Background WavePink WaveYellow Wave

GATTACA PROJECTS LIMITED (03312947)

GATTACA PROJECTS LIMITED (03312947) is an active UK company. incorporated on 5 February 1997. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GATTACA PROJECTS LIMITED has been registered for 29 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
03312947
Status
active
Type
ltd
Incorporated
5 February 1997
Age
29 years
Address
1450 Parkway Solent Business Park, Fareham, PO15 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATTACA PROJECTS LIMITED

GATTACA PROJECTS LIMITED is an active company incorporated on 5 February 1997 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GATTACA PROJECTS LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03312947

LTD Company

Age

29 Years

Incorporated 5 February 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

APPLICATION SERVICES LIMITED
From: 19 March 1997To: 17 November 2021
APPLICATION PROJECTS PROFESSIONAL SERVICES LIMITED
From: 5 February 1997To: 19 March 1997
Contact
Address

1450 Parkway Solent Business Park Whiteley Fareham, PO15 7AF,

Previous Addresses

E3 the Premier Centre Abbey Park Romsey SO51 9DG
From: 5 February 1997To: 16 September 2013
Timeline

26 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 19
Director Left
Nov 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SPICKETT, Mark Frederick

Active
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 Jan 2023

WHITTAKER, Oliver David

Active
Solent Business Park, FarehamPO15 7AF
Born October 1979
Director
Appointed 01 Apr 2022

WRAGG, Matthew Howard

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born March 1979
Director
Appointed 01 Apr 2022

AYTON, Neil

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 06 Sept 2013
Resigned 17 Jul 2015

BRANSON, Caspar Ben

Resigned
Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 09 Jun 2017
Resigned 30 Nov 2017

DYER, Anthony Stephen

Resigned
Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 17 Jul 2015
Resigned 06 Jun 2017

HOLT, Gordon

Resigned
25 Brantwood Gardens, EnfieldEN2 7LY
Secretary
Appointed 05 Feb 1997
Resigned 03 Mar 1997

PALMER, Anne-Marie

Resigned
Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 May 2022
Resigned 01 Jan 2023

PARNIS, Paul James

Resigned
Westoe Lisvane Road, CardiffCF4 5SE
Secretary
Appointed 03 Mar 1997
Resigned 01 Dec 2000

SELVES, Katie Mary

Resigned
Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 Dec 2017
Resigned 05 Nov 2021

THAKRAR, Rajesh Shamji

Resigned
Floor Queens House, TwickenhamTW1 4EG
Secretary
Appointed 01 Dec 2000
Resigned 06 Sept 2013

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 05 Feb 1997
Resigned 05 Feb 1997

PRISM COSEC

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 06 Nov 2021
Resigned 30 Apr 2022

DYER, Anthony Stephen

Resigned
Parkway, FarehamPO15 7AF
Born May 1969
Director
Appointed 06 Sept 2013
Resigned 06 Jun 2017

FARZAD, Salar

Resigned
Solent Business Park, FarehamPO15 7AF
Born July 1965
Director
Appointed 07 Feb 2018
Resigned 01 Apr 2022

FEEST, Stuart Thomas Rex

Resigned
Parkway, FarehamPO15 7AF
Born June 1971
Director
Appointed 06 Sept 2013
Resigned 12 Jun 2015

FREEGUARD, Kevin

Resigned
Solent Business Park, FarehamPO15 7AF
Born April 1960
Director
Appointed 28 Oct 2019
Resigned 01 Apr 2022

GUNN, Adrian Paul

Resigned
Solent Business Park, FarehamPO15 7AF
Born January 1965
Director
Appointed 05 Sept 2013
Resigned 28 Jan 2015

LEWIS, Keith John

Resigned
Solent Business Park, FarehamPO15 7AF
Born August 1966
Director
Appointed 07 Feb 2018
Resigned 05 Nov 2019

LIPIZZI, Josue Adamo

Resigned
35 Shrublands Close, ChigwellIG7 5EA
Born November 1966
Director
Appointed 05 Feb 1997
Resigned 03 Mar 1997

PARNIS, Paul James

Resigned
Westoe Lisvane Road, CardiffCF4 5SE
Born February 1963
Director
Appointed 03 Mar 1997
Resigned 09 Aug 2005

PROVAN, Gordon Wright

Resigned
47 Maguire Drive, CamberleyGU16 5RY
Born August 1939
Director
Appointed 01 Jan 1999
Resigned 01 Jul 1999

PROVAN, Neale Gordon

Resigned
2 Holly Road, TwickenhamTW1 4EG
Born October 1967
Director
Appointed 03 Mar 1997
Resigned 06 Sept 2013

WILKINSON, Brian

Resigned
Solent Business Park, FarehamPO15 7AF
Born February 1956
Director
Appointed 24 Mar 2015
Resigned 07 Feb 2018

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 05 Feb 1997
Resigned 05 Feb 1997

Persons with significant control

1

Parkway, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2021
AAAnnual Accounts
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAAnnual Accounts
Legacy
31 July 2020
PARENT_ACCPARENT_ACC
Legacy
31 July 2020
GUARANTEE2GUARANTEE2
Legacy
31 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2019
AAAnnual Accounts
Legacy
8 May 2019
PARENT_ACCPARENT_ACC
Legacy
8 May 2019
AGREEMENT2AGREEMENT2
Legacy
8 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Legacy
16 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Miscellaneous
19 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
169169
Legacy
24 February 2006
363sAnnual Return (shuttle)
Resolution
13 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
8 October 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
353353
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2000
AUDAUD
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
17 September 1999
287Change of Registered Office
Legacy
13 August 1999
288bResignation of Director or Secretary
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
88(2)R88(2)R
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
88(2)R88(2)R
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
287Change of Registered Office
Legacy
17 March 1997
288bResignation of Director or Secretary
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
123Notice of Increase in Nominal Capital
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
287Change of Registered Office
Incorporation Company
5 February 1997
NEWINCIncorporation