Get an alert when THALIA THERAPEUTICS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-13 (in 1y)

Last made up 2026-04-29

Watchouts

1 item

Cash

£626K

-39.1% vs 2023

Net assets

£651K

-45.4% vs 2023

Employees

4

-20% vs 2023

Profit before tax

-£1M

+14.3% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2026-03-17

  1. THALIA THERAPEUTICS PLC 2026-03-17 → present
  2. N4 PHARMA PLC 2017-05-02 → 2026-03-17
  3. ONZIMA VENTURES PLC 2015-10-14 → 2017-05-02
  4. ULTIMA NETWORKS PLC 1998-04-14 → 2015-10-14
  5. MICROVITEC PUBLIC LIMITED COMPANY 1979-07-06 → 1998-04-14

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,953£7,282
Operating profit
Profit before tax -£1,424,594-£1,221,101
Net profit -£1,276,778-£1,119,989
Cash £1,027,112£625,972
Total assets less current liabilities £1,193,641£651,402
Net assets £1,193,641£651,402
Equity £1,193,641£651,402
Average employees 54
Wages £214,000£207,467

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin -65375.2%-15380.2%
Gearing (liabilities / total assets) 6.4%16.0%
Current ratio 14.86x6.24x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Gravita II LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These Consolidated Financial Statements have been prepared on the basis of accounting principles applicable to a going concern. The Board has derived a mitigation plan for scenarios modelled as part of the going concern review, resulting in the issuance of shares to raise gross proceeds of £1,750,000 on 1 April 2025, providing sufficient working capital to allow the Group to meet its obligations and fund value enhancing studies for a period of at least 12 months from the signing of these Financial Statements. On this basis, the Board are satisfied with the adoption of the going concern basis in preparing the financial statements.”

Group structure

  1. THALIA THERAPEUTICS PLC · parent
    1. N4 Pharma UK Limited 100% · United Kingdom · Delivery of vaccines and therapeutics
    2. Nanogenics Limited 71.21% · United Kingdom · Research and experimental development on biotechnology

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 34 resigned

Name Role Appointed Born Nationality
HARBER, Ben Secretary 2025-06-02
BRITTEN, Christopher Jonathan Director 2019-05-20 May 1967 British
CAIRNS, Luke Sebastian Director 2015-10-14 May 1978 British
PALFREYMAN, Michael Gavin, Dr Director 2024-09-09 Sep 1945 American
SMITH, David Alastair Maclaughlin, Dr Director 2025-01-08 Oct 1966 British
SOLOMON, David Horn, Dr Director 2026-02-24 Oct 1960 Canadian
WARDLE, Edward James Norman Director 2025-07-08 May 1991 British
Show 34 resigned officers
Name Role Appointed Resigned
BARRON, Peter John Secretary 2001-11-23 2004-03-04
BROOKS, Barry Secretary 1994-05-04 2001-02-12
IMAM, Norren Secretary 2013-10-16 2015-02-27
KLEIN, Anthony Philip Secretary 2015-02-27 2015-10-14
LAWLER, Geoffrey James Secretary 2001-02-12 2001-05-31
NUTTALL, David Secretary 2008-07-28 2013-10-16
PIPER, Robert Jeffrey Secretary 2004-03-05 2008-07-28
SAMPSON, Anthony Brian Secretary 1994-05-04
LORRAINE YOUNG COMPANY SECRETARIES LIMITED Corporate Secretary 2015-10-14 2019-02-19
SGH COMPANY SECRETARIES LIMITED Corporate Secretary 2019-02-19 2025-06-02
ADAMS, Robert William Director 1993-01-30
AITKEN, Alan, Dr Director 1995-06-27 2002-06-19
BAILEY, James Malcolm Director 1998-12-31
BARRON, Peter John Director 2014-12-01
BEARPARK, Richard Mosely Director 2007-10-01 2009-01-31
BROOKS, Barry Director 1995-06-27 2001-02-12
BURNELL, Gavin John Director 2015-10-14 2017-05-03
CHIPLIN, John Director 2019-05-20 2023-08-01
COOKE, Michael Gordon Director 1992-12-31
HUSSAIN, Ali Director 1998-04-14 1998-06-25
KLEIN, Anthony Philip Director 2008-07-29 2015-10-14
LAWLER, Geoffrey James Director 1999-07-23 2001-05-31
MARTINEZ-PEREZ, Juan Jose Director 1994-04-14
MUGHAL, Humayun Akhter, Professor Director 1998-11-24 2017-05-03
PICKARD, Geoff Director 1998-12-15 2001-02-12
PIPER, Robert Jeffrey Director 2004-10-26 2008-07-28
ROE, James Kenneth Director 1993-06-01 1997-11-26
SAMPSON, Anthony Brian Director 1998-04-16
SWAN, Stephen Paul Director 1998-11-24 1999-05-28
TEMPLETON, David, Dr Director 2017-05-03 2025-01-08
THEOBALD, Nigel James Director 2017-05-03 2026-02-24
THOMS, Peter Young Director 2002-04-29 2007-07-24
TITLEY, Paul Charlton Director 2017-05-03 2019-05-20
TURI, Matteo Director 2011-04-01 2011-07-06

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 445 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-17 CERTNM Certificate change of name company PDF
  • 2025-07-07 RESOLUTIONS Resolution
  • 2025-04-29 RESOLUTIONS Resolution
Date Type Category Description
2026-04-29 CH01 officers Change person director company with change date PDF
2026-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-27 CH01 officers Change person director company with change date PDF
2026-04-17 AD01 address Change registered office address company with date old address new address PDF
2026-03-17 CERTNM change-of-name Certificate change of name company PDF
2026-02-25 AP01 officers Appoint person director company with name date PDF
2026-02-24 TM01 officers Termination director company with name termination date PDF
2025-07-16 AP01 officers Appoint person director company with name date PDF
2025-07-07 RESOLUTIONS resolution Resolution
2025-06-19 AA accounts Accounts with accounts type group
2025-06-13 AP03 officers Appoint person secretary company with name date PDF
2025-06-13 TM02 officers Termination secretary company with name termination date PDF
2025-06-02 AD01 address Change registered office address company with date old address new address PDF
2025-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 SH01 capital Capital allotment shares PDF
2025-04-29 RESOLUTIONS resolution Resolution
2025-04-29 SH01 capital Capital allotment shares PDF
2025-01-08 TM01 officers Termination director company with name termination date PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2024-09-12 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
2

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page