Background WavePink WaveYellow Wave

THE ELECTROSPINNING COMPANY LIMITED (06624101)

THE ELECTROSPINNING COMPANY LIMITED (06624101) is an active UK company. incorporated on 19 June 2008. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. THE ELECTROSPINNING COMPANY LIMITED has been registered for 17 years. Current directors include COOPER, Colin Sidney, Dr, ECKL, Matthew, KRAMER, Ann Merete and 2 others.

Company Number
06624101
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
R27 Rutherford Appleton Laboratory, Didcot, OX11 0QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
COOPER, Colin Sidney, Dr, ECKL, Matthew, KRAMER, Ann Merete, MCKEAN, Robert James, Dr, WHITE, Stewart, Dr
SIC Codes
71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTROSPINNING COMPANY LIMITED

THE ELECTROSPINNING COMPANY LIMITED is an active company incorporated on 19 June 2008 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. THE ELECTROSPINNING COMPANY LIMITED was registered 17 years ago.(SIC: 71121, 72190)

Status

active

Active since 17 years ago

Company No

06624101

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

R27 Rutherford Appleton Laboratory Harwell Oxford Didcot, OX11 0QX,

Previous Addresses

10 Watermark Way Hertford Hertfordshire SG13 7TZ United Kingdom
From: 7 July 2011To: 23 July 2012
Jmj Accountancy 10 Watermark Way Foxholes Business Park Hertford SG13 7TZ United Kingdom
From: 29 June 2011To: 7 July 2011
9400 Garsington Road Oxford Business Park Oxford OX4 2HN
From: 19 June 2008To: 29 June 2011
Timeline

52 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Mar 10
Capital Update
Mar 10
Capital Update
Apr 10
Funding Round
May 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Nov 12
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Director Left
Jun 15
Funding Round
Jun 15
Funding Round
Dec 15
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Loan Secured
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Jun 22
Funding Round
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Funding Round
Oct 23
Director Left
Nov 23
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
24
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COOPER, Colin Sidney, Dr

Active
Science And Technologies Facilities Council, Ukri, DidcotOX11 0QX
Born June 1970
Director
Appointed 11 Oct 2024

ECKL, Matthew

Active
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born October 1980
Director
Appointed 18 Jul 2023

KRAMER, Ann Merete

Active
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born July 1966
Director
Appointed 01 Oct 2012

MCKEAN, Robert James, Dr

Active
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born June 1979
Director
Appointed 19 Jun 2018

WHITE, Stewart, Dr

Active
Netherview Road, GlasgowG44 3XH
Born January 1971
Director
Appointed 01 Oct 2017

BOWCOCK, David James

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Secretary
Appointed 17 Oct 2013
Resigned 27 Nov 2015

ALDWYCH SECRETARIES LIMITED

Resigned
Floor, Aldwych House, LondonWC2B 4RP
Corporate secretary
Appointed 19 Jun 2008
Resigned 29 Jun 2011

BRENNAN, Liam, Dr

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born December 1986
Director
Appointed 18 Nov 2019
Resigned 18 Oct 2023

BROOKS, William

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born February 1961
Director
Appointed 19 Jun 2019
Resigned 02 Nov 2023

CHAPMAN, Malcolm David

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born January 1961
Director
Appointed 26 Jan 2011
Resigned 16 Jan 2017

EDWARDS, Nigel Ronald

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born May 1959
Director
Appointed 01 Aug 2016
Resigned 18 Sept 2017

NEILSON, Charles Paul James

Resigned
Watermark Way, HertfordSG13 7TZ
Born August 1964
Director
Appointed 26 Jan 2011
Resigned 18 Jan 2012

PARIS, William Drummond

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born September 1951
Director
Appointed 01 Jul 2016
Resigned 28 Aug 2019

RONAYNE, Kate

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born April 1978
Director
Appointed 17 Oct 2013
Resigned 31 Oct 2019

SCHAUER, Dean David

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born April 1966
Director
Appointed 27 May 2021
Resigned 21 Jun 2023

STEVENS, Robert

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born March 1966
Director
Appointed 19 Jun 2008
Resigned 08 May 2015

TRACEY, Ian Stuart Paul Joseph

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born October 1970
Director
Appointed 19 Jun 2008
Resigned 17 Oct 2013

WHITE, Richard Kelvin Mark

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born November 1958
Director
Appointed 17 Nov 2011
Resigned 20 Apr 2016

WILLIAMS, David Mansel

Resigned
18 Leamington Drive, FaringdonSN7 7JZ
Born July 1954
Director
Appointed 19 Jun 2008
Resigned 08 Mar 2010
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Auditors Resignation Company
7 July 2021
AUDAUD
Auditors Resignation Company
29 June 2021
AUDAUD
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Resolution
11 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Resolution
24 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Resolution
24 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Resolution
3 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Legacy
21 April 2010
SH20SH20
Legacy
21 April 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 April 2010
SH19Statement of Capital
Resolution
21 April 2010
RESOLUTIONSResolutions
Legacy
1 April 2010
SH20SH20
Legacy
1 April 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 April 2010
SH19Statement of Capital
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Incorporation Company
19 June 2008
NEWINCIncorporation