Background WavePink WaveYellow Wave

SPT LABTECH LIMITED (03300999)

SPT LABTECH LIMITED (03300999) is an active UK company. incorporated on 10 January 1997. with registered office in Melbourn. The company operates in the Manufacturing sector, engaged in unknown sic code (28960) and 1 other business activities. SPT LABTECH LIMITED has been registered for 29 years. Current directors include HOLFORD, Andrew, Dr, WALTON, Robert Hugh.

Company Number
03300999
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
Building F,, Melbourn, SG8 6HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28960)
Directors
HOLFORD, Andrew, Dr, WALTON, Robert Hugh
SIC Codes
28960, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPT LABTECH LIMITED

SPT LABTECH LIMITED is an active company incorporated on 10 January 1997 with the registered office located in Melbourn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28960) and 1 other business activity. SPT LABTECH LIMITED was registered 29 years ago.(SIC: 28960, 72190)

Status

active

Active since 29 years ago

Company No

03300999

LTD Company

Age

29 Years

Incorporated 10 January 1997

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

TTP LABTECH LIMITED
From: 29 September 2003To: 6 January 2020
ACUMEN BIOSCIENCE LIMITED
From: 25 April 2001To: 29 September 2003
PYX LIMITED
From: 18 April 1997To: 25 April 2001
GAC NO. 68 LIMITED
From: 10 January 1997To: 18 April 1997
Contact
Address

Building F, Melbourn Science Park, Cambridge Road Melbourn, SG8 6HB,

Previous Addresses

Building F Cambridge Science Park, Cambridge Road, Melbourn SG8 6HB England
From: 26 February 2024To: 6 March 2024
Building F Cambridge Road Melbourn Royston SG8 6HB England
From: 29 November 2023To: 26 February 2024
Unit H4 Melbourn Science Park Cambridge Road Melbourn Herts SG8 6HB England
From: 14 February 2023To: 29 November 2023
Unit H4 Cambridge Road Melbourn Herts SG8 6HB England
From: 14 February 2023To: 14 February 2023
Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE
From: 10 January 1997To: 14 February 2023
Timeline

43 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Feb 10
Director Left
Apr 12
Director Joined
Jul 14
Loan Secured
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Mar 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Nov 19
Loan Secured
Jan 21
Director Joined
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
Sept 22
Loan Secured
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HOLFORD, Andrew, Dr

Active
Melbourn Science Park, Cambridge Road, MelbournSG8 6HB
Born May 1970
Director
Appointed 16 Dec 2024

WALTON, Robert Hugh

Active
Melbourn Science Park, Cambridge Road, MelbournSG8 6HB
Born February 1976
Director
Appointed 22 Jul 2024

GRIEVE, Andrew

Resigned
Cambridge Road, RoystonSG8 6EE
Secretary
Appointed 27 Sept 2018
Resigned 11 Oct 2019

HADDOW, Keith Alexander

Resigned
24 Mingle Lane, CambridgeCB22 5SY
Secretary
Appointed 07 Jun 2002
Resigned 27 Sept 2018

PRICE, Richard Duncan

Resigned
Melbourn Science Park, MelbournSG8 6HB
Secretary
Appointed 01 Dec 2021
Resigned 30 Jun 2023

SUTHERLAND, Ian James

Resigned
Wheelwrights, Saffron WaldenCB10 2AS
Secretary
Appointed 18 Apr 1997
Resigned 07 Jun 2002

VALLANCE, Ian

Resigned
Melbourn Science Park, RoystonSG8 6EE
Secretary
Appointed 11 Oct 2019
Resigned 01 Dec 2021

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 10 Jan 1997
Resigned 18 Apr 1997

AVISON, Gerald

Resigned
59 Victoria Park, CambridgeCB4 3EJ
Born November 1940
Director
Appointed 19 Sept 2003
Resigned 31 Mar 2018

AVISON, Gerald

Resigned
59 Victoria Park, CambridgeCB4 3EJ
Born November 1940
Director
Appointed 18 Apr 1997
Resigned 03 May 2001

BENNETT, Patrick

Resigned
Melbourn Science Park, RoystonSG8 6EE
Born September 1964
Director
Appointed 08 Nov 2018
Resigned 31 Aug 2022

BLENKINSOP, Philip Thomas, Dr

Resigned
Rosslyn Cottage, RoystonSG8 8AH
Born April 1950
Director
Appointed 19 Sept 2003
Resigned 30 Mar 2012

BURRELL, Ian David

Resigned
Cambridge Road, MelbournSG8 6HB
Born August 1975
Director
Appointed 09 Jun 2023
Resigned 16 Dec 2024

CASSELLS, John Maclaren, Dr

Resigned
The Old Vineyard, HuntingdonPE28 2BQ
Born August 1961
Director
Appointed 03 May 2001
Resigned 01 Aug 2003

FELDMAN, Jesse Ross

Resigned
Cambridge Road, RoystonSG8 6EE
Born March 1977
Director
Appointed 27 Sept 2018
Resigned 08 Nov 2018

FLECK, Stephen George

Resigned
Church Street, StaplefordCB22 5DS
Born August 1962
Director
Appointed 21 Jan 2010
Resigned 21 Dec 2018

HADDOW, Keith Alexander

Resigned
Mingle Lane, CambridgeCB22 5SY
Born October 1958
Director
Appointed 26 Jun 2015
Resigned 27 Sept 2018

HADDOW, Keith Alexander

Resigned
24 Mingle Lane, CambridgeCB22 5SY
Born October 1958
Director
Appointed 15 Feb 2002
Resigned 22 Sept 2003

MCCASKIE, John Simon

Resigned
Cambridge Road, RoystonSG8 6EE
Born June 1963
Director
Appointed 30 Jun 2014
Resigned 21 Dec 2018

MORRILL, Paul Robert, Dr

Resigned
Storeys Way, CambridgeCB3 0DP
Born July 1964
Director
Appointed 14 Nov 2002
Resigned 08 Jul 2003

NEWBLE, David Allan

Resigned
Cambridge Road, RoystonSG8 6EE
Born January 1971
Director
Appointed 05 May 2015
Resigned 08 Jul 2024

PARNELL, David Gordon, Dr

Resigned
8 Greenford Close, RoystonSG8 5QA
Born December 1949
Director
Appointed 17 Oct 2003
Resigned 31 Mar 2007

PARNELL, David Gordon, Dr

Resigned
8 Greenford Close, RoystonSG8 5QA
Born December 1949
Director
Appointed 03 May 2001
Resigned 22 Sept 2003

PHILPOTT, Richard William, Dr

Resigned
Beech House, CambridgeCB3 8HU
Born April 1959
Director
Appointed 03 May 2001
Resigned 11 Jul 2003

PRICE, Richard Duncan

Resigned
Melbourn Science Park, RoystonSG8 6EE
Born March 1963
Director
Appointed 01 Jan 2022
Resigned 09 Jun 2023

SANGHERA, Jaspal, Dr

Resigned
Meadowcroft Farm, RoystonSG8 5QT
Born September 1954
Director
Appointed 19 Sept 2003
Resigned 27 Sept 2018

SUTHERLAND, Ian James

Resigned
Wheelwrights, Saffron WaldenCB10 2AS
Born April 1948
Director
Appointed 18 Apr 1997
Resigned 03 May 2001

TAYLOR, Peter John

Resigned
Cambridge Road, RoystonSG8 6EE
Born November 1953
Director
Appointed 26 Jun 2015
Resigned 27 Sept 2018

WALL, Colin David, Dr

Resigned
Peterborough Road, PeterboroughPE6 9LA
Born September 1949
Director
Appointed 27 Jun 2016
Resigned 27 Sept 2018

ABBEY DIRECTORS LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate director
Appointed 10 Jan 1997
Resigned 18 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Cambridge Road, RoystonSG8 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Cambridge Road, RoystonSG8 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

165

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