Background WavePink WaveYellow Wave

ADVANCED THERAPEUTIC MATERIALS LIMITED (04995837)

ADVANCED THERAPEUTIC MATERIALS LIMITED (04995837) is an active UK company. incorporated on 15 December 2003. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (13910) and 3 other business activities. ADVANCED THERAPEUTIC MATERIALS LIMITED has been registered for 22 years.

Company Number
04995837
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13910)
SIC Codes
13910, 13960, 32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED THERAPEUTIC MATERIALS LIMITED

ADVANCED THERAPEUTIC MATERIALS LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13910) and 3 other business activities. ADVANCED THERAPEUTIC MATERIALS LIMITED was registered 22 years ago.(SIC: 13910, 13960, 32500, 86900)

Status

active

Active since 22 years ago

Company No

04995837

LTD Company

Age

22 Years

Incorporated 15 December 2003

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

BROOMCO (3366) LIMITED
From: 15 December 2003To: 26 February 2004
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

Unit 1a, Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB
From: 19 October 2015To: 9 July 2019
Home Close, Tredington Shipston on Stour Warwickshire CV36 4NJ
From: 15 December 2003To: 19 October 2015
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Apr 13
Funding Round
Dec 13
Director Joined
Oct 14
Director Left
Dec 15
Funding Round
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jan 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jul 19
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Dec 22
Funding Round
Sept 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
May 25
Director Joined
Jul 25
Funding Round
Dec 25
Funding Round
Feb 26
16
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
2 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
122122
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
123Notice of Increase in Nominal Capital
Resolution
1 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
190190
Legacy
19 December 2007
353353
Legacy
19 December 2007
287Change of Registered Office
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
9 May 2007
287Change of Registered Office
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts Amended With Made Up Date
19 October 2005
AAMDAAMD
Accounts With Made Up Date
14 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
123Notice of Increase in Nominal Capital
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
287Change of Registered Office
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2003
NEWINCIncorporation