Background WavePink WaveYellow Wave

INSTEM SCIENTIFIC LIMITED (03861669)

INSTEM SCIENTIFIC LIMITED (03861669) is an active UK company. incorporated on 19 October 1999. with registered office in Stone. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSTEM SCIENTIFIC LIMITED has been registered for 26 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
03861669
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTEM SCIENTIFIC LIMITED

INSTEM SCIENTIFIC LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSTEM SCIENTIFIC LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03861669

LTD Company

Age

26 Years

Incorporated 19 October 1999

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BIOWISDOM LIMITED
From: 12 November 1999To: 13 January 2012
REDONA LIMITED
From: 19 October 1999To: 12 November 1999
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

Harston Mill Harston Cambridge CB22 7GG
From: 19 October 1999To: 30 March 2011
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2018

KRISHNAN, Vikram Venkatesh

Active
Stone Business Park, StoneST15 0SD
Born April 1981
Director
Appointed 20 Oct 2025

BARROW, Steven

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Jan 2017
Resigned 06 Jun 2018

BURR, Kenneth Edward

Resigned
8 Wades Wood, Bury St EdmundsIP30 9SF
Secretary
Appointed 20 Jan 2000
Resigned 18 Oct 2000

FARLEY, Joseph

Resigned
Huntley, Hemel HempsteadHP3 0PP
Secretary
Appointed 18 Jan 2001
Resigned 13 Dec 2004

LLOYD, Alison

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 03 Mar 2011
Resigned 29 Jul 2011

LOWTHER, Susan Day

Resigned
6 Hills Avenue, CambridgeCB1 7XA
Secretary
Appointed 13 Dec 2004
Resigned 03 Mar 2011

STICKLEY, Sandra Margaret

Resigned
Blenheim Avenue, AlfretonDE55 1PQ
Secretary
Appointed 29 Jul 2011
Resigned 30 Mar 2012

STRETTON, Darren

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Mar 2012
Resigned 07 Jun 2016

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Oct 1999
Resigned 10 Nov 1999

BARNES, Julie Christine

Resigned
SG2
Born July 1962
Director
Appointed 20 Mar 2003
Resigned 30 Nov 2009

BAXTER, Gordon Smith, Dr

Resigned
Stone Business Park, StoneST15 0SD
Born July 1961
Director
Appointed 20 Jan 2000
Resigned 23 Oct 2024

DOCHERTY, Mark James

Resigned
33 King Street, LondonSW1Y 6RJ
Born January 1964
Director
Appointed 21 Nov 2007
Resigned 14 Oct 2009

DOCHERTY, Mark James

Resigned
33 King Street, LondonSW1Y 6RJ
Born January 1964
Director
Appointed 07 Feb 2003
Resigned 18 Mar 2004

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 29 Nov 2011
Resigned 19 Apr 2024

GONZALEZ-CARVAJAL, John Ramon, Dr

Resigned
Via V Monte 16, Milan 20123
Born April 1964
Director
Appointed 06 Sept 2000
Resigned 17 Dec 2009

JONES, Derek Thomas Edward

Resigned
4 Tenison Avenue, CambridgeCB1 2DY
Born October 1961
Director
Appointed 10 Aug 2000
Resigned 31 Jul 2002

LOWTHER, Susan Day

Resigned
6 Hills Avenue, CambridgeCB1 7XA
Born February 1960
Director
Appointed 14 Jul 2004
Resigned 03 Mar 2011

MCLAUCHLAN, James

Resigned
Stone Business Park, StoneST15 0SD
Born July 1956
Director
Appointed 03 Mar 2011
Resigned 08 Aug 2011

OLISA, Kenneth Aphunezi, Sir

Resigned
18 Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born October 1951
Director
Appointed 18 Mar 2004
Resigned 30 Nov 2009

PETTIGREW, Robert Martin

Resigned
Pound Cottage 61 High Street, CambridgeCB2 6RP
Born November 1944
Director
Appointed 21 Jan 2000
Resigned 26 Oct 2007

PRICE, Barry John, Dr

Resigned
Shire Plc Hampshire International, BasingstokeRG24 8EP
Born July 1943
Director
Appointed 21 Jan 2000
Resigned 26 Oct 2007

REASON, Philip John

Resigned
Stone Business Park, StoneST15 0SD
Born December 1961
Director
Appointed 03 Mar 2011
Resigned 13 Oct 2025

RICHARDS, Andrew John Mcglashan, Dr

Resigned
Babraham Hall, BabrahamCB2 4AT
Born March 1960
Director
Appointed 21 Jan 2000
Resigned 16 Dec 2009

SHACKLETON, John

Resigned
2 Brighton Place, Burr Ridge
Born December 1946
Director
Appointed 19 Sept 2007
Resigned 26 Oct 2009

SHERWIN, David Michael

Resigned
Stone Business Park, StoneST15 0SD
Born June 1956
Director
Appointed 08 Aug 2011
Resigned 19 Apr 2024

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

THOMAS, Arthur John, Dr

Resigned
311 Tait Avenue, Los Gatos
Born January 1949
Director
Appointed 10 Aug 2000
Resigned 19 Nov 2001

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 19 Oct 1999
Resigned 10 Nov 1999

Persons with significant control

1

Stone Business Park, StoneST15 0SD

Nature of Control

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

Filing History

212

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Statement Of Companys Objects
11 July 2012
CC04CC04
Capital Name Of Class Of Shares
15 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Legacy
11 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Legacy
28 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Resolution
14 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Miscellaneous
1 April 2010
MISCMISC
Auditors Resignation Company
11 March 2010
AUDAUD
Capital Name Of Class Of Shares
3 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
16 June 2008
AAAnnual Accounts
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
288aAppointment of Director or Secretary
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
88(2)R88(2)R
Statement Of Affairs
17 October 2007
SASA
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288cChange of Particulars
Legacy
7 March 2005
88(2)R88(2)R
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
88(2)R88(2)R
Legacy
15 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288cChange of Particulars
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
7 March 2003
123Notice of Increase in Nominal Capital
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
88(2)R88(2)R
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
123Notice of Increase in Nominal Capital
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
30 March 2001
88(2)R88(2)R
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
88(2)R88(2)R
Legacy
7 November 2000
9797
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
287Change of Registered Office
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1999
NEWINCIncorporation