Background WavePink WaveYellow Wave

PRODUCTLIFE LIMITED (05372228)

PRODUCTLIFE LIMITED (05372228) is an active UK company. incorporated on 22 February 2005. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PRODUCTLIFE LIMITED has been registered for 21 years. Current directors include CUNICO, Massimo, GROUPE PRODUCT LIFE.

Company Number
05372228
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
St John's Innovation Centre St John's Innovation Park, Cambridge, CB4 0WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CUNICO, Massimo, GROUPE PRODUCT LIFE
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTLIFE LIMITED

PRODUCTLIFE LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PRODUCTLIFE LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

05372228

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

VERIUS LIMITED
From: 14 March 2005To: 24 December 2012
REMEDIUM LIMITED
From: 22 February 2005To: 14 March 2005
Contact
Address

St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge, CB4 0WS,

Previous Addresses

The Jeffreys Building St. John's Innovation Park Cowley Road Cambridge CB4 0DS
From: 4 June 2013To: 3 August 2023
C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX United Kingdom
From: 22 February 2005To: 4 June 2013
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Dec 10
Funding Round
May 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jul 14
Director Left
Jul 17
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Joined
Jun 18
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Jun 23
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CUNICO, Massimo

Active
St John's Innovation Park, CambridgeCB4 0WS
Born June 1972
Director
Appointed 14 Dec 2025

GROUPE PRODUCT LIFE

Active
Avenue De L’Arche, Zac Danton92400
Corporate director
Appointed 20 Jun 2023

BENTLEY, Anne

Resigned
8 Capstan Close, CambridgeCB4 1BJ
Secretary
Appointed 22 Feb 2005
Resigned 30 Aug 2012

SWART, Ann Marie, Dr

Resigned
3b The Lanterns, RoystonSG8 7BX
Secretary
Appointed 30 Aug 2012
Resigned 10 May 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 22 Feb 2005

BENTLEY, Anne

Resigned
8 Capstan Close, CambridgeCB4 1BJ
Born July 1951
Director
Appointed 22 Feb 2005
Resigned 30 Aug 2012

BENTLEY, Stephen, Dr

Resigned
8 Capstan Close, CambridgeCB4 1BJ
Born July 1948
Director
Appointed 22 Feb 2005
Resigned 30 Aug 2012

COUSTON, Laurent Maurice Robert

Resigned
Boulevard Henri Sellier, Suresnes92150
Born September 1964
Director
Appointed 07 Jun 2018
Resigned 15 Oct 2021

CUNY, Pierre

Resigned
St. John's Innovation Park, CambridgeCB4 0DS
Born October 1959
Director
Appointed 23 May 2011
Resigned 30 Sept 2020

DUBURCQ, Xavier Benoist

Resigned
St John's Innovation Park, CambridgeCB4 0WS
Born December 1975
Director
Appointed 30 Sept 2020
Resigned 14 Dec 2025

HARRISON, Francisco Juan Jose, Doctor

Resigned
Albrechtstrasse 43, MunichFOREIGN
Born July 1955
Director
Appointed 22 Feb 2005
Resigned 27 May 2014

SHERLOCK, Adam

Resigned
Bowdon, AltrinchamWA14 2PF
Born November 1965
Director
Appointed 01 May 2013
Resigned 06 Jul 2017

SWART, Ann Marie, Dr

Resigned
3b The Lanterns, RoystonSG8 7BX
Born October 1961
Director
Appointed 30 Aug 2012
Resigned 10 May 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Feb 2005
Resigned 22 Feb 2005

Persons with significant control

5

1 Active
4 Ceased
Avenue De L'Arche - Batiment C - Zac Danton, Paris92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2025

Mr Xavier Benoist Duburcq

Ceased
St John's Innovation Park, CambridgeCB4 0WS
Born December 1975

Nature of Control

Significant influence or control
Notified 23 May 2024
Ceased 14 Dec 2025

Mr Stephane Perriquet

Ceased
Centrale Partners 9, Paris75008
Born August 1969

Nature of Control

Significant influence or control
Notified 28 May 2019
Ceased 23 May 2024

Mr Francois Barbier

Ceased
Central Partners 9, Paris75008
Born May 1965

Nature of Control

Significant influence or control
Notified 18 Jan 2019
Ceased 23 May 2024

Mr Pierre Cuny

Ceased
St. John's Innovation Park, CambridgeCB4 0DS
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

106

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
20 June 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
24 December 2020
CC04CC04
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 July 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Termination Director Company
5 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
24 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
22 March 2006
88(2)R88(2)R
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
225Change of Accounting Reference Date
Memorandum Articles
23 March 2005
MEM/ARTSMEM/ARTS
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2005
NEWINCIncorporation