CompanyTrack
N

NANOFLEX LIMITED

Dissolved Manchester

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electronic measuring, testing etc. equipment, not for industrial process controlOther research and experimental development on natural sciences and engineering
N

NANOFLEX LIMITED

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Founded 30 Jan 2008 Dissolved Manchester, United Kingdom nanoflex.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electronic measuring, testing etc. equipment, not for industrial process controlOther research and experimental development on natural sciences and engineering
Accounts Submitted 22 May 2019
Confirmation Statement Submitted 4 Mar 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF

Office ()

Daresbury, Halton, United Kingdom, Europe

Website

nanoflex.com

Credit Report

Discover NANOFLEX LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

£185k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 999 Shares £999 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Jan 2012999£999£1

Officers

Officers

5 active 2 resigned
Status
Amiel Marjorie FarringtonDirectorBritishUnited Kingdom5617 Feb 2012Active
Amiel Marjorie FarringtonSecretaryBritishUnknown1 Jun 2008Active
David Mark WhitcombeDirectorBritishUnited Kingdom633 Apr 2012Active
John Philip MasonDirectorBritishEngland679 Apr 2014Active
Neville John FreemanDirectorBritishUnited Kingdom651 Jun 2008Active

Shareholders

Shareholders (18)

Nwf (venture Capital) Lp
99.5%
451,4448 Feb 2018
Nwf (venture Capital) Lp
0.1%
3098 Feb 2018
Nwf (venture Capital) Lp
0.1%
2968 Feb 2018

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Enterprise Ventures Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Neville John Freeman

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Enterprise Ventures (general Partner Nw Venture) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Amiel Marjorie Farrington

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NANOFLEX LIMITED Current Company
NANOFLEX EMPLOYEE TRUSTEE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2023GazetteGazette Dissolved LiquidationView(1 page)
7 Dec 2022InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(17 pages)
3 Feb 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(18 pages)
16 Feb 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(22 pages)
31 Dec 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
7 Mar 2023 Gazette

Gazette Dissolved Liquidation

7 Dec 2022 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

3 Feb 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Feb 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

31 Dec 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 7 Mar 2023

Liquidation Voluntary Creditors Return Of Final Meeting

3 years ago on 7 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 3 Feb 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 16 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 31 Dec 2019