Background WavePink WaveYellow Wave

SUSSEX INNOVATION CENTRE DEVELOPMENT LIMITED (02951828)

SUSSEX INNOVATION CENTRE DEVELOPMENT LIMITED (02951828) is an active UK company. incorporated on 25 July 1994. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUSSEX INNOVATION CENTRE DEVELOPMENT LIMITED has been registered for 31 years. Current directors include HUMPHRY, Jacinda, MCLAUGHLIN, Carey.

Company Number
02951828
Status
active
Type
ltd
Incorporated
25 July 1994
Age
31 years
Address
Sussex House Sussex House, Brighton, BN1 9RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUMPHRY, Jacinda, MCLAUGHLIN, Carey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX INNOVATION CENTRE DEVELOPMENT LIMITED

SUSSEX INNOVATION CENTRE DEVELOPMENT LIMITED is an active company incorporated on 25 July 1994 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUSSEX INNOVATION CENTRE DEVELOPMENT LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02951828

LTD Company

Age

31 Years

Incorporated 25 July 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

INNOVATION CENTRE DEVELOPMENT LIMITED
From: 25 July 1994To: 2 November 1994
Contact
Address

Sussex House Sussex House The University Of Sussex Falmer Brighton, BN1 9RH,

Previous Addresses

Sussex House the University of Sussex Falmer Brighton BN1 9RH
From: 25 July 1994To: 27 July 2023
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Funding Round
Jul 25
Capital Update
Aug 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCLAUGHLIN, Carey

Active
5 Angus Road, WorthingBN12 4BL
Secretary
Appointed 30 Apr 2005

HUMPHRY, Jacinda

Active
Sussex House, BrightonBN1 9RH
Born January 1967
Director
Appointed 25 Mar 2024

MCLAUGHLIN, Carey

Active
Sussex House, BrightonBN1 9RH
Born June 1966
Director
Appointed 25 Mar 2024

MCLAUGHLIN, Carey

Resigned
47 Ham Road, WorthingBN11 2QU
Secretary
Appointed 14 Dec 1998
Resigned 31 Jan 2001

PAVEY, Stephen Peter Charles

Resigned
Flat 2, HoveBN3 3DG
Secretary
Appointed 01 Sept 1994
Resigned 14 Dec 1998

RILEY, Gregory Andrew

Resigned
127 St Philips Avenue, EastbourneBN22 8NA
Secretary
Appointed 27 Feb 2004
Resigned 30 Apr 2005

SANDERS, John

Resigned
Honey Hill, NewhavenBN9 9AY
Secretary
Appointed 31 Jan 2001
Resigned 27 Feb 2004

TROTTER, Andrew James

Resigned
Chatham Court, ReigateRH2 7LD
Secretary
Appointed 25 Jul 1994
Resigned 01 Sept 1994

BRYSON, Lindsay, Admiral Sir

Resigned
74 Dyke Road Avenue, BrightonBN1 5LE
Born January 1925
Director
Appointed 01 Sept 1994
Resigned 04 Apr 1997

CONWAY, Gordon Richard, Professor

Resigned
Swanborough Manor, LewesBN7 3PF
Born July 1938
Director
Appointed 01 Sept 1994
Resigned 31 Mar 1998

GERSHON, Neil Julian

Resigned
8 Beech Hurst Close, Haywards HeathRH16 4AE
Born June 1951
Director
Appointed 02 Feb 2000
Resigned 17 Dec 2004

GOOCH, Barry Kent

Resigned
Apartment 22 Rottingdean Place, BrightonBN2 7FS
Born January 1945
Director
Appointed 01 Feb 1996
Resigned 11 Jun 1999

LONG, Michael John

Resigned
5 Welbeck Avenue, HoveBN3 4JP
Born March 1947
Director
Appointed 25 Jul 1994
Resigned 01 Sept 1994

PAVEY, Stephen Peter Charles

Resigned
Flat 2, HoveBN3 3DG
Born July 1951
Director
Appointed 04 Apr 1997
Resigned 31 Mar 2005

SIMS, Michael Anthony

Resigned
111 Western Road, LewesBN7 1RS
Born April 1943
Director
Appointed 01 Sept 1994
Resigned 01 Feb 1996

SMITH, Murdo Alasdair Macdonald

Resigned
11 Gundreda Road, LewesBN7 1PT
Born February 1949
Director
Appointed 27 Jul 1998
Resigned 14 Aug 2007

SPENCER, Richard Allan

Resigned
25 Fitzjohns Road, LewesBN7 1PP
Born September 1959
Director
Appointed 11 Apr 2005
Resigned 01 Mar 2024

TROTTER, Andrew James

Resigned
Chatham Court, ReigateRH2 7LD
Born August 1954
Director
Appointed 25 Jul 1994
Resigned 01 Sept 1994
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
31 January 2026
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
10 November 2025
AA01Change of Accounting Reference Date
Legacy
12 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 August 2025
SH19Statement of Capital
Legacy
12 August 2025
CAP-SSCAP-SS
Resolution
12 August 2025
RESOLUTIONSResolutions
Resolution
4 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2017
CS01Confirmation Statement
Legacy
30 March 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Auditors Resignation Company
14 March 2016
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Made Up Date
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Made Up Date
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Made Up Date
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Made Up Date
29 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Made Up Date
6 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
23 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 2001
AAAnnual Accounts
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 1999
AUDAUD
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
24 April 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 April 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 April 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Accounts With Made Up Date
6 May 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
14 February 1996
288288
Legacy
26 October 1995
88(2)R88(2)R
Legacy
24 July 1995
88(2)R88(2)R
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
88(2)R88(2)R
Legacy
11 May 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
15 November 1994
MEM/ARTSMEM/ARTS
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1994
288288
Legacy
21 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Incorporation Company
25 July 1994
NEWINCIncorporation