Background WavePink WaveYellow Wave

BIRDLIFE LWS LIMITED (03387515)

BIRDLIFE LWS LIMITED (03387515) is an active UK company. incorporated on 16 June 1997. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BIRDLIFE LWS LIMITED has been registered for 28 years. Current directors include DHARMARAJAH, Vinayagan, GRIMMETT, Richard Francis Ashley.

Company Number
03387515
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
David Attenbrough Building, Cambridge, CB2 3QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DHARMARAJAH, Vinayagan, GRIMMETT, Richard Francis Ashley
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDLIFE LWS LIMITED

BIRDLIFE LWS LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BIRDLIFE LWS LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03387515

LTD Company

Age

28 Years

Incorporated 16 June 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BIRDLIFE LIMITED
From: 31 May 2018To: 4 December 2023
BIRDLIFE SERVICES LIMITED
From: 21 October 1997To: 31 May 2018
TAYVIN 83 LIMITED
From: 16 June 1997To: 21 October 1997
Contact
Address

David Attenbrough Building Pembroke Street Cambridge, CB2 3QZ,

Previous Addresses

Wellbrook Court Girton Road Cambridge Cambs CB3 0NA
From: 16 June 1997To: 9 January 2016
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Jul 23
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DHARMARAJAH, Vinayagan

Active
Pembroke Street, CambridgeCB2 3QZ
Born June 1972
Director
Appointed 02 Aug 2024

GRIMMETT, Richard Francis Ashley

Active
Pembroke Street, CambridgeCB2 3QZ
Born June 1960
Director
Appointed 02 Nov 2018

MILLER, Patrick Desmond

Resigned
1 Broad Lane, CambridgeCB3 7JF
Secretary
Appointed 10 Oct 1997
Resigned 21 Jan 1998

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 16 Jun 1997
Resigned 13 Oct 1997

SPREADBURY, Christopher John

Resigned
14 Shearling Drive, CambridgeshireCB3 6BZ
Secretary
Appointed 21 Jan 1998
Resigned 06 Sept 2012

STOKES, Sarah Kim

Resigned
Pembroke Street, CambridgeCB2 3QZ
Secretary
Appointed 06 Sept 2012
Resigned 11 May 2018

BENNUN, Leon Alan, Dr

Resigned
6 Chalmers Road, CambridgeCB1 3SX
Born May 1963
Director
Appointed 03 May 2002
Resigned 06 Sept 2012

LAMBERTINI, Marco, Dr

Resigned
Prentice Close, LongstantonCB4 5DY
Born November 1958
Director
Appointed 11 Jun 2009
Resigned 30 Apr 2014

PARKER, Terence William

Resigned
Ley Cottage 8 High Green, HuntingdonPE19 4UL
Born October 1962
Director
Appointed 10 Oct 1997
Resigned 30 Apr 2002

PRENTICE, Nicholas John

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born February 1956
Director
Appointed 11 May 2018
Resigned 16 Apr 2019

RAND, Carolyn Ann

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born March 1964
Director
Appointed 11 May 2018
Resigned 14 Jun 2018

RANDS, Michael Russell Wheldon, Dr

Resigned
113 Glebe Road, CambridgeCB1 7TE
Born August 1956
Director
Appointed 10 Oct 1997
Resigned 11 Jun 2009

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 16 Jun 1997
Resigned 13 Oct 1997

SPREADBURY, Christopher John

Resigned
Wellbrook Court, CambridgeCB3 0NA
Born December 1968
Director
Appointed 06 Sept 2012
Resigned 06 Apr 2016

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 16 Jun 1997
Resigned 13 Oct 1997

ZURITO SERRANO, Sara Patricia

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born October 1972
Director
Appointed 27 Oct 2016
Resigned 16 Jul 2023

Persons with significant control

1

Pembroke Street, CambridgeCB2 3QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Resolution
31 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Miscellaneous
15 August 2002
MISCMISC
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1998
AAAnnual Accounts
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
287Change of Registered Office
Legacy
18 December 1997
225Change of Accounting Reference Date
Memorandum Articles
21 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Incorporation Company
16 June 1997
NEWINCIncorporation