Background WavePink WaveYellow Wave

SCIGRIP ADHESIVES LIMITED (07351459)

SCIGRIP ADHESIVES LIMITED (07351459) is an active UK company. incorporated on 19 August 2010. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCIGRIP ADHESIVES LIMITED has been registered for 15 years. Current directors include GRAY, Kevin, MARTIN, Daniel W. St., MCDOWELL, Scott.

Company Number
07351459
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
Unika House New York Way, Newcastle Upon Tyne, NE27 0QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAY, Kevin, MARTIN, Daniel W. St., MCDOWELL, Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIGRIP ADHESIVES LIMITED

SCIGRIP ADHESIVES LIMITED is an active company incorporated on 19 August 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCIGRIP ADHESIVES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07351459

LTD Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

HOLDTITE ADHESIVES LIMITED
From: 19 October 2010To: 4 May 2011
WELD HOLD LIMITED
From: 19 August 2010To: 19 October 2010
Contact
Address

Unika House New York Way New York Industrial Park Newcastle Upon Tyne, NE27 0QF,

Previous Addresses

Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD England
From: 20 May 2017To: 18 April 2023
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 19 August 2010To: 20 May 2017
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Owner Exit
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Feb 22
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRAY, Kevin

Active
New York Way, Newcastle Upon TyneNE27 0QF
Born June 1976
Director
Appointed 21 Mar 2025

MARTIN, Daniel W. St.

Active
W. Victoria Street, Compton
Born May 1975
Director
Appointed 28 Sept 2021

MCDOWELL, Scott

Active
W. Victoria Street, Compton
Born June 1975
Director
Appointed 28 Sept 2021

BAKER, Simon

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born August 1966
Director
Appointed 31 Dec 2023
Resigned 21 Mar 2025

BARTON, William

Resigned
251 Little Falls Drive, Wilmington
Born August 1954
Director
Appointed 01 Feb 2018
Resigned 18 Sept 2019

BESCOBY, Eric

Resigned
Ardmore Road, San Marino91108
Born December 1954
Director
Appointed 19 Aug 2010
Resigned 06 Feb 2015

FLETCHER, Jeffrey John

Resigned
W. Victoria Street, Compton90220
Born August 1952
Director
Appointed 19 Sept 2019
Resigned 01 Jul 2020

GOLDBLATT, Zhana

Resigned
W. Victoria Street, ComptonCA 90220
Born October 1974
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2023

HILL, Douglas

Resigned
12th Floor, Providence
Born January 1974
Director
Appointed 06 Feb 2015
Resigned 07 Nov 2017

MARSCHALL, David Glenn

Resigned
Iris Court, Jamison
Born August 1956
Director
Appointed 07 Nov 2017
Resigned 28 Sept 2021

MOORE, George Carroll

Resigned
DavidsonNC 28036
Born May 1955
Director
Appointed 07 Nov 2017
Resigned 28 Sept 2021

PIERCE, Christopher

Resigned
12th Floor, Providence
Born March 1978
Director
Appointed 06 Feb 2015
Resigned 07 Nov 2017

REEVES, John

Resigned
Ellis Road, DurhamNC 27703
Born August 1962
Director
Appointed 05 Oct 2010
Resigned 01 Feb 2018

THUROW, Ethan

Resigned
Boylston St, #5c, Boston02199
Born August 1976
Director
Appointed 19 Aug 2010
Resigned 06 Feb 2015

Persons with significant control

1

0 Active
1 Ceased
Suite 400, Wilmington19808

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 September 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2010
MG01MG01
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Incorporation Company
19 August 2010
NEWINCIncorporation