Background WavePink WaveYellow Wave

SCITECH PRECISION LIMITED (06836214)

SCITECH PRECISION LIMITED (06836214) is an active UK company. incorporated on 4 March 2009. with registered office in Didcot. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SCITECH PRECISION LIMITED has been registered for 17 years. Current directors include COLLIER, John Llewelyn, Prof, LAMPSON, Michelle Louise Antonik, Dr.

Company Number
06836214
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
R71 Rutherford Appleton Laboratory, Didcot, OX11 0QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLLIER, John Llewelyn, Prof, LAMPSON, Michelle Louise Antonik, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCITECH PRECISION LIMITED

SCITECH PRECISION LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Didcot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SCITECH PRECISION LIMITED was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06836214

LTD Company

Age

17 Years

Incorporated 4 March 2009

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 14 October 2025 (6 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

R71 Rutherford Appleton Laboratory Harwell Oxford Didcot, OX11 0QX,

Previous Addresses

C/O Stfc Innovations Ltd R71 Rutherford Appleton Lab. Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QX
From: 18 March 2010To: 29 March 2012
Rutherford Appleton Laboratory Harwell Science and Innovation Camp Didcot Oxfordshire OX11 0QX
From: 4 March 2009To: 18 March 2010
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Jan 18
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Mar 20
Director Left
Oct 23
Director Joined
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLLIER, John Llewelyn, Prof

Active
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born June 1967
Director
Appointed 01 Sept 2010

LAMPSON, Michelle Louise Antonik, Dr

Active
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born October 1984
Director
Appointed 06 Feb 2024

ALDWYCH SECRETARIES LIMITED

Resigned
Floor 81 Aldwych, LondonWC2B 4RP
Corporate secretary
Appointed 04 Mar 2009
Resigned 22 Oct 2012

MANCHES LLP

Resigned
Garsington Road, OxfordOX4 2HN
Corporate secretary
Appointed 04 Mar 2009
Resigned 04 Mar 2009

BESTWICK, Timothy David, Dr

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born March 1962
Director
Appointed 04 Mar 2009
Resigned 13 Nov 2017

BRENNAN, Liam, Dr

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born December 1986
Director
Appointed 22 Nov 2019
Resigned 18 Oct 2023

DUNNE, Anthony Michael

Resigned
Beech Grove, HighworthSN6 7BN
Born February 1969
Director
Appointed 04 Mar 2009
Resigned 19 May 2010

RONAYNE, Kate

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born April 1978
Director
Appointed 04 Mar 2009
Resigned 22 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Harwell Oxford, DidcotOX11 0QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018

Science And Technology Facilities Council

Ceased
Rutherford Appleton Laboratory, DidcotOX11 0QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Incorporation Company
4 March 2009
NEWINCIncorporation