Background WavePink WaveYellow Wave

SPACE CRYOMAGNETICS LIMITED (03950388)

SPACE CRYOMAGNETICS LIMITED (03950388) is an active UK company. incorporated on 17 March 2000. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPACE CRYOMAGNETICS LIMITED has been registered for 26 years. Current directors include GOUVEIA, Clint, MCQUILLAN, Stephen, STOVELL, Duncan Andrew.

Company Number
03950388
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
7 Suffolk Way, Abingdon, OX14 5JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOUVEIA, Clint, MCQUILLAN, Stephen, STOVELL, Duncan Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE CRYOMAGNETICS LIMITED

SPACE CRYOMAGNETICS LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPACE CRYOMAGNETICS LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03950388

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

7 Suffolk Way Abingdon, OX14 5JX,

Previous Addresses

Building E1 Culham Science Centre Abingdon Oxfordshire OX14 3DB
From: 17 March 2000To: 16 March 2010
Timeline

30 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 10
Director Left
Nov 10
Funding Round
Nov 10
Share Issue
Nov 10
Funding Round
Mar 11
Director Joined
Apr 11
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Dec 15
Loan Cleared
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Capital Update
May 21
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GOUVEIA, Clint

Active
Suffolk Way, AbingdonOX14 5JX
Born February 1968
Director
Appointed 01 Feb 2019

MCQUILLAN, Stephen

Active
Suffolk Way, AbingdonOX14 5JX
Born August 1961
Director
Appointed 27 Feb 2017

STOVELL, Duncan Andrew

Active
Suffolk Way, AbingdonOX14 5JX
Born September 1974
Director
Appointed 29 Jan 2021

MILWARD, Stephen Richard, Dr

Resigned
9 East End, WitneyOX29 6PZ
Secretary
Appointed 17 Mar 2000
Resigned 17 Oct 2012

ADAMS, Austen Mark

Resigned
Suffolk Way, AbingdonOX14 5JX
Born January 1965
Director
Appointed 27 Feb 2017
Resigned 29 Jan 2021

ADAMS, Austen Mark

Resigned
Suffolk Way, AbingdonOX14 5JX
Born January 1965
Director
Appointed 26 Feb 2017
Resigned 26 Feb 2017

BECKER, Theodor, Director

Resigned
Suffolk Way, AbingdonOX14 5JX
Born January 1972
Director
Appointed 20 Aug 2014
Resigned 15 Dec 2015

CHOI, Jong Sang

Resigned
Suffolk Way, AbingdonOX14 5JX
Born August 1974
Director
Appointed 07 Aug 2014
Resigned 27 Feb 2017

DANIELS, Peter Derek

Resigned
Suffolk Way, AbingdonOX14 5JX
Born September 1962
Director
Appointed 01 Oct 2009
Resigned 22 Oct 2010

HARRISON, Stephen Mark

Resigned
5 Weedon Close, CholseyOX10 9RD
Born May 1968
Director
Appointed 17 Mar 2000
Resigned 26 Sept 2014

JEON, Michael Sungho

Resigned
Suffolk Way, AbingdonOX14 5JX
Born March 1976
Director
Appointed 03 Mar 2011
Resigned 19 Mar 2014

MILWARD, Stephen Richard, Dr

Resigned
9 East End, WitneyOX29 6PZ
Born February 1961
Director
Appointed 17 Mar 2000
Resigned 28 Jan 2015

PENFOLD, Peter Norman, Dr

Resigned
39 Oxford Road, KidlingtonOX5 2QA
Born February 1953
Director
Appointed 01 Aug 2005
Resigned 01 Feb 2019

ROSS, John Sterry Hawley

Resigned
15 Meadow Close, OxfordOX2 9PA
Born February 1942
Director
Appointed 17 Mar 2000
Resigned 04 Feb 2004

SHAW, Nicholas Robert, Dr

Resigned
Suffolk Way, AbingdonOX14 5JX
Born November 1975
Director
Appointed 01 Jan 2015
Resigned 27 Feb 2017

SMITH, Alistair Ingram Chalmers, Dr

Resigned
Carrick House, EckingtonWR10 3DH
Born June 1947
Director
Appointed 07 Feb 2007
Resigned 27 Feb 2017

STAFFORD ALLEN, Robin Charles

Resigned
The Cedars Mill Lane, BicesterOX6 8QR
Born July 1950
Director
Appointed 24 May 2004
Resigned 03 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
Honeysome Road, ChatterisPE16 6SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017

Samsung Vic No 26

Ceased
11 Seochodaero 74-Gil, Seoul

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2017

Dr Peter Norman Penfold

Ceased
Suffolk Way, AbingdonOX14 5JX
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 May 2021
SH19Statement of Capital
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Legacy
3 February 2021
SH20SH20
Legacy
3 February 2021
CAP-SSCAP-SS
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Resolution
8 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
22 February 2011
MG02MG02
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
22 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 June 2006
169169
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
1 December 2005
169169
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
122122
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 July 2004
AUDAUD
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
363sAnnual Return (shuttle)
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
122122
Legacy
7 November 2000
88(2)R88(2)R
Legacy
5 July 2000
287Change of Registered Office
Incorporation Company
17 March 2000
NEWINCIncorporation