Background WavePink WaveYellow Wave

CAWOOD SCIENTIFIC LIMITED (05655711)

CAWOOD SCIENTIFIC LIMITED (05655711) is an active UK company. incorporated on 15 December 2005. with registered office in Winkfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CAWOOD SCIENTIFIC LIMITED has been registered for 20 years.

Company Number
05655711
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
Coopers Bridge, Winkfield, RG42 6NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWOOD SCIENTIFIC LIMITED

CAWOOD SCIENTIFIC LIMITED is an active company incorporated on 15 December 2005 with the registered office located in Winkfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CAWOOD SCIENTIFIC LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05655711

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CAWOOD SCIENTIFIC PLC
From: 17 February 2006To: 16 November 2010
HARROWELL SHAFTOE 114 PLC
From: 15 December 2005To: 17 February 2006
Contact
Address

Coopers Bridge Braziers Lane Winkfield, RG42 6NS,

Timeline

50 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Mar 11
Loan Secured
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Apr 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Feb 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Left
Jul 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Sept 25
Capital Update
Dec 25
Owner Exit
Jan 26
4
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Legacy
21 February 2023
PARENT_ACCPARENT_ACC
Legacy
21 February 2023
GUARANTEE2GUARANTEE2
Legacy
21 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Memorandum Articles
8 January 2022
MAMA
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2018
AD02Notification of Single Alternative Inspection Location
Legacy
1 February 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
5 February 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
22 December 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Legacy
22 January 2011
MG01MG01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
16 November 2010
CERT10CERT10
Re Registration Memorandum Articles
16 November 2010
MARMAR
Resolution
16 November 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 November 2010
RR02RR02
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
28 August 2007
AUDAUD
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
3 June 2006
88(2)R88(2)R
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
30 March 2006
CERT8CERT8
Application To Commence Business
30 March 2006
117117
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation