Background WavePink WaveYellow Wave

UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED (03205246)

UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED (03205246) is an active UK company. incorporated on 23 May 1996. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED has been registered for 29 years. Current directors include DRIFFIELD, Nigel Lewis, Professor, DRINKWATER, Rosemary Ann, GLOVER, Philippa Jane and 2 others.

Company Number
03205246
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRIFFIELD, Nigel Lewis, Professor, DRINKWATER, Rosemary Ann, GLOVER, Philippa Jane, GREENWAY, Jennifer, WARWICK, Adrian David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED

UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED is an active company incorporated on 23 May 1996 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03205246

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED
From: 23 May 1996To: 9 May 1997
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

University House University of Warwick Kirby Corner Road Coventry CV4 8UW
From: 23 May 2013To: 22 December 2025
the Venture Centre Sir William Lyons Road Coventry CV4 7EZ
From: 23 May 1996To: 23 May 2013
Timeline

33 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 09
Director Left
May 10
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MASON, David

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 01 Feb 2026

DRIFFIELD, Nigel Lewis, Professor

Active
Milburn Hill Road, CoventryCV4 7JJ
Born June 1966
Director
Appointed 01 Aug 2025

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 01 Feb 2012

GLOVER, Philippa Jane

Active
Milburn Hill Road, CoventryCV4 7JJ
Born March 1972
Director
Appointed 09 Jun 2020

GREENWAY, Jennifer

Active
Milburn Hill Road, CoventryCV4 7JJ
Born November 1960
Director
Appointed 01 Aug 2017

WARWICK, Adrian David

Active
Milburn Hill Road, CoventryCV4 7JJ
Born May 1967
Director
Appointed 05 Sept 2017

GLOVER, Philippa Jane

Resigned
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 01 Feb 2020
Resigned 31 Jan 2026

GLOVER, Philippa Jane

Resigned
University Of Warwick, CoventryCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

GRINDROD, David Charles

Resigned
6 Croft Way, Market DraytonTF9 3UB
Secretary
Appointed 18 Dec 2008
Resigned 01 Feb 2012

HARRIS, Valarie Nadine Mary

Resigned
40 Holioake Drive, WarwickCV34 6NF
Secretary
Appointed 01 Aug 2006
Resigned 18 Dec 2008

LANGLANDS, Jacob Mark Alexander

Resigned
University Of Warwick, CoventryCV4 8UW
Secretary
Appointed 13 Feb 2018
Resigned 31 Jan 2020

PHILLIPS, Rebecca Anne

Resigned
Fox Cottage, Chipping NortonOX7 5EX
Secretary
Appointed 23 May 1996
Resigned 22 Aug 1996

RICHARDS, Julie Ann

Resigned
16 Bushy End, WarwickCV34 6GJ
Secretary
Appointed 28 Nov 2002
Resigned 10 Aug 2006

SLOAN, Kenneth Mark

Resigned
University Of Warwick, CoventryCV4 8UW
Secretary
Appointed 01 Feb 2012
Resigned 26 Jul 2016

WOLFE, Geoffrey

Resigned
18 Sywell Leys, RugbyCV22 5SD
Secretary
Appointed 22 Aug 1996
Resigned 22 Aug 2002

BAIN, Christopher David

Resigned
28 Ravenswood Hill, BirminghamB46 1BW
Born March 1954
Director
Appointed 05 Jun 2000
Resigned 28 Jun 2001

CROFT, Stuart John

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born March 1963
Director
Appointed 02 Jun 2015
Resigned 01 Jun 2017

DAFFERN, Paul

Resigned
Woodston Grove, SolihullB91 3XH
Born January 1964
Director
Appointed 30 Sept 2009
Resigned 01 Feb 2012

DYSON, Robert Graham, Professor

Resigned
8 Windmill Close, KenilworthCV8 2GQ
Born September 1942
Director
Appointed 02 Nov 1999
Resigned 24 Sept 2001

FOLLETT, Brian Keith, Professor Sir

Resigned
Cryfield Old Farmhouse, CoventryCV4 7AJ
Born February 1939
Director
Appointed 22 Aug 1996
Resigned 19 Apr 2001

FORWOOD, Derek

Resigned
16 Minions Close, AtherstoneCV9 2BD
Born June 1927
Director
Appointed 22 Aug 1996
Resigned 17 Apr 2000

GLOVER, Philippa Jane

Resigned
University Of Warwick, CoventryCV4 8UW
Born March 1972
Director
Appointed 01 Aug 2017
Resigned 15 Dec 2017

HEARTH, John Dennis Miles

Resigned
Bayards, Leamington SpaCV33 0XY
Born April 1929
Director
Appointed 22 Aug 1996
Resigned 31 Jul 1998

JONES, Michael John, Councillor

Resigned
51 Malvern Avenue, NuneatonCV10 8NJ
Born August 1948
Director
Appointed 22 Jul 2005
Resigned 01 Apr 2010

LANGLANDS, Jacob Mark Alexander

Resigned
University Of Warwick, CoventryCV4 8UW
Born May 1981
Director
Appointed 13 Feb 2018
Resigned 31 Jan 2020

MARIS, Nigel Christopher

Resigned
University Of Warwick, CoventryCV4 8UW
Born February 1960
Director
Appointed 11 May 2016
Resigned 30 Sept 2024

MORRIS-JONES, Robert Phillip Lort

Resigned
University Of Warwick, CoventryCV4 8UW
Born November 1934
Director
Appointed 01 Jul 2011
Resigned 24 May 2017

NUSSEY, Ian David

Resigned
Cidermill Farmhouse, AlcesterB49 6DS
Born April 1936
Director
Appointed 22 Aug 1996
Resigned 01 Feb 2012

PALMER, Stuart Beaumont, Professor

Resigned
Maxgate, KenilworthCV8 1LT
Born May 1943
Director
Appointed 19 Apr 2001
Resigned 01 Feb 2012

ROWE, David Norman Etheredge

Resigned
10 Jacob Drive, CoventryCV4 7JT
Born August 1947
Director
Appointed 23 May 1996
Resigned 22 Aug 1996

SANDBY-THOMAS, Rachel Mary

Resigned
University Of Warwick, CoventryCV4 8UW
Born May 1963
Director
Appointed 07 Sept 2016
Resigned 01 Aug 2017

SANDERS, Nicholas John

Resigned
Long Wittenham Road, DidcotOX11 9AZ
Born September 1946
Director
Appointed 01 Feb 2008
Resigned 23 Oct 2014

SLOAN, Kenneth Mark

Resigned
University Of Warwick, CoventryCV4 8UW
Born July 1972
Director
Appointed 11 May 2016
Resigned 06 Sept 2016

SWAIN, Simon Charles Robert, Professor

Resigned
University Of Warwick, CoventryCV4 8UW
Born April 1961
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2025

TANDY, June Anne

Resigned
86 Red Deeps, NuneatonCV11 4QZ
Born June 1945
Director
Appointed 22 Sept 2001
Resigned 22 Jul 2005
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Secretary Company With Name Date
4 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
30 July 1998
88(2)R88(2)R
Memorandum Articles
24 July 1998
MEM/ARTSMEM/ARTS
Legacy
24 July 1998
123Notice of Increase in Nominal Capital
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1996
88(2)R88(2)R
Resolution
9 September 1996
RESOLUTIONSResolutions
Resolution
9 September 1996
RESOLUTIONSResolutions
Resolution
9 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
225Change of Accounting Reference Date
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Incorporation Company
23 May 1996
NEWINCIncorporation