Company NamePill Connect Limited
Company StatusActive
Company Number08719563
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Previous NameElucid Mhealth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr James Burnstone
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
Greater Manchester
M3 2BY
Director NameDr Ian Geoffrey Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
Greater Manchester
M3 2BY
Director NameMr Richard Henry Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
Greater Manchester
M3 2BY
Director NameDr Carl William Barratt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
Greater Manchester
M3 2BY
Director NameMr Christopher Maxwell Hall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
Greater Manchester
M3 2BY
Director NameMr Graham Howieson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address28 Greenheys, Manchester Science Park
Pencroft Way
Manchester
M15 6JJ
Director NameDr Mohammad Farid Khan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address28 Greenheys, Manchester Science Park
Pencroft Way
Manchester
M15 6JJ
Director NameHujun Yin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2017)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Greenheys, Manchester Science Park
Pencroft Way
Manchester
M15 6JJ
Director NameDr Savvas Ioannou Neophytou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb East Honeycomb
Chester Business Park
Chester
CH4 9QN
Wales

Location

Registered Address125 Deansgate
Manchester
Greater Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Farid Khan
50.00%
Ordinary
50 at £1Graham Howieson
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,798
Current Liabilities£11,355

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

3 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company with full title guarantee (as defined in the debenture), as a continuing security for the payment of all secured liabilities (as defined in the debenture), charges in favour of the bank (as security trustee for the group members (as defined in the debenture)):. 1. by way of fixed charge by way of legal mortgage, all right, title, estate and other interests of the company in each charged property (as defined in the debenture), referred to in the schedule of the debenture; and. 2. by way of fixed charge:. All right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1. of the debenture; and. All present and future goodwill and uncalled capital for the time being of the company.
Outstanding

Filing History

12 October 2023Cessation of Catapult Life Sciences Gp Llp as a person with significant control on 12 October 2023 (1 page)
12 October 2023Confirmation statement made on 24 September 2023 with updates (6 pages)
12 October 2023Cessation of Catapult Venture Managers Limited as a person with significant control on 29 August 2023 (1 page)
12 October 2023Notification of Catapult Venture Managers Limited as a person with significant control on 1 September 2017 (2 pages)
11 October 2023Notification of Catapult Venture Managers Limited as a person with significant control on 3 August 2018 (2 pages)
18 September 2023Director's details changed for Dr Ian Geoffrey Smith on 18 September 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 December 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 385.5780
(7 pages)
23 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 October 2022Director's details changed for Dr Ian Geoffrey Smith on 23 September 2022 (2 pages)
4 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
4 October 2022Director's details changed for Dr. James Burnstone on 23 September 2022 (2 pages)
1 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 December 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
7 October 2021Confirmation statement made on 24 September 2021 with updates (6 pages)
19 March 2021Appointment of Dr Carl William Barratt as a director on 12 March 2021 (2 pages)
19 March 2021Appointment of Mr Christopher Maxwell Hall as a director on 12 March 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 December 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 226.8079
(7 pages)
25 November 2020Cessation of Graham Howieson as a person with significant control on 9 October 2020 (1 page)
25 November 2020Cessation of Mohammad Farid Khan as a person with significant control on 9 October 2020 (1 page)
12 November 2020Resolutions
  • RES13 ‐ Company change of name 08/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
11 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-08
(9 pages)
11 November 2020Change of name notice (2 pages)
30 September 2020Confirmation statement made on 24 September 2020 with updates (6 pages)
24 September 2020Director's details changed for Mr Richard Henry Smith on 24 September 2020 (2 pages)
23 September 2020Registered office address changed from C/O Jack Ross Barnfield House, the Approach Blackfriars Road Salford Greater Manchester M3 7BX England to 125 Deansgate Manchester Greater Manchester M3 2BY on 23 September 2020 (1 page)
13 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 June 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 199.5828
(7 pages)
17 February 2020Registered office address changed from Wework No 1 Spinningfields Quay Street Manchester M3 3JE United Kingdom to C/O Jack Ross Barnfield House, the Approach Blackfriars Road Salford Greater Manchester M3 7BX on 17 February 2020 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
26 September 2019Director's details changed for Dr. James Burnstone on 26 September 2019 (2 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (9 pages)
27 December 2018Director's details changed for Mr Richard Henry Smith on 27 December 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (6 pages)
15 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 198.3328
(7 pages)
6 August 2018Registered office address changed from 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ to Wework No 1 Spinningfields Quay Street Manchester M3 3JE on 6 August 2018 (1 page)
3 August 2018Notification of Catapult Life Sciences Gp Llp as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Notification of Graham Howieson as a person with significant control on 3 August 2018 (2 pages)
2 July 2018Full accounts made up to 31 October 2017
  • ANNOTATION Part Admin Removed Unnecessary material was administratively removed from the accounts on the public register on 05/09/2018.
(15 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
25 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 169.9237
(7 pages)
25 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 169.9237
(7 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
21 September 2017Termination of appointment of Graham Howieson as a director on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Hujun Yin as a director on 31 August 2017 (2 pages)
21 September 2017Appointment of Mr Richard Henry Smith as a director on 31 August 2017 (3 pages)
21 September 2017Termination of appointment of Savvas Ioannou Neophytou as a director on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Mohammad Farid Khan as a director on 31 August 2017 (2 pages)
21 September 2017Appointment of Mr Richard Henry Smith as a director on 31 August 2017 (3 pages)
21 September 2017Termination of appointment of Hujun Yin as a director on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Mohammad Farid Khan as a director on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Savvas Ioannou Neophytou as a director on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Graham Howieson as a director on 31 August 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Satisfaction of charge 087195630001 in full (1 page)
8 March 2017Satisfaction of charge 087195630001 in full (1 page)
8 December 2016Appointment of Dr. Ian Geoffrey Smith as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Dr. Savvas Ioannou Neophytou as a director on 28 November 2016 (2 pages)
8 December 2016Appointment of Dr. James Burnstone as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Dr. Savvas Ioannou Neophytou as a director on 28 November 2016 (2 pages)
8 December 2016Appointment of Dr. Ian Geoffrey Smith as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Dr. James Burnstone as a director on 8 December 2016 (2 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 124.4704
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 124.4704
(4 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 122.53
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 122.53
(4 pages)
19 April 2016Sub-division of shares on 31 March 2016 (5 pages)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 April 2016Appointment of Hujun Yin as a director on 31 March 2016 (3 pages)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 April 2016Sub-division of shares on 31 March 2016 (5 pages)
19 April 2016Appointment of Hujun Yin as a director on 31 March 2016 (3 pages)
7 March 2016Registration of charge 087195630001, created on 3 March 2016 (55 pages)
7 March 2016Registration of charge 087195630001, created on 3 March 2016 (55 pages)
7 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 January 2015Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages)
15 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
15 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
15 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from C/O Elucid Mhealth Ltd (Graham Howieson) 28 Greenheys, Pencroft Way 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from C/O Elucid Mhealth Ltd (Graham Howieson) 28 Greenheys, Pencroft Way 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England on 23 June 2014 (1 page)
22 June 2014Registered office address changed from 20 Oakleigh Avenue Cheshire WA15 6QT United Kingdom on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 20 Oakleigh Avenue Cheshire WA15 6QT United Kingdom on 22 June 2014 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)