Background WavePink WaveYellow Wave

IAAPS LIMITED (02927557)

IAAPS LIMITED (02927557) is an active UK company. incorporated on 10 May 1994. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 3 other business activities. IAAPS LIMITED has been registered for 31 years. Current directors include BRACE, Chris, IBELL, Tim, OLIVER, Robert and 1 others.

Company Number
02927557
Status
active
Type
ltd
Incorporated
10 May 1994
Age
31 years
Address
University Of Bath, Bath, BA2 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BRACE, Chris, IBELL, Tim, OLIVER, Robert, WILLIAMS, Martin Rodda
SIC Codes
71122, 71129, 71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAAPS LIMITED

IAAPS LIMITED is an active company incorporated on 10 May 1994 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 3 other business activities. IAAPS LIMITED was registered 31 years ago.(SIC: 71122, 71129, 71200, 74909)

Status

active

Active since 31 years ago

Company No

02927557

LTD Company

Age

31 Years

Incorporated 10 May 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

UNIVERSITY OF BATH THREE LIMITED
From: 2 September 1994To: 30 December 2019
OVAL (934) LIMITED
From: 10 May 1994To: 2 September 1994
Contact
Address

University Of Bath Claverton Down Bath, BA2 7AY,

Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Jan 11
Director Left
May 15
Director Joined
May 15
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Director Left
Feb 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 25
Director Left
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WILLIAMS, Martin

Active
University Of Bath, BathBA2 7AY
Secretary
Appointed 01 Sept 2017

BRACE, Chris

Active
University Of Bath, BathBA2 7AY
Born January 1968
Director
Appointed 08 May 2024

IBELL, Tim

Active
University Of Bath, BathBA2 7AY
Born February 1967
Director
Appointed 08 May 2024

OLIVER, Robert

Active
The Avenue, BathBA2 7AY
Born March 1967
Director
Appointed 01 Sept 2022

WILLIAMS, Martin Rodda

Active
University Of Bath, BathBA2 7AY
Born May 1966
Director
Appointed 17 Dec 2019

ADERYN, Diane

Resigned
The Walnuts, Bradford On AvonBA15 2SE
Secretary
Appointed 08 Aug 1994
Resigned 31 Aug 2017

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 10 May 1994
Resigned 08 Aug 1994

BUCHANAN, Robin Wilson, Sir

Resigned
Belmont Cottage, BathBA2 5JR
Born September 1930
Director
Appointed 08 Aug 1994
Resigned 26 Apr 2002

EDGE, Kevin Antony, Professor

Resigned
Tanglewood Hook, BathBA2 0NE
Born July 1949
Director
Appointed 31 Aug 2008
Resigned 30 Apr 2015

EDWARDS, Gavin John

Resigned
University Of Bath, BathBA2 7AY
Born September 1978
Director
Appointed 17 Dec 2019
Resigned 01 Sept 2022

EMBLETON, David Thomas

Resigned
Temple Manor, WarminsterBA12 0AQ
Born February 1945
Director
Appointed 26 Jun 1998
Resigned 18 May 2003

HAINSWORTH, Sarah

Resigned
University Of Bath, BathBA2 7AY
Born October 1967
Director
Appointed 08 May 2024
Resigned 18 Dec 2025

HAWLEY, John Gary, Professor

Resigned
Building 2 East 3.06, BathBA2 7AY
Born February 1957
Director
Appointed 19 Nov 2020
Resigned 31 Dec 2022

KNIGHT, Jonathan

Resigned
University Of Bath, BathBA2 7AY
Born June 1964
Director
Appointed 08 May 2024
Resigned 01 Aug 2025

LUNT, George Gordon, Professor

Resigned
Lynchetts 15 Woolley Street, Bradford On AvonBA15 1AD
Born January 1943
Director
Appointed 18 May 2003
Resigned 31 Aug 2008

MORLEY, Bernard John, Professor

Resigned
University Of Bath, BathBA2 7AY
Born April 1959
Director
Appointed 30 Apr 2015
Resigned 31 May 2021

PEDDER, Roger Anthony

Resigned
9 Derby Road, HaslemereGU27 1BS
Born February 1941
Director
Appointed 28 Feb 2008
Resigned 01 Jan 2011

TOMKINS, Cyril Robert, Professor

Resigned
The Old Cottage, CorshamSN13 8BG
Born May 1939
Director
Appointed 08 Aug 1994
Resigned 26 Jun 1998

WOODLEY, Keith Spencer

Resigned
11 Sion Hill, BathBA1 2UH
Born October 1939
Director
Appointed 26 Apr 2002
Resigned 28 Feb 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 May 1994
Resigned 08 Aug 1994

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 May 1994
Resigned 08 Aug 1994

Persons with significant control

1

The Avenue, BathBA2 7AY

Nature of Control

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

Filing History

103

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Resolution
30 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288cChange of Particulars
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1996
AAAnnual Accounts
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
224224
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Certificate Change Of Name Company
1 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1994
287Change of Registered Office
Incorporation Company
10 May 1994
NEWINCIncorporation