Background WavePink WaveYellow Wave

MDA SPACE AND ROBOTICS LIMITED (05495455)

MDA SPACE AND ROBOTICS LIMITED (05495455) is an active UK company. incorporated on 30 June 2005. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MDA SPACE AND ROBOTICS LIMITED has been registered for 20 years. Current directors include GREENLEY, Michael Philip James, STANNILAND, Andrew.

Company Number
05495455
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
Bepo Building, Didcot, OX11 0GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GREENLEY, Michael Philip James, STANNILAND, Andrew
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDA SPACE AND ROBOTICS LIMITED

MDA SPACE AND ROBOTICS LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MDA SPACE AND ROBOTICS LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05495455

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ORBITAL OPTICS LIMITED
From: 30 June 2005To: 25 August 2009
Contact
Address

Bepo Building Harwell Campus Didcot, OX11 0GD,

Previous Addresses

Bepo Building Harwell Campus Didcot Oxfordshire OX11 0RL England
From: 3 May 2022To: 12 October 2023
C/O Dac Beachcroft Llp, Portwall Place Portwall Lane Bristol BS1 9HS England
From: 22 February 2017To: 3 May 2022
C/O Dac Breachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England
From: 29 November 2016To: 22 February 2017
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 30 June 2005To: 29 November 2016
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 09
Director Left
Aug 11
Director Left
May 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 17
Funding Round
Jan 19
Owner Exit
Aug 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Owner Exit
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 22
Loan Secured
May 22
Loan Cleared
May 22
Director Left
Jul 22
Director Left
Sept 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Loan Secured
Dec 25
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 28 Nov 2016

GREENLEY, Michael Philip James

Active
Harwell Campus, DidcotOX11 0GD
Born June 1966
Director
Appointed 08 Jul 2020

STANNILAND, Andrew

Active
Harwell Campus, DidcotOX11 0GD
Born July 1971
Director
Appointed 29 Sept 2025

KLEY, Michelle

Resigned
One Market Plaza, Suite 425,, San Farncisco94105
Secretary
Appointed 04 Sept 2017
Resigned 15 Mar 2019

MANKI, Mohammad

Resigned
Commerce Parkway, Richmond
Secretary
Appointed 01 Jan 2015
Resigned 04 Sept 2017

PICHE, Terrence William

Resigned
Commerce Parkway, RichmondV6V 2J3
Secretary
Appointed 08 Mar 2007
Resigned 01 Jan 2015

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, Aldwych House, LondonWC2B 4RP
Corporate secretary
Appointed 30 Jun 2005
Resigned 08 Mar 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

BERNIE, Anita Teresa

Resigned
Harwell Campus, DidcotOX11 0GD
Born December 1970
Director
Appointed 21 Mar 2022
Resigned 04 Sept 2025

BESTWICK, Timothy David, Dr

Resigned
The Old Mill House, BanburyOX17 3LW
Born March 1962
Director
Appointed 13 Apr 2006
Resigned 06 Jul 2009

DUFFIELD, Logan

Resigned
2260 Armcrescent West, Halifax
Born June 1952
Director
Appointed 08 Mar 2007
Resigned 20 Jul 2009

ELLIS, John Antony

Resigned
Brittany Wells Road, StroudGL6 7EE
Born March 1948
Director
Appointed 30 Jun 2005
Resigned 01 Oct 2009

FRIEDMANN, Daniel Eduardo

Resigned
Commerce Parkway, RichmondV6V 2J3
Born September 1956
Director
Appointed 06 Jul 2009
Resigned 30 Jul 2015

HOLDAWAY, Richard, Professor

Resigned
22 Biddel Springs, HighworthSN6 7BH
Born February 1949
Director
Appointed 30 Jun 2005
Resigned 06 Jul 2009

ISKANDER, Magued

Resigned
Airport Road, BramptonL6S 4J3
Born February 1950
Director
Appointed 06 Jul 2009
Resigned 01 Mar 2014

KENYON, David Scott

Resigned
Harwell Campus, DidcotOX11 0RL
Born June 1964
Director
Appointed 31 Jul 2015
Resigned 30 Jun 2022

MAKIM, Hiten

Resigned
Airport Road, Brampton
Born February 1967
Director
Appointed 31 Oct 2016
Resigned 08 Jul 2020

MAKIM, Hiten

Resigned
Airport Road, BramptonL6S 4J3
Born February 1967
Director
Appointed 06 Jul 2009
Resigned 30 Jul 2015

OSBORNE, Don

Resigned
Trans Canada Highway, Sainte-Anne-De-Bellevue
Born February 1960
Director
Appointed 01 Mar 2014
Resigned 30 Jul 2015

PICHE, Terrence William

Resigned
Commerce Parkway, RichmondV6V 2J3
Born May 1950
Director
Appointed 06 Jul 2009
Resigned 01 Jan 2015

SMITH, Bruce Gordon, Dr

Resigned
11 Oxdowne Close, CobhamKT11 2SZ
Born October 1939
Director
Appointed 22 Mar 2006
Resigned 06 Jul 2009

STIBRANY, Peter

Resigned
(Ral), DidcotOX11 0QX
Born December 1959
Director
Appointed 30 Jul 2009
Resigned 31 Jul 2011

THIESSEN, Gordon

Resigned
Commerce Parkway, Richmond
Born July 1955
Director
Appointed 01 Jan 2015
Resigned 30 Jul 2015

WALTHAM, Nicholas Richard

Resigned
Meadow Close, NewburyRG20 6QQ
Born April 1959
Director
Appointed 30 Jun 2005
Resigned 06 Jul 2009

WIRASEKARA, Anil

Resigned
Commerce Parkway, RichmondV6V 2J3
Born July 1957
Director
Appointed 06 Jul 2009
Resigned 31 Oct 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

3

0 Active
3 Ceased
Orange Street, WilmingtonDE 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 08 Apr 2020
120th Avenue, Westminster

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Ceased 01 Jan 2019
Commerce Parkway, Richmond

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Legacy
28 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Resolution
8 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
4 June 2020
MAMA
Notification Of A Person With Significant Control Statement
27 May 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
4 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Miscellaneous
23 April 2015
MISCMISC
Auditors Resignation Company
23 April 2015
AUDAUD
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Memorandum Articles
1 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Auditors Resignation Company
19 November 2007
AUDAUD
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
123Notice of Increase in Nominal Capital
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
11 August 2006
363aAnnual Return
Miscellaneous
7 June 2006
MISCMISC
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
88(2)R88(2)R
Statement Of Affairs
23 March 2006
SASA
Legacy
21 March 2006
122122
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
25 July 2005
88(2)R88(2)R
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
123Notice of Increase in Nominal Capital
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
287Change of Registered Office
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation