Background WavePink WaveYellow Wave

NPL LABORATORIES LIMITED (02992022)

NPL LABORATORIES LIMITED (02992022) is an active UK company. incorporated on 18 November 1994. with registered office in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NPL LABORATORIES LIMITED has been registered for 31 years. Current directors include THOMPSON, Peter Anthony, Dr.

Company Number
02992022
Status
active
Type
ltd
Incorporated
18 November 1994
Age
31 years
Address
National Physical Laboratory, Teddington, TW11 0LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THOMPSON, Peter Anthony, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPL LABORATORIES LIMITED

NPL LABORATORIES LIMITED is an active company incorporated on 18 November 1994 with the registered office located in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NPL LABORATORIES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02992022

LTD Company

Age

31 Years

Incorporated 18 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

INTERCEDE 1103 LIMITED
From: 18 November 1994To: 9 January 1995
Contact
Address

National Physical Laboratory Hampton Road Teddington, TW11 0LW,

Previous Addresses

Cannon Place, 78 Cannon Street London EC4N 6AF
From: 2 July 2015To: 24 April 2017
Mitre House 160 Aldersgate Street London EC1A 4DD
From: 18 November 1994To: 2 July 2015
Timeline

9 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Sept 17
Director Left
Apr 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THOMPSON, Peter Anthony, Dr

Active
Hampton Road, TeddingtonTW11 0LW
Born July 1967
Director
Appointed 12 Apr 2017

ARMSTRONG, Andrew John

Resigned
Hampton Road, TeddingtonTW11 0LW
Secretary
Appointed 12 Apr 2018
Resigned 31 Aug 2019

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate nominee secretary
Appointed 18 Nov 1994
Resigned 18 Apr 2017

ANSON, Nicola

Resigned
Hampton Road, TeddingtonTW11 0LW
Born February 1960
Director
Appointed 12 Apr 2017
Resigned 06 Apr 2018

GUNN, Robert John

Resigned
Cannon Street, LondonEC4N 6AF
Born September 1959
Director
Appointed 01 Mar 2011
Resigned 18 Apr 2017

LEE, John Lawrence

Resigned
8 Gloucester Road, TeddingtonTW11 0NU
Born August 1949
Director
Appointed 24 Mar 2000
Resigned 01 Mar 2011

LEGG, David John

Resigned
Cannon Street, LondonEC4N 6AF
Born May 1958
Director
Appointed 17 Oct 2007
Resigned 18 Apr 2017

MENDELSSOHN, Martin Charles

Resigned
36 Hendham Road, LondonSW17 7DQ
Born June 1958
Director
Appointed 18 Jan 1995
Resigned 24 Mar 2000

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 18 Nov 1994
Resigned 18 Jan 1995

STOJIC, Petar

Resigned
44 Glenkerry House, LondonE14 0SL
Born May 1957
Director
Appointed 24 Mar 2000
Resigned 09 Sept 2005

TAYLOR, Richard John Johnson

Resigned
17 Woodlands Road, LondonSW13 0JZ
Born February 1945
Director
Appointed 18 Jan 1995
Resigned 24 Mar 2000

TURNER, David

Resigned
16 Richmond Road, StainesTW18 2AB
Born May 1954
Director
Appointed 09 Sept 2005
Resigned 17 Oct 2007

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 18 Nov 1994
Resigned 18 Jan 1995

Persons with significant control

3

2 Active
1 Ceased

Secretary Of State For Dsit

Active
Whitehall, LondonSW1A 2EG

Nature of Control

Significant influence or control
Notified 18 Apr 2017
Cannon Street, LondonEC4N 6AF

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 18 Apr 2017
Hampton Road, TeddingtonTW11 0LW

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
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
23 April 2026
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2023
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
224224
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1994
NEWINCIncorporation