Background WavePink WaveYellow Wave

SIBELIUS LTD (06949779)

SIBELIUS LTD (06949779) is an active UK company. incorporated on 1 July 2009. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SIBELIUS LTD has been registered for 16 years. Current directors include AHMED, Farid, AKOULITCHEV, Alexandre, BERLINO, James and 2 others.

Company Number
06949779
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
6-7 Citibase, New Barclay House, Oxford, OX2 0HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AHMED, Farid, AKOULITCHEV, Alexandre, BERLINO, James, DIGGLE, Stephen Charles, LEYLAND, Peter Anthony
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBELIUS LTD

SIBELIUS LTD is an active company incorporated on 1 July 2009 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SIBELIUS LTD was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

06949779

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

OXFORD BIODYNAMICS (BREAST CANCER) LIMITED
From: 1 July 2009To: 25 August 2010
Contact
Address

6-7 Citibase, New Barclay House 234 Botley Road Oxford, OX2 0HP,

Previous Addresses

41 Cornmarket Street Oxford OX1 3HA
From: 1 July 2009To: 22 December 2022
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Share Issue
Feb 11
Funding Round
Feb 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Apr 15
Funding Round
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Director Joined
Jun 16
Director Joined
Mar 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Feb 20
Director Joined
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Sept 23
Funding Round
Jan 24
Director Left
Jan 25
15
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AHMED, Farid

Active
234 Botley Road, OxfordOX2 0HP
Born May 1961
Director
Appointed 14 Sept 2023

AKOULITCHEV, Alexandre

Active
Church Farm House, EwelmeOX10 6HP
Born September 1962
Director
Appointed 01 Jul 2009

BERLINO, James

Active
234 Botley Road, OxfordOX2 0HP
Born June 1969
Director
Appointed 05 Mar 2019

DIGGLE, Stephen Charles

Active
Singapore269240
Born June 1964
Director
Appointed 23 Apr 2020

LEYLAND, Peter Anthony

Active
Hillesden, BuckinghamMK18 4DB
Born May 1955
Director
Appointed 13 Jun 2016

CORDEIRO, Mary Anne

Resigned
Beaumont Street, OxfordOX1 2NP
Born August 1961
Director
Appointed 16 Mar 2017
Resigned 04 Jan 2018

HOYER MILLAR, Christian Gurth

Resigned
OxfordOX2 6JE
Born January 1959
Director
Appointed 01 Jul 2009
Resigned 10 Mar 2023

PRATT, Disa Kirsten

Resigned
234 Botley Road, OxfordOX2 0HP
Born August 1962
Director
Appointed 01 May 2020
Resigned 25 Jun 2024

SMALLCOMBE, Patrick

Resigned
234 Botley Road, OxfordOX2 0HP
Born November 1963
Director
Appointed 01 May 2020
Resigned 31 Jan 2023

WOOD, Mark Alan

Resigned
OxfordOX1 2NP
Born February 1961
Director
Appointed 01 Apr 2015
Resigned 18 Jan 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Resolution
14 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Resolution
21 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 February 2011
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 August 2010
AA01Change of Accounting Reference Date
Change Of Name Notice
18 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Incorporation Company
1 July 2009
NEWINCIncorporation