Background WavePink WaveYellow Wave

SCANCELL LIMITED (03234881)

SCANCELL LIMITED (03234881) is an active UK company. incorporated on 7 August 1996. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SCANCELL LIMITED has been registered for 29 years. Current directors include DURRANT, Linda Gillian, Professor, L’HUILLIER, Phillip John, Dr, NIRMALANANTHAN, Sathijeevan.

Company Number
03234881
Status
active
Type
ltd
Incorporated
7 August 1996
Age
29 years
Address
Bellhouse Building Sanders Road, Oxford, OX4 4GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DURRANT, Linda Gillian, Professor, L’HUILLIER, Phillip John, Dr, NIRMALANANTHAN, Sathijeevan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANCELL LIMITED

SCANCELL LIMITED is an active company incorporated on 7 August 1996 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SCANCELL LIMITED was registered 29 years ago.(SIC: 72110)

Status

active

Active since 29 years ago

Company No

03234881

LTD Company

Age

29 Years

Incorporated 7 August 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Bellhouse Building Sanders Road Oxford Science Park Oxford, OX4 4GD,

Previous Addresses

Bellhouse Building Sanders Road Oxford OX4 4GD England
From: 12 August 2022To: 15 August 2022
John Eccles House Robert Robinson Avenue Oxford OX4 4GP England
From: 28 November 2016To: 12 August 2022
C/O Department of Clinical Oncology City Hospital Hucknall Road Nottingham NG5 1PB
From: 17 September 2010To: 28 November 2016
C/O Department of Clinical Oncology City Hospital Hucknall Road Nottingham NG5 1PB United Kingdom
From: 17 September 2010To: 17 September 2010
the Old Police Station Church Street Swadlincote Derbyshire DE11 8LN
From: 7 August 1996To: 17 September 2010
Timeline

16 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Feb 16
Director Joined
Jan 18
Director Left
Jul 20
Director Left
Jul 21
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

NIRMALANANTHAN, Sathijeevan

Active
Sanders Road, OxfordOX4 4GD
Secretary
Appointed 30 Apr 2024

DURRANT, Linda Gillian, Professor

Active
Sanders Road, OxfordOX4 4GD
Born August 1957
Director
Appointed 20 Aug 1996

L’HUILLIER, Phillip John, Dr

Active
Sanders Road, OxfordOX4 4GD
Born February 1962
Director
Appointed 18 Nov 2024

NIRMALANANTHAN, Sathijeevan

Active
Sanders Road, OxfordOX4 4GD
Born August 1985
Director
Appointed 14 Mar 2024

CARR, Margaret June

Resigned
Birchlea, BalmedieAB23 8WU
Secretary
Appointed 07 Aug 1996
Resigned 31 May 2001

EVANS, Nigel James Forrester

Resigned
78 High Street, DerbyDE65 6GF
Secretary
Appointed 01 Jun 2001
Resigned 11 Dec 2012

GREEN, Keith Charles

Resigned
Sanders Road, OxfordOX4 4GD
Secretary
Appointed 01 Feb 2021
Resigned 30 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 1996
Resigned 07 Aug 1996

ADAMS, Sally Elizabeth, Dr

Resigned
Sanders Road, OxfordOX4 4GD
Born June 1960
Director
Appointed 01 May 2014
Resigned 02 Feb 2024

ALLEN, Peter Vance

Resigned
Hucknall Road, NottinghamNG5 1PB
Born March 1956
Director
Appointed 01 Apr 2013
Resigned 09 May 2014

CAPALDI, Michael John, Dr

Resigned
192a Wendover Road, AylesburyHP22 5TG
Born May 1958
Director
Appointed 01 Jan 2004
Resigned 01 Apr 2006

CARR, Francis Joseph, Dr

Resigned
Birchlea, The Holdings, AberdeenAB23 8WU
Born September 1954
Director
Appointed 01 Mar 1998
Resigned 17 Jun 2005

CARR, Francis Joseph, Dr

Resigned
Birchlea, The Holdings, AberdeenAB23 8WU
Born September 1954
Director
Appointed 07 Aug 1996
Resigned 01 May 1997

CHIPLIN, John, Dr

Resigned
Sanders Road, OxfordOX4 4GD
Born November 1958
Director
Appointed 14 Oct 2015
Resigned 01 Feb 2023

DAVID YEKYUNG, Liu, Doctor

Resigned
7 Trevose Gardens Hucknall Road, NottinghamNG5 1FU
Born April 1941
Director
Appointed 20 Aug 1996
Resigned 23 Dec 2003

EVANS, David Eric

Resigned
57 Pettycur Road, FifeKY9 3RN
Born May 1960
Director
Appointed 20 Nov 2007
Resigned 03 Jun 2014

EVANS, Nigel James Forrester

Resigned
78 High Street, DerbyDE65 6GF
Born July 1938
Director
Appointed 06 Aug 1999
Resigned 11 Dec 2012

FROHN, Matthew Gerard Winston

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born February 1967
Director
Appointed 29 Mar 2006
Resigned 31 Oct 2019

GOODFELLOW, Richard Morley, Dr

Resigned
Sanders Road, OxfordOX4 4GD
Born April 1950
Director
Appointed 01 Sept 1999
Resigned 21 Nov 2022

HOLLOWAY, Cliff, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born March 1960
Director
Appointed 10 Jan 2018
Resigned 28 Jul 2021

HULATT, Christopher Robert

Resigned
2 Maldon Court, HarpendenAL5 4TB
Born August 1976
Director
Appointed 29 Mar 2006
Resigned 10 Sept 2007

MARSTON, Fiona Angela Olinda, Dr

Resigned
Greenfields, ReadingRG2 9EY
Born January 1953
Director
Appointed 22 Apr 2002
Resigned 01 May 2005

RIPPON, Thomas Michael

Resigned
17 Villa Close, LincolnLN4 1LW
Born April 1940
Director
Appointed 01 Jan 2003
Resigned 27 Feb 2013

Persons with significant control

1

Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Auditors Resignation Company
18 February 2019
AUDAUD
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
88(2)R88(2)R
Legacy
8 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
122122
Legacy
11 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
20 June 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
225Change of Accounting Reference Date
Auditors Resignation Company
5 May 2006
AUDAUD
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
15 June 2005
88(2)R88(2)R
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363aAnnual Return
Legacy
27 April 2004
88(2)R88(2)R
Legacy
27 April 2004
287Change of Registered Office
Legacy
21 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
13 April 2004
88(2)R88(2)R
Legacy
17 March 2004
88(2)R88(2)R
Legacy
28 February 2004
88(2)R88(2)R
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
363aAnnual Return
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
19 December 2002
287Change of Registered Office
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
88(2)R88(2)R
Legacy
18 December 2001
363sAnnual Return (shuttle)
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
88(2)R88(2)R
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
27 January 1999
88(2)O88(2)O
Legacy
10 December 1998
88(2)R88(2)R
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
5 November 1997
88(2)R88(2)R
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
13 August 1996
288288
Incorporation Company
7 August 1996
NEWINCIncorporation