Background WavePink WaveYellow Wave

LORICA RESEARCH LIMITED (03068784)

LORICA RESEARCH LIMITED (03068784) is an active UK company. incorporated on 15 June 1995. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. LORICA RESEARCH LIMITED has been registered for 30 years. Current directors include ROWAN, Hamish David.

Company Number
03068784
Status
active
Type
ltd
Incorporated
15 June 1995
Age
30 years
Address
54 King Edwards Road, Malvern, WR14 4AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ROWAN, Hamish David
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORICA RESEARCH LIMITED

LORICA RESEARCH LIMITED is an active company incorporated on 15 June 1995 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. LORICA RESEARCH LIMITED was registered 30 years ago.(SIC: 72190)

Status

active

Active since 30 years ago

Company No

03068784

LTD Company

Age

30 Years

Incorporated 15 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

LORICA LOGISTICS LIMITED
From: 15 June 1995To: 14 March 1996
Contact
Address

54 King Edwards Road Malvern, WR14 4AJ,

Previous Addresses

Norton Barracks Brockhill Lane Norton Worcestershire WR5 2PP
From: 15 June 1995To: 1 November 2010
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 12
Loan Secured
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 17
Director Joined
Nov 18
Director Left
Aug 23
Director Left
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ROWAN, Hamish David

Active
King Edwards Road, MalvernWR14 4AJ
Born June 1984
Director
Appointed 20 Jun 2014

DOWNS, Alan John

Resigned
Blairgowrie House, BlairgowriePH10 6JP
Secretary
Appointed 01 Jul 2009
Resigned 30 Jun 2016

MCGILL, Roger Andrew Stuart

Resigned
King Edwards Road, MalvernWR14 4AJ
Secretary
Appointed 01 Jul 2016
Resigned 31 Aug 2023

RILEY, Michael Paul

Resigned
10 Morley Lane, ShepshedLE12 9EU
Secretary
Appointed 06 Apr 2002
Resigned 01 Jul 2009

ROWE, Lindsay Ann

Resigned
12 Cockshot Road, MalvernWR14 2TT
Secretary
Appointed 15 Jun 1995
Resigned 06 Apr 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jun 1995
Resigned 15 Jun 1995

DOWNS, Alan John

Resigned
Blairgowrie House, BlairgowriePH10 6JP
Born July 1952
Director
Appointed 01 Jul 2009
Resigned 12 Oct 2015

DYKE, Digby Arthur

Resigned
Ellery Grove, LymingtonSO41 9DX
Born June 1945
Director
Appointed 15 Jun 1995
Resigned 16 Feb 2012

GRANIER, Jean-Christophe Marcel Roy

Resigned
King Edwards Road, MalvernWR14 4AJ
Born March 1983
Director
Appointed 26 Nov 2018
Resigned 04 Aug 2023

HORNBY, Robin Graham

Resigned
Apple Blossom Cottage, HeatherLE67 2RF
Born February 1945
Director
Appointed 06 Apr 2002
Resigned 01 Sept 2003

LOW, Robert William

Resigned
Dunlarach Gray Den, LiffDD2 5LT
Born February 1957
Director
Appointed 01 Jul 2009
Resigned 31 Mar 2017

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born June 1980
Director
Appointed 12 Oct 2015
Resigned 31 Aug 2023

RILEY, Michael Paul

Resigned
10 Morley Lane, ShepshedLE12 9EU
Born March 1950
Director
Appointed 06 Apr 2002
Resigned 01 Jul 2009

ROWAN, Robert Michael

Resigned
Alyth, PerthshirePH11 8JS
Born August 1951
Director
Appointed 01 Jul 2009
Resigned 20 Jun 2014

ROWE, Lindsay Ann

Resigned
12 Cockshot Road, MalvernWR14 2TT
Born August 1959
Director
Appointed 15 Jun 1995
Resigned 06 Apr 2002

ROWE, Trevor Taylor

Resigned
3 Sunrise, MalvernWR14 2NJ
Born December 1929
Director
Appointed 13 Aug 1995
Resigned 06 Apr 2002

Persons with significant control

1

Marywell Brae, KirriemuirDD8 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Accounts With Made Up Date
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2022
AAAnnual Accounts
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
8 May 2021
PARENT_ACCPARENT_ACC
Legacy
8 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Legacy
31 March 2021
AGREEMENT2AGREEMENT2
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Legacy
24 March 2020
PARENT_ACCPARENT_ACC
Legacy
24 March 2020
AGREEMENT2AGREEMENT2
Legacy
24 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
30 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
287Change of Registered Office
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
25 November 2004
287Change of Registered Office
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
88(2)R88(2)R
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
123Notice of Increase in Nominal Capital
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
88(2)R88(2)R
Certificate Change Of Name Company
13 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1996
287Change of Registered Office
Legacy
22 December 1995
288288
Legacy
21 December 1995
224224
Legacy
21 June 1995
288288
Incorporation Company
15 June 1995
NEWINCIncorporation