Sept 2019 Active Oakham, England 10 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology

Previous Company Names

PINPOINT ONCOLOGY LTD 26 Sept 2019 — 27 Apr 2020
Accounts Submitted 17 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 26 Mar 2026 Next due 4 Apr 2027 11 months remaining
Net assets £810K £619K 2024 year on year
Total assets £832K £630K 2024 year on year
Total Liabilities £23K £11K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Ketton Suite, The King Centre, Main Road Barleythorpe Oakham Rutland LE15 7WD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TAILOR BIO LTD (12229006), an active life sciences and medical technology company based in Oakham, England. Incorporated 26 Sept 2019. 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

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£646.07k

Decreased by £573.54k (-47%)

Net Assets

£809.65k

Decreased by £619.01k (-43%)

Total Liabilities

£22.50k

Decreased by £11.06k (-33%)

Turnover

N/A

Employees

10

Increased by 2 (+25%)

Debt Ratio

3%

Increased by 1 (+50%)

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

Funding Rounds 2
Grants 2

Investors (8)

Investor NameInvestor SinceParticipating Rounds
Investor 8Jun 2020Seed, Accelerator/Incubator
Investor 9Jun 2020Seed, Accelerator/Incubator
Investor 11Jun 2020Accelerator/Incubator

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 377,658 Shares £2.14m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jan 20252,449£0.024£0
25 Nov 2022204,778£1.20m£5.86
24 Nov 202225,294£91k£3.6
24 Nov 2022105,802£620k£5.86
24 Nov 202217,064£100k£5.86

Officers

Officers

3 active
Status
Macintyre, Geoffrey John, DrDirectorAustralianSpain4526 Sept 2019Active
Piskorz, Anna, DrDirectorPolishEngland4426 Sept 2019Active
Tuncer, Askin OzgurDirectorBritishEngland4821 Nov 2022Active

Shareholders

Shareholders (16)

Jason Yip
27.0%
396,000
Geoffrey John Macintyre
20.2%
296,000

Persons with Significant Control

Persons with Significant Control (3)

3 Active 4 Ceased

Jason Yip

Australian

Active
Notified 13 Sept 2022
Residence England
DOB April 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Jason Yip

Australian

Active
Notified 13 Sept 2022
Residence England
DOB April 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Jason Yip

Australian

Active
Notified 13 Sept 2022
Residence England
DOB April 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Geoffrey John Macintyre

Ceased 24 Nov 2022

Ceased

Jason Yip

Ceased 1 Jun 2020

Ceased

Anna Piskorz

Ceased 2 Apr 2020

Ceased

Geoffrey John Macintyre

Ceased 2 Apr 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Apr 2026MiscellaneousReplacement filing of PSC01 for Mr Jason Yip
26 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-21 with updates
25 Mar 2026OfficersChange to director Dr Anna Piskorz on 2026-03-20
17 Jul 2025AccountsAnnual accounts made up to 2025-03-31
9 May 2025OfficersAppointment of Mr Hitesh Jayantilal Sanganee as director on 2025-04-22
19 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Mr Jason Yip

26 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-21 with updates

25 Mar 2026 Officers

Change to director Dr Anna Piskorz on 2026-03-20

17 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

9 May 2025 Officers

Appointment of Mr Hitesh Jayantilal Sanganee as director on 2025-04-22

Recent Activity

Latest Activity

Replacement filing of PSC01 for Mr Jason Yip

1 days ago on 19 Apr 2026

Confirmation statement made on 2026-03-21 with updates

3 weeks ago on 26 Mar 2026

Change to director Dr Anna Piskorz on 2026-03-20

3 weeks ago on 25 Mar 2026

Annual accounts made up to 2025-03-31

9 months ago on 17 Jul 2025

Appointment of Mr Hitesh Jayantilal Sanganee as director on 2025-04-22

11 months ago on 9 May 2025