Background WavePink WaveYellow Wave

DANBY SCIENTIFIC LIMITED (05785965)

DANBY SCIENTIFIC LIMITED (05785965) is an active UK company. incorporated on 19 April 2006. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DANBY SCIENTIFIC LIMITED has been registered for 19 years. Current directors include DANBY, John Charles.

Company Number
05785965
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
Unit 20 Tey Brook Centre, Colchester, CO6 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DANBY, John Charles
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANBY SCIENTIFIC LIMITED

DANBY SCIENTIFIC LIMITED is an active company incorporated on 19 April 2006 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DANBY SCIENTIFIC LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05785965

LTD Company

Age

19 Years

Incorporated 19 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

ABBI LABORATORIES LIMITED
From: 19 April 2006To: 18 September 2007
Contact
Address

Unit 20 Tey Brook Centre Brook Road, Great Tey Colchester, CO6 1JE,

Previous Addresses

Jdr Church Lane Little Tey Colchester CO6 1HX
From: 18 July 2014To: 4 May 2019
Hawthorns 3 Home Farm Close Colne Huntingdon Cambridgeshire PE28 3BF
From: 7 July 2010To: 18 July 2014
2 Oakington Business Park Dry Drayton Road Oakington Cambridge Cambridgeshire CB24 3DQ
From: 19 April 2006To: 7 July 2010
Timeline

3 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 11
Director Left
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DANBY, Nicola

Active
Tey Brook Centre, ColchesterCO6 1JE
Secretary
Appointed 18 Jul 2014

DANBY, John Charles

Active
Tey Brook Centre, ColchesterCO6 1JE
Born June 1976
Director
Appointed 18 May 2006

ALLARS, Andrew

Resigned
3 Home Farm Close, HuntingdonPE28 3BF
Secretary
Appointed 01 Jul 2010
Resigned 18 Jul 2014

BLAIR, David Mckay

Resigned
6 Varrier Jones Drive, CambridgeCB3 8GJ
Secretary
Appointed 19 Apr 2006
Resigned 01 Oct 2007

DBA SECRETARIES LIMITED

Resigned
Oakington Business Park, CambridgeCB24 3DQ
Corporate secretary
Appointed 01 Oct 2007
Resigned 30 Jun 2010

ALLARS, Andrew John

Resigned
3 Home Farm Close, HuntingdonPE28 3BF
Born July 1957
Director
Appointed 19 Apr 2006
Resigned 18 Jul 2014

BLAIR, David Mckay

Resigned
6 Varrier Jones Drive, CambridgeCB3 8GJ
Born December 1961
Director
Appointed 19 Apr 2006
Resigned 01 Oct 2007

DANBY, Hal Charles

Resigned
Winthrop Hall, SudburyCO10 0PZ
Born March 1940
Director
Appointed 01 Oct 2007
Resigned 24 May 2011

Persons with significant control

1

Mr John Charles Danby

Active
Tey Brook Centre, ColchesterCO6 1JE
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
288cChange of Particulars
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2007
363aAnnual Return
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
287Change of Registered Office
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
123Notice of Increase in Nominal Capital
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
288aAppointment of Director or Secretary
Incorporation Company
19 April 2006
NEWINCIncorporation