Background WavePink WaveYellow Wave

SCIENTIFIC VACUUM SYSTEMS LTD (02538608)

SCIENTIFIC VACUUM SYSTEMS LTD (02538608) is an active UK company. incorporated on 11 September 1990. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SCIENTIFIC VACUUM SYSTEMS LTD has been registered for 35 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh, SHIMELL, Terence.

Company Number
02538608
Status
active
Type
ltd
Incorporated
11 September 1990
Age
35 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BROWN, Stephen Mark, SHARMA, Amitabh, SHIMELL, Terence
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFIC VACUUM SYSTEMS LTD

SCIENTIFIC VACUUM SYSTEMS LTD is an active company incorporated on 11 September 1990 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SCIENTIFIC VACUUM SYSTEMS LTD was registered 35 years ago.(SIC: 28990)

Status

active

Active since 35 years ago

Company No

02538608

LTD Company

Age

35 Years

Incorporated 11 September 1990

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 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SCIENTIFIC VACUUM SERVICES LIMITED
From: 8 October 1990To: 30 October 1998
WARLINSTAR LIMITED
From: 11 September 1990To: 8 October 1990
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

12 Weller Drive Hogwood Lane Finchampstead Wokingham Berkshire RG40 4QZ
From: 11 September 1990To: 31 January 2022
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Loan Cleared
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Apr 25
Loan Secured
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 21 Sept 2022

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

SHIMELL, Terence

Active
15 Simmonds Crescent, ReadingRG6 3WF
Born February 1959
Director
Appointed N/A

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 07 Jan 2022
Resigned 21 Sept 2022

SHIMELL, Terence

Resigned
15 Simmonds Crescent, ReadingRG6 3WF
Secretary
Appointed N/A
Resigned 07 Jan 2022

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 07 Jan 2022
Resigned 21 Sept 2022

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 07 Jan 2022
Resigned 19 Jan 2024

EAMES, Philip Arthur

Resigned
9 Melksham Close, ReadingRG6 4AU
Born April 1962
Director
Appointed N/A
Resigned 03 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2022

Mr Terence Shimell

Ceased
Weller Drive, WokinghamRG40 4QZ
Born February 1959

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

115

Memorandum Articles
12 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
15 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 October 2006
AAMDAAMD
Accounts Amended With Made Up Date
30 August 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Auditors Resignation Company
17 February 2004
AUDAUD
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
24 November 1999
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
7 May 1992
395Particulars of Mortgage or Charge
Legacy
11 December 1991
363b363b
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
224224
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 October 1990
MEM/ARTSMEM/ARTS
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
288288
Legacy
2 October 1990
287Change of Registered Office
Incorporation Company
11 September 1990
NEWINCIncorporation