Background WavePink WaveYellow Wave

MONMOUTH SCIENTIFIC LIMITED (04716008)

MONMOUTH SCIENTIFIC LIMITED (04716008) is an active UK company. incorporated on 28 March 2003. with registered office in Bridgwater. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. MONMOUTH SCIENTIFIC LIMITED has been registered for 23 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
04716008
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
Monmouth House Peninsula Business Park, Bridgwater, TA6 4QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
32990, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMOUTH SCIENTIFIC LIMITED

MONMOUTH SCIENTIFIC LIMITED is an active company incorporated on 28 March 2003 with the registered office located in Bridgwater. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. MONMOUTH SCIENTIFIC LIMITED was registered 23 years ago.(SIC: 32990, 47990)

Status

active

Active since 23 years ago

Company No

04716008

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MONMOUTH SURGICAL LIMITED
From: 2 July 2003To: 15 May 2012
SHOO 6 LIMITED
From: 28 March 2003To: 2 July 2003
Contact
Address

Monmouth House Peninsula Business Park Bristol Road Bridgwater, TA6 4QB,

Previous Addresses

Units 5-6 Kilnside East Quay Bridgwater Somerset TA6 4DB
From: 28 March 2003To: 29 March 2022
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Mar 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jan 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Mar 25
Loan Secured
Nov 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SHARMA, Amitabh

Active
Peninsula Business Park, BridgwaterTA6 4QB
Secretary
Appointed 21 Sept 2022

BROWN, Stephen Mark

Active
Peninsula Business Park, BridgwaterTA6 4QB
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Peninsula Business Park, BridgwaterTA6 4QB
Born January 1967
Director
Appointed 17 Aug 2022

ABELL, Jonathan Paul

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Secretary
Appointed 03 Dec 2020
Resigned 21 Sept 2022

POMEROY, David Anthony

Resigned
Kilnside, BridgwaterTA6 4DB
Secretary
Appointed 30 Oct 2003
Resigned 03 Dec 2020

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 28 Mar 2003
Resigned 30 Oct 2003

ABELL, Jonathan Paul

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Born August 1961
Director
Appointed 03 Dec 2020
Resigned 21 Sept 2022

BROOKES, Paul

Resigned
East Quay, BridgwaterTA6 4DB
Born March 1972
Director
Appointed 01 Feb 2018
Resigned 28 Nov 2022

COURT, David Wallace

Resigned
East Quay, BridgwaterTA6 4DB
Born May 1973
Director
Appointed 01 Feb 2018
Resigned 26 Apr 2023

CREEDON, Michael John

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Born October 1960
Director
Appointed 03 Dec 2020
Resigned 19 Jan 2024

GUESS, Roger

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Born August 1965
Director
Appointed 25 Jun 2024
Resigned 28 Mar 2025

HOLCOMBE, Alan Ian

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Born July 1970
Director
Appointed 01 Nov 2021
Resigned 12 May 2023

LOCK, Kimberley Jayne

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Born April 1985
Director
Appointed 20 Mar 2023
Resigned 02 Jul 2024

MUSSETT, Julian

Resigned
Peninsula Business Park, BridgwaterTA6 4QB
Born September 1962
Director
Appointed 26 Apr 2023
Resigned 25 Jun 2024

OSBORNE, Anthony Paul

Resigned
East Quay, BridgwaterTA6 4DB
Born September 1960
Director
Appointed 02 Jan 2020
Resigned 06 Sept 2022

POMEROY, David Anthony

Resigned
Kilnside, BridgwaterTA6 4DB
Born July 1968
Director
Appointed 30 Oct 2003
Resigned 31 Jan 2022

POMEROY, Lisa Clare

Resigned
Kilnside, BridgwaterTA6 4DB
Born July 1970
Director
Appointed 30 Oct 2003
Resigned 03 Dec 2020

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 28 Mar 2003
Resigned 30 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mrs Lisa Clare Pomeroy

Ceased
East Quay, BridgwaterTA6 4DB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020

Mr David Anthony Pomeroy

Ceased
East Quay, BridgwaterTA6 4DB
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Charge Part Cease With Charge Number
1 March 2024
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
1 March 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Memorandum Articles
29 December 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 October 2008
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
88(2)R88(2)R
Legacy
14 November 2003
288cChange of Particulars
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2003
NEWINCIncorporation