Background WavePink WaveYellow Wave

TODD RESEARCH LIMITED (00477701)

TODD RESEARCH LIMITED (00477701) is an active UK company. incorporated on 27 January 1950. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TODD RESEARCH LIMITED has been registered for 76 years. Current directors include BOSHELL, Mark, WAKEFIELD, Jason Michael.

Company Number
00477701
Status
active
Type
ltd
Incorporated
27 January 1950
Age
76 years
Address
9c Trafalgar Way, Cambridge, CB23 8SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOSHELL, Mark, WAKEFIELD, Jason Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODD RESEARCH LIMITED

TODD RESEARCH LIMITED is an active company incorporated on 27 January 1950 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TODD RESEARCH LIMITED was registered 76 years ago.(SIC: 32990)

Status

active

Active since 76 years ago

Company No

00477701

LTD Company

Age

76 Years

Incorporated 27 January 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

9c Trafalgar Way Bar Hill Cambridge, CB23 8SQ,

Previous Addresses

Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY England
From: 19 September 2016To: 5 May 2022
Unit 1 Stirling Way Papworth Everard Cambridgeshire CB23 3WA
From: 8 September 2010To: 19 September 2016
800 Field End Road South Ruislip Middlesex HA4 0QH
From: 27 January 1950To: 8 September 2010
Timeline

27 key events • 1950 - 2023

Funding Officers Ownership
Company Founded
Jan 50
Director Joined
May 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Loan Secured
Sept 21
Director Left
Mar 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BOSHELL, Mark

Active
Trafalgar Way, CambridgeCB23 8SQ
Born October 1965
Director
Appointed 02 Apr 2019

WAKEFIELD, Jason Michael

Active
Trafalgar Way, CambridgeCB23 8SQ
Born August 1970
Director
Appointed 02 Apr 2019

BEARD, James Daniel

Resigned
Stirling Way, Papworth EverardCB23 3WA
Secretary
Appointed 22 Jul 2010
Resigned 25 Jan 2012

BROWN, Scott

Resigned
Stirling Way, Papworth EverardCB23 3WA
Secretary
Appointed 04 Oct 2010
Resigned 17 Dec 2010

CORBISHLEY, Michael

Resigned
Stirling Way, CambridgeCB23 3GY
Secretary
Appointed 25 Jan 2012
Resigned 02 Apr 2019

LAVENDER, Michael David

Resigned
Forty Hill House, Forty HillEN2 9EU
Secretary
Appointed 30 Mar 2007
Resigned 22 Jul 2010

O'CONNOR, Timothy Paul

Resigned
69 Andover Road, WinchesterSO22 6AU
Secretary
Appointed 11 Nov 2005
Resigned 30 Mar 2007

PARRY, Joan Anne

Resigned
Willow Cottage Chatham Green, ChelmsfordCM3 3LQ
Secretary
Appointed N/A
Resigned 11 Nov 2005

BEARD, James Daniel

Resigned
London Street, ReadingRG1 4QW
Born July 1973
Director
Appointed 17 Dec 2010
Resigned 25 Jan 2012

BROWN, Scott Douglas

Resigned
Stirling Way, Papworth EverardCB23 3WA
Born April 1968
Director
Appointed 04 Oct 2010
Resigned 17 Dec 2010

CORBISHLEY, Michael

Resigned
Stirling Way, CambridgeCB23 3GY
Born November 1962
Director
Appointed 25 Jan 2012
Resigned 02 Apr 2019

DOWNS, Sandra Rose

Resigned
57 Bedells Avenue, BraintreeCM77 8LZ
Born August 1943
Director
Appointed 04 Dec 1996
Resigned 11 Nov 2005

FISHER, Sandra Ann

Resigned
Tudor Farm, West Hanningfield
Born April 1943
Director
Appointed N/A
Resigned 04 Dec 1996

FLYNN, Raymond Francis

Resigned
Field End Road, RuislipHA4 0QH
Born October 1963
Director
Appointed 30 Mar 2007
Resigned 04 Oct 2010

GOTTS, Derek

Resigned
Stirling Way, CambridgeCB23 3GY
Born September 1961
Director
Appointed 17 Dec 2010
Resigned 02 Apr 2019

HIGGS, John

Resigned
London Street, ReadingRG1 4QW
Born January 1967
Director
Appointed 17 Dec 2010
Resigned 31 Aug 2011

HUDSON, Jonathan

Resigned
London Street, ReadingRG1 4QW
Born July 1968
Director
Appointed 17 Dec 2010
Resigned 31 Jan 2011

LAMBARTH, Michael Philip

Resigned
The Manor House, NorwichNR14 7QA
Born July 1945
Director
Appointed N/A
Resigned 11 Nov 2005

O'CONNOR, Timothy Paul

Resigned
69 Andover Road, WinchesterSO22 6AU
Born September 1968
Director
Appointed 11 Nov 2005
Resigned 30 Mar 2007

OLIVER, Andrew

Resigned
8 Linden Close, ChelmsfordCM2 9JQ
Born March 1969
Director
Appointed 01 Feb 2005
Resigned 11 Nov 2005

O`NEILL, Anthony Arthur

Resigned
12 Aran Heights, Chalfont St GilesHP8 4DZ
Born July 1951
Director
Appointed 11 Nov 2005
Resigned 30 Mar 2007

PARRY, Philip Anthony

Resigned
Willow Cottage Chatham Green, ChelmsfordCM3 3LQ
Born October 1927
Director
Appointed N/A
Resigned 02 Oct 1992

PEARCE, Richard John

Resigned
Stirling Way, CambridgeCB23 3WA
Born March 1967
Director
Appointed 20 May 2010
Resigned 31 Aug 2011

PETTIFOR, Timothy John

Resigned
Trafalgar Way, CambridgeCB23 8SQ
Born May 1953
Director
Appointed 02 Apr 2019
Resigned 15 Feb 2023

SHANNON, Marcus John

Resigned
Field End Road, RuislipHA4 0QH
Born October 1965
Director
Appointed 30 Mar 2007
Resigned 05 Jul 2010

WIGHTMAN, Timothy Redmayne

Resigned
Arden House 7 Rowley Crescent, Stratford Upon AvonCV37 6UT
Born May 1946
Director
Appointed 11 Nov 2005
Resigned 01 May 2007

Persons with significant control

2

1 Active
1 Ceased
Trafalgar Way, CambridgeCB23 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Stirling Way, CambridgeCB23 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Miscellaneous
21 June 2012
MISCMISC
Miscellaneous
20 June 2012
MISCMISC
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Resolution
9 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Legacy
4 February 2010
MG04MG04
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
353353
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
353353
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
155(6)a155(6)a
Legacy
30 November 2005
155(6)a155(6)a
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
17 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1993
AAAnnual Accounts
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Certificate Change Of Name Company
30 September 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 1950
NEWINCIncorporation
Miscellaneous
27 January 1950
MISCMISC