Background WavePink WaveYellow Wave

INNOVATIVE PHYSICS LIMITED (06735542)

INNOVATIVE PHYSICS LIMITED (06735542) is an active UK company. incorporated on 28 October 2008. with registered office in Shanklin. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. INNOVATIVE PHYSICS LIMITED has been registered for 17 years. Current directors include ANDERSON, Mike, FARLEIGH, Richard Bruce, PRENDERGAST, David Jeremy, Dr.

Company Number
06735542
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Landguard Manor, Shanklin, PO37 7JB
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ANDERSON, Mike, FARLEIGH, Richard Bruce, PRENDERGAST, David Jeremy, Dr
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE PHYSICS LIMITED

INNOVATIVE PHYSICS LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Shanklin. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. INNOVATIVE PHYSICS LIMITED was registered 17 years ago.(SIC: 26110)

Status

active

Active since 17 years ago

Company No

06735542

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Landguard Manor Landguard Manor Road Shanklin, PO37 7JB,

Previous Addresses

Languard Manor Languard Manor Road Shanklin Isle of Wight PO37 7JB England
From: 29 June 2018To: 16 September 2022
Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD
From: 7 September 2015To: 29 June 2018
140B High Street Ongar Essex CM5 9JH
From: 28 October 2008To: 7 September 2015
Timeline

23 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Nov 11
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Share Issue
Dec 13
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Dec 15
Funding Round
Dec 16
Funding Round
Jan 18
Funding Round
Mar 19
Funding Round
Jul 19
Director Left
Feb 20
Owner Exit
Oct 20
New Owner
Oct 20
16
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DESLER, Gerry

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Secretary
Appointed 28 Oct 2008

ANDERSON, Mike

Active
Havenstreet, Isle Of WightPO33 4DT
Born April 1959
Director
Appointed 28 Oct 2008

FARLEIGH, Richard Bruce

Active
Eaton Terrace, LondonSW1W 8TW
Born November 1960
Director
Appointed 02 Dec 2013

PRENDERGAST, David Jeremy, Dr

Active
Sloop Lane, RydePO33 4HS
Born September 1959
Director
Appointed 02 Dec 2013

DESLER, Gerry

Resigned
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 28 Oct 2008
Resigned 02 Dec 2013

UNDERWOOD, Michael Roy

Resigned
Cedar House, Bury St EdmundsIP33 3SE
Born October 1943
Director
Appointed 16 Feb 2009
Resigned 15 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Pearl Anne Underwood

Active
Westley Road, Bury St. EdmundsIP33 3SE
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2020

Mr Michael Roy Underwood

Ceased
168 Westley Road, Bury St. EdmundsIP33 3SE
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 May 2020

Mr Richard Bruce Farleigh

Active
Eaton Terrace, LondonSW1W 8TW
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Memorandum Articles
18 February 2025
MAMA
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2017
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Resolution
14 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 December 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Resolution
30 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
287Change of Registered Office
Incorporation Company
28 October 2008
NEWINCIncorporation