Background WavePink WaveYellow Wave

SOUTHAMPTON SCIENCE PARK LIMITED (03551945)

SOUTHAMPTON SCIENCE PARK LIMITED (03551945) is an active UK company. incorporated on 23 April 1998. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHAMPTON SCIENCE PARK LIMITED has been registered for 27 years. Current directors include CHAVE, Robin Arthur, Dr.

Company Number
03551945
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
University Of Southampton, Southampton, SO16 7NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAVE, Robin Arthur, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON SCIENCE PARK LIMITED

SOUTHAMPTON SCIENCE PARK LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHAMPTON SCIENCE PARK LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03551945

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

SOCEANIC LIMITED
From: 7 October 1998To: 13 May 2004
ALLOWCHART LIMITED
From: 23 April 1998To: 7 October 1998
Contact
Address

University Of Southampton Science Park, 2 Venture Road Southampton, SO16 7NP,

Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CHAVE, Robin Arthur, Dr

Active
University Of Southampton, SouthamptonSO16 7NP
Born December 1967
Director
Appointed 03 Mar 2020

BROOKS, John Reginald

Resigned
8 Amberslade Walk, SouthamptonSO45 4NW
Secretary
Appointed 14 May 1998
Resigned 31 Aug 2007

HOLT, Jane

Resigned
University Of Southampton, SouthamptonSO16 7NP
Secretary
Appointed 01 Aug 2021
Resigned 23 Jul 2022

HOLT, Jane Marguerite

Resigned
Oakhurst 5 Tyrrel Road, EastleighSO53 1GG
Secretary
Appointed 06 Sept 2007
Resigned 24 May 2019

ROATH, Vicki Anne

Resigned
University Of Southampton, SouthamptonSO16 7NP
Secretary
Appointed 28 May 2019
Resigned 31 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 14 May 1998

ASHBY, Roger

Resigned
66 High Street, SidmouthEX10 9SQ
Born September 1939
Director
Appointed 14 May 1998
Resigned 26 Jan 2000

BIRKETT, Peter Ronald

Resigned
64 Salisbury Road, FarnboroughGU14 7AG
Born March 1960
Director
Appointed 28 Mar 2007
Resigned 31 Jul 2019

FAIRCLOUGH, John Whitaker, Sir

Resigned
3 Clockhouse Close, LondonSW19 5NT
Born August 1930
Director
Appointed 14 May 1998
Resigned 20 May 2003

FOX, Donald Peter, Doctor

Resigned
Gorsedown House, WinchesterSO21 1LN
Born May 1942
Director
Appointed 11 May 2004
Resigned 31 May 2007

HOLT, Jane Marguerite

Resigned
Oakhurst 5 Tyrrel Road, EastleighSO53 1GG
Born March 1964
Director
Appointed 06 Sept 2007
Resigned 06 Sept 2007

LANCHESTER, Peter Compton, Doctor

Resigned
9 The Parkway, SouthamptonSO16 3NZ
Born June 1943
Director
Appointed 14 May 1998
Resigned 06 Aug 2001

ROE, Howard Stanley James

Resigned
Barton Mere Barton Court Avenue, New MiltonBH25 7HD
Born May 1943
Director
Appointed 14 May 1998
Resigned 11 May 2004

SHEPHERD, John Graham, Professor

Resigned
Postbox Cottage Blissford Hill, FordingbridgeSP6 2HY
Born August 1946
Director
Appointed 14 May 1998
Resigned 11 May 2004

WEAVER, Philip Peter Edmund, Professor

Resigned
Belbins Valley, RomseySO51 0PE
Born December 1952
Director
Appointed 25 Feb 2000
Resigned 11 May 2004

WHITE, Mary Anne Louise

Resigned
University Of Southampton, SouthamptonSO16 7NP
Born March 1972
Director
Appointed 01 Aug 2019
Resigned 03 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 1998
Resigned 14 May 1998

Persons with significant control

1

Venture Road, SouthamptonSO16 7NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
287Change of Registered Office
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Incorporation Company
23 April 1998
NEWINCIncorporation