Background WavePink WaveYellow Wave

SCIENTIFIC DIGITAL IMAGING LIMITED (02384355)

SCIENTIFIC DIGITAL IMAGING LIMITED (02384355) is an active UK company. incorporated on 15 May 1989. with registered office in Nuffield Road. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. SCIENTIFIC DIGITAL IMAGING LIMITED has been registered for 36 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
02384355
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
C/O Synoptics Ltd, Nuffield Road, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFIC DIGITAL IMAGING LIMITED

SCIENTIFIC DIGITAL IMAGING LIMITED is an active company incorporated on 15 May 1989 with the registered office located in Nuffield Road. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. SCIENTIFIC DIGITAL IMAGING LIMITED was registered 36 years ago.(SIC: 26110)

Status

active

Active since 36 years ago

Company No

02384355

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SDI GROUP LIMITED
From: 9 April 2019To: 30 October 2019
MYRIAD SOLUTIONS LIMITED
From: 14 June 1989To: 9 April 2019
SANSOL LIMITED
From: 15 May 1989To: 14 June 1989
Contact
Address

C/O Synoptics Ltd Beacon House Nuffield Road, CB4 1TF,

Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROWN, Stephen Mark

Active
C/O Synoptics Ltd, Nuffield RoadCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
C/O Synoptics Ltd, Nuffield RoadCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

DELAHUNTY, Martin Glenn

Resigned
58 The Sycamores, CambridgeCB4 6XL
Secretary
Appointed 31 Aug 1995
Resigned 27 Feb 1997

EDWARDS, Mark Harvey

Resigned
4 Archers Close, Swaffham BulbeckCB5 0NG
Secretary
Appointed 27 Feb 1997
Resigned 29 Nov 1999

FARNHAM, Avril

Resigned
2 Brenda Gautrey Way, CottenhamCB4 8XW
Secretary
Appointed 29 Nov 1999
Resigned 01 Dec 2001

GARTH, Peter Alan

Resigned
Orchard Lane, HuntingdonPE28 4TF
Secretary
Appointed N/A
Resigned 31 Aug 1995

HOUGH, Clare

Resigned
13 Saxon Close, OakingtonCB4 5AZ
Secretary
Appointed 01 Dec 2001
Resigned 09 Mar 2020

ABELL, Jonathan Paul

Resigned
C/O Synoptics Ltd, Nuffield RoadCB4 1TF
Born August 1961
Director
Appointed 09 Mar 2020
Resigned 21 Sept 2022

ATKIN, Philip

Resigned
New Road, CambridgeCB23 1LP
Born January 1959
Director
Appointed 21 Jan 1998
Resigned 31 Aug 2011

BRANSFIELD, Stephanie Teresa

Resigned
25 Mill Lane, Saffron WaldenCB10 1SW
Born May 1960
Director
Appointed N/A
Resigned 31 Aug 1995

CREEDON, Mike

Resigned
C/O Synoptics Ltd, Nuffield RoadCB4 1TF
Born October 1960
Director
Appointed 02 Jan 2019
Resigned 19 Jan 2024

ELLWOOD, Paul Cyril

Resigned
C/O Synoptics Ltd, Nuffield RoadCB4 1TF
Born October 1952
Director
Appointed 31 Aug 2011
Resigned 25 May 2015

GARTH, Simon Christopher John

Resigned
25 Mill Lane, Saffron WaldenCB10 1SW
Born April 1960
Director
Appointed N/A
Resigned 22 Apr 1996

HENDERSON, William, Dr

Resigned
Klein Cottage Church Street, HuntingdonPE18 9DF
Born August 1940
Director
Appointed 18 Nov 1994
Resigned 31 Aug 1995

HOUGH, Clare

Resigned
C/O Synoptics Ltd, Nuffield RoadCB4 1TF
Born March 1972
Director
Appointed 01 Dec 2014
Resigned 09 Mar 2020

HOWARD, Ronald John Frederick

Resigned
5 Ordnance Mews, LondonNW8 6PF
Born September 1921
Director
Appointed 31 Aug 1995
Resigned 06 Dec 2008

SAUNDERS, Christopher Gordon Strode

Resigned
Granhams Road, CambridgeCB22 5JY
Born December 1926
Director
Appointed N/A
Resigned 31 Aug 1995

SHAVE, John Donald

Resigned
Freshfields, CambridgeCB2 4NA
Born April 1946
Director
Appointed 31 Aug 1995
Resigned 09 Jan 1998

WHITEHEAD, Ian Nicholson

Resigned
31 Central Street, ActonFOREIGN
Born November 1960
Director
Appointed N/A
Resigned 31 Aug 1995

Persons with significant control

1

Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 March 2020
AAAnnual Accounts
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
30 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
6 April 1998
287Change of Registered Office
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 June 1996
363aAnnual Return
Legacy
11 June 1996
88(2)R88(2)R
Legacy
26 April 1996
288288
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
1 November 1995
225(1)225(1)
Legacy
27 September 1995
288288
Legacy
20 September 1995
287Change of Registered Office
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Resolution
25 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
88(2)R88(2)R
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
20 April 1995
88(2)R88(2)R
Legacy
20 April 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
88(2)R88(2)R
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
16 August 1994
88(2)R88(2)R
Legacy
24 May 1994
88(2)R88(2)R
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
123Notice of Increase in Nominal Capital
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
123Notice of Increase in Nominal Capital
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
1 June 1991
363b363b
Legacy
20 May 1991
88(2)R88(2)R
Legacy
14 May 1991
88(2)R88(2)R
Legacy
22 April 1991
88(2)R88(2)R
Resolution
7 April 1991
RESOLUTIONSResolutions
Legacy
7 April 1991
288288
Legacy
7 April 1991
225(1)225(1)
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
1 March 1991
88(2)R88(2)R
Memorandum Articles
1 March 1991
MEM/ARTSMEM/ARTS
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
1 March 1991
123Notice of Increase in Nominal Capital
Legacy
13 February 1991
88(2)R88(2)R
Resolution
13 February 1991
RESOLUTIONSResolutions
Resolution
13 February 1991
RESOLUTIONSResolutions
Resolution
13 February 1991
RESOLUTIONSResolutions
Legacy
13 February 1991
123Notice of Increase in Nominal Capital
Legacy
19 December 1990
225(1)225(1)
Legacy
23 January 1990
288288
Legacy
11 December 1989
288288
Legacy
10 October 1989
88(2)R88(2)R
Legacy
10 October 1989
88(2)R88(2)R
Legacy
5 October 1989
288288
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
287Change of Registered Office
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
288288
Legacy
28 June 1989
288288
Memorandum Articles
15 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1989
287Change of Registered Office
Incorporation Company
15 May 1989
NEWINCIncorporation