Get an alert when CNX THERAPEUTICS LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-15 (this month)

Last made up 2025-05-01

Watchouts

None on the register

Cash

£2M

-72.2% vs 2024

Net assets

-£9M

-20,819.4% vs 2024

Employees

43

+59.3% vs 2024

Profit before tax

-£12M

-237.4% vs 2024

Name history

Renamed 5 times since incorporation

  1. CNX THERAPEUTICS LIMITED 2021-08-23 → present
  2. SUNOVION PHARMACEUTICALS EUROPE LTD. 2013-10-09 → 2021-08-23
  3. SUNOVION PHARMACEUTICALS EUROPE LTD 2013-04-02 → 2013-04-02
  4. DAINIPPON SUMITOMO PHARMA EUROPE LTD. 2006-04-03 → 2013-04-02
  5. SUMITOMO PHARMACEUTICALS EUROPE LIMITED 2001-10-01 → 2006-04-03
  6. SUMITOMO PHARMACEUTICALS UK LIMITED 1997-05-01 → 2001-10-01

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £26,757,353£37,539,791
Operating profit £3,631,389£1,305,239
Profit before tax -£3,671,581-£12,389,525
Net profit -£3,137,099-£8,999,797
Cash £6,903,521£1,921,427
Total assets less current liabilities £69,458,790£61,558,911
Net assets £43,228-£8,956,569
Equity £43,228-£8,956,569
Average employees 2743
Wages £2,382,979£4,371,442

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 2024-03-312025-03-31
Operating margin 13.6%3.5%
Net margin -11.7%-24.0%
Return on capital employed 5.2%2.1%
Current ratio 0.45x0.55x
Interest cover 0.49x0.09x

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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's Investors have provided a letter of support which guarantees that any future funds required to continue as a going concern if necessary for a period of no less than 12 months from the date these financial statements are approved. ... After making enquiries, including taking into account the Company and Group's forecasts, the Directors consider it appropriate to prepare these financial statements on a going concern basis.”

Group structure

  1. CNX THERAPEUTICS LIMITED · parent
    1. CNX Therapeutics Netherlands B.V. 100% · Netherlands · Holding company
    2. Solar UK OPCO Limited 100% · United Kingdom · Holding company
    3. CNX Therapeutics Ireland Limited 100% · Ireland · Trading company
    4. CNX Therapeutics France S.A.S 100% · France · Trading company

Significant events

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

People

2 active · 36 resigned

Name Role Appointed Born Nationality
CLARK, Guy Hedley Director 2022-01-12 Sep 1969 British
MASTERSON, Claire Siobhan Director 2024-08-15 Oct 1981 British
Show 36 resigned officers
Name Role Appointed Resigned
BOKAR, Gregory M Secretary 2016-12-10 2021-08-17
EDMONDSON, Frazor Ty Secretary 2014-03-21 2014-06-27
NAKARAI, Kenzo Secretary 1999-10-01 2005-03-31
SAMI, Shunsuke Secretary 2005-03-31 2007-04-02
SCHMIDT, Melissa Secretary 2014-03-21 2016-12-09
TARUMI, Yuzo Secretary 1997-05-01 1999-10-01
TAYLOR, Michael David Secretary 2007-04-02 2014-02-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-05-01 1997-05-01
ADACHI, Teruho Director 2004-07-28 2005-06-22
ADACHI, Teruho Director 1999-01-05 2000-07-27
BABA, Hiroyuki Director 2014-03-07 2016-03-31
BOKAR, Gregory M Director 2019-07-15 2021-08-17
FRAWLEY, David Director 2014-03-07 2019-05-31
FREEMAN, Stephen Leslie Director 2020-04-01 2021-08-17
GIBBS, Thomas Edward Director 2019-12-05 2021-08-17
IJUIN, Satoshi Director 2007-06-28 2008-09-29
IKEDA, Yoshiharu Director 2011-07-01 2012-01-01
KATAYANAGI, Shinichiro Director 2019-07-15 2020-03-31
LOEBEL, Antony, Dr. Director 2019-04-01 2021-08-17
LUND, Olga Feodorovna Director 2021-08-17 2024-07-23
NAKAMURA, Hidehiko Director 1997-05-01 1999-01-05
NAKARAI, Kenzo Director 1999-10-01 2005-03-31
NISHIMURA, Tadayoshi Director 2000-07-27 2002-07-22
NOGUCHI, Naoki Director 2014-03-07 2014-10-30
NOMURA, Hiroshi Director 2009-11-01 2011-07-01
OKADA, Yoshihiro Director 2008-09-29 2009-11-01
OKAMOTO, Yasuo Director 2002-07-22 2004-07-28
PETERSEN, Terry John Director 2021-08-17 2022-03-31
RUSSELL, Richard Director 2014-03-07 2014-09-26
SAMI, Shunsuke Director 2005-03-31 2007-04-02
TAKEDA, Nobuo Director 2005-06-22 2007-06-28
TAMURA, Nobuhiko Director 2016-04-01 2019-03-31
TAMURA, Nobuhiko Director 2012-01-01 2014-03-07
TARUMI, Yuzo Director 1997-05-01 1999-10-01
TAYLOR, Michael David Director 2007-04-02 2014-02-21
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-05-01 1997-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Solar Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-08-17 Active
Sumitomo Dainippon Pharma Co., Ltd. Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-08-17

Filing timeline

Last 20 of 180 total filings

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

  • 2022-08-03 MA Memorandum articles
  • 2022-08-03 RESOLUTIONS Resolution
Date Type Category Description
2026-04-19 RP01SH01 miscellaneous Legacy PDF
2026-04-02 SH01 capital Capital allotment shares PDF
2026-03-31 SH01 capital Capital allotment shares
2025-08-20 AA accounts Accounts with accounts type full
2025-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-06 AA accounts Accounts with accounts type full
2024-08-16 AP01 officers Appoint person director company with name date PDF
2024-07-25 TM01 officers Termination director company with name termination date PDF
2024-05-14 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-22 AA accounts Accounts with accounts type small
2023-08-03 SH01 capital Capital allotment shares PDF
2023-05-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-05 AA accounts Accounts with accounts type small
2022-09-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-16 RP04SH01 capital Second filing capital allotment shares PDF
2022-08-07 SH01 capital Capital allotment shares
2022-08-03 MA incorporation Memorandum articles
2022-08-03 RESOLUTIONS resolution Resolution
2022-05-31 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page