Background WavePink WaveYellow Wave

PLOUGHSHARE INNOVATIONS LTD (04401901)

PLOUGHSHARE INNOVATIONS LTD (04401901) is an active UK company. incorporated on 22 March 2002. with registered office in Porton Down. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. PLOUGHSHARE INNOVATIONS LTD has been registered for 24 years. Current directors include BARKWORTH-NANTON, Henrietta Rosamund Clare, BELL, Andrew John, Prof, CAMERON, Eliza Clare Tennant and 4 others.

Company Number
04401901
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Porton Science Park, Porton Down, SP4 0BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BARKWORTH-NANTON, Henrietta Rosamund Clare, BELL, Andrew John, Prof, CAMERON, Eliza Clare Tennant, CARR, Michael, ENGLISH, David Roy, PRICE, Elizabeth Eleanor, SCOTT, Gordon Paul
SIC Codes
72110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOUGHSHARE INNOVATIONS LTD

PLOUGHSHARE INNOVATIONS LTD is an active company incorporated on 22 March 2002 with the registered office located in Porton Down. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. PLOUGHSHARE INNOVATIONS LTD was registered 24 years ago.(SIC: 72110, 74909)

Status

active

Active since 24 years ago

Company No

04401901

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

PLOUGHSHARE TECHNOLOGY LIMITED
From: 22 March 2002To: 7 February 2003
Contact
Address

Porton Science Park Bybrook Road Porton Down, SP4 0BF,

Previous Addresses

Unit 2 Nine Mile Water Business Park Nether Wallop Stockbridge Hampshire SO20 8DR
From: 23 December 2010To: 24 April 2018
, Room B3 114, Tetricus Science Park, Porton Down Salisbury, Wiltshire, SP4 0JQ
From: 22 March 2002To: 23 December 2010
Timeline

50 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Jan 13
Funding Round
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Nov 14
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Mar 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
Director Left
Mar 25
3
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARKWORTH-NANTON, Henrietta Rosamund Clare

Active
Bybrook Road, Porton DownSP4 0BF
Born January 1967
Director
Appointed 01 Apr 2020

BELL, Andrew John, Prof

Active
Bybrook Road, Porton DownSP4 0BF
Born August 1965
Director
Appointed 01 Mar 2019

CAMERON, Eliza Clare Tennant

Active
Bybrook Road, Porton DownSP4 0BF
Born September 1980
Director
Appointed 26 Jan 2022

CARR, Michael

Active
Bybrook Road, Porton DownSP4 0BF
Born September 1955
Director
Appointed 01 May 2016

ENGLISH, David Roy

Active
Bybrook Road, Porton DownSP4 0BF
Born November 1973
Director
Appointed 01 Jan 2016

PRICE, Elizabeth Eleanor

Active
Bybrook Road, Porton DownSP4 0BF
Born December 1978
Director
Appointed 24 Jan 2024

SCOTT, Gordon Paul

Active
Bybrook Road, Porton DownSP4 0BF
Born July 1968
Director
Appointed 03 Jul 2021

HYMAN, Anne Moira

Resigned
1 Cato Street, LondonW1H 5HG
Secretary
Appointed 22 Mar 2002
Resigned 06 Apr 2005

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 06 Apr 2005
Resigned 30 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Mar 2002

ALEXANDER, Mark Charles Hugh Orkell

Resigned
Nine Mile Water Business Park, StockbridgeSO20 8DR
Born November 1958
Director
Appointed 30 Mar 2010
Resigned 27 Nov 2015

CALLISTER, Stephen John Paul

Resigned
Bybrook Road, Porton DownSP4 0BF
Born January 1965
Director
Appointed 01 Sept 2009
Resigned 13 Feb 2021

DAVIS, Nigel Keith

Resigned
Ploughshare Innovations Ltd, SalisburySP4 0JQ
Born May 1961
Director
Appointed 25 Jun 2005
Resigned 30 Sept 2010

DEVONSHIRE, Simon Peter

Resigned
Bybrook Road, Porton DownSP4 0BF
Born December 1967
Director
Appointed 01 Oct 2019
Resigned 31 Dec 2023

DOWLING, Patrick Joseph, Professor

Resigned
Ploughshare Innovations, SalisburySP4 0JQ
Born March 1939
Director
Appointed 15 May 2007
Resigned 24 Nov 2008

DRUMMOND, Robert Malcolm

Resigned
Nine Mile Water Business Park, StockbridgeSO20 8DR
Born June 1945
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2016

ECCLESTONE, Ralph, Dr

Resigned
Nine Mile Water Business Park, StockbridgeSO20 8DR
Born July 1955
Director
Appointed 27 Jun 2005
Resigned 31 Jan 2013

ENDERSBY, Penelope Clare, Professor

Resigned
Bybrook Road, Porton DownSP4 0BF
Born February 1970
Director
Appointed 01 Dec 2017
Resigned 30 Nov 2018

HALL, Wendy, Professor Dame

Resigned
University Road, SouthamptonSO17 1BJ
Born October 1952
Director
Appointed 25 Sept 2012
Resigned 30 Sept 2016

HENDERSON, Jennifer Maria

Resigned
G01, SalisburySP4 0JQ
Born March 1973
Director
Appointed 29 May 2012
Resigned 30 Sept 2017

HONE, Mark Andrew

Resigned
Room B3/114 Tetricus Science Park, SalisburySP04 0JQ
Born December 1961
Director
Appointed 06 Apr 2005
Resigned 27 Mar 2009

HOTTEN, Peter Martin, Dr

Resigned
Nine Mile Water Business Park, StockbridgeSO20 8DR
Born May 1956
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2014

HYMAN, Howard Jonathan

Resigned
1 Cato Street, LondonW1H 5HG
Born October 1949
Director
Appointed 22 Mar 2002
Resigned 06 Apr 2005

KIRBY, James Michael

Resigned
Bybrook Road, Porton DownSP4 0BF
Born February 1961
Director
Appointed 01 Jul 2014
Resigned 21 May 2020

MACKINTOSH, Andrew John, Dr

Resigned
Bybrook Road, Porton DownSP4 0BF
Born September 1955
Director
Appointed 01 Nov 2015
Resigned 10 Dec 2021

OWEN, David Andrew Arlwydd, Dr

Resigned
Room B3/114 Tetricus Science Park, SalisburySP04 0JQ
Born February 1944
Director
Appointed 06 Apr 2005
Resigned 31 Jan 2011

PAREKH, Rajesh, Dr

Resigned
Bybrook Road, Porton DownSP4 0BF
Born July 1960
Director
Appointed 26 Jan 2022
Resigned 31 Dec 2024

PORTLOCK, Andrew Darren

Resigned
Bybrook Road, Porton DownSP4 0BF
Born October 1966
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2023

REES, Dorothy Glenda Cerys

Resigned
Bybrook Road, Porton DownSP4 0BF
Born June 1973
Director
Appointed 01 Dec 2017
Resigned 23 Jul 2020

SAUNDERS, Frances Carolyn, Dr

Resigned
Room B3/114 Tetricus Science Park, SalisburySP04 0JQ
Born June 1954
Director
Appointed 06 Apr 2005
Resigned 17 Jul 2007

SAUNDERS JONES, Re

Resigned
Bybrook Road, Porton DownSP4 0BF
Born February 1986
Director
Appointed 19 Jan 2021
Resigned 19 Jan 2021

SAUNDERS JONES, Rebecca

Resigned
Bybrook Road, Porton DownSP4 0BF
Born February 1986
Director
Appointed 05 Feb 2021
Resigned 23 Jul 2021

STEEDEN, Michael Frank, Dr

Resigned
Nine Mile Water Business Park, StockbridgeSO20 8DR
Born March 1952
Director
Appointed 17 Jul 2007
Resigned 30 Nov 2011

STEWART, James Alexander Gustave Harold

Resigned
Room B3/114 Tetricus Science Park, SalisburySP4 0JQ
Born April 1962
Director
Appointed 03 Aug 2005
Resigned 17 Jul 2009

TULLOCH, Andrew Malcolm, Dr

Resigned
Room B3/114 Tetricus Science Park, SalisburySP04 0JQ
Born October 1963
Director
Appointed 06 Apr 2005
Resigned 31 Aug 2009

Persons with significant control

2

1 Active
1 Ceased

Secretary Of State For Defence

Active
Whitehall, LondonSW1A 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024

Defence Science And Technology Laboratory

Ceased
Porton Down, SalisburySP4 0JQ

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
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 April 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2019
CC04CC04
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 March 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Second Filing Of Form With Form Type
1 December 2015
RP04RP04
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Resolution
1 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Resolution
25 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Auditors Resignation Company
18 November 2010
AUDAUD
Auditors Resignation Company
16 November 2010
AUDAUD
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
7 May 2009
AUDAUD
Auditors Resignation Company
15 April 2009
AUDAUD
Legacy
7 April 2009
363aAnnual Return
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Statement Of Affairs
23 February 2007
SASA
Legacy
20 February 2007
88(2)R88(2)R
Statement Of Affairs
30 January 2007
SASA
Legacy
30 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
88(2)R88(2)R
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
21 April 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
353353
Legacy
15 April 2005
287Change of Registered Office
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
16 April 2002
225Change of Accounting Reference Date
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
288bResignation of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation