Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED (03116801)

ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED (03116801) is an active UK company. incorporated on 20 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED has been registered for 30 years.

Company Number
03116801
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED

ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED is an active company incorporated on 20 October 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED was registered 30 years ago.(SIC: 72190)

Status

active

Active since 30 years ago

Company No

03116801

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ANATUNE LIMITED
From: 20 October 1995To: 1 September 2022
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 21 July 2021To: 1 October 2021
Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom
From: 4 October 2016To: 21 July 2021
3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA
From: 4 January 2013To: 4 October 2016
Unit 4 Wellbrook Court Girton Road Cambridge CB3 0NA England
From: 26 April 2012To: 4 January 2013
Broadway House 149 - 151 St. Neots Road Hardwick Cambridge CB23 7QJ
From: 20 October 1995To: 26 April 2012
Timeline

37 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Share Buyback
Nov 14
Share Buyback
Nov 14
Director Joined
Apr 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Mar 26
3
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Legacy
18 February 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2018
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Legacy
4 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
353353
Legacy
18 March 2009
190190
Legacy
18 March 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
2 December 2005
169169
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2004
363aAnnual Return
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
8 June 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
244244
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
31 October 2000
88(3)88(3)
Legacy
31 October 2000
88(2)R88(2)R
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
123Notice of Increase in Nominal Capital
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
88(2)R88(2)R
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
88(2)R88(2)R
Legacy
15 December 1995
224224
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Incorporation Company
20 October 1995
NEWINCIncorporation