Background WavePink WaveYellow Wave

HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED (07397265)

HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED (07397265) is an active UK company. incorporated on 5 October 2010. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED has been registered for 15 years. Current directors include BORLENGHI, Lara Marianne Elizabeth, SHEPPARD, Joanne Elizabeth, ZERAI, Filmon.

Company Number
07397265
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BORLENGHI, Lara Marianne Elizabeth, SHEPPARD, Joanne Elizabeth, ZERAI, Filmon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED

HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07397265

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

DIGITAL SCIENCE & RESEARCH LIMITED
From: 15 July 2015To: 3 May 2019
MACMILLAN DIGITAL SCIENCE LIMITED
From: 5 October 2010To: 15 July 2015
Contact
Address

Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke, RG24 8YJ,

Previous Addresses

The Campus 4 Crinan Street London N1 9XW United Kingdom
From: 3 June 2016To: 12 March 2025
Brunel Road Houndmills Basingstoke Hants RG21 6XS
From: 19 October 2010To: 3 June 2016
5 New Street Square London EC4A 3TW United Kingdom
From: 5 October 2010To: 19 October 2010
Timeline

50 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Funding Round
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Funding Round
Jan 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Oct 22
Director Joined
Nov 22
Capital Update
Jul 24
10
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WILLIAMS HAMER, Gabrielle Mary

Active
Crinan Street, LondonN1 9XW
Secretary
Appointed 28 Mar 2024

BORLENGHI, Lara Marianne Elizabeth

Active
Hampshire International Business Park, BasingstokeRG24 8YJ
Born January 1973
Director
Appointed 25 May 2020

SHEPPARD, Joanne Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born July 1974
Director
Appointed 27 Oct 2021

ZERAI, Filmon

Active
Gansheidestrasse 26, 70184 Stuttgart
Born January 1977
Director
Appointed 01 Nov 2022

KNIGHT, Emma Jane

Resigned
Houndmills, BasingstokeRG21 6XS
Secretary
Appointed 18 Oct 2010
Resigned 28 Aug 2012

LANGLEY, Gordon Paul

Resigned
Brunel Road, BasingstokeRG21 6XS
Secretary
Appointed 28 Aug 2012
Resigned 13 Feb 2015

NIVEN, Frances Julie

Resigned
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021
Resigned 28 Mar 2024

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 13 Feb 2015
Resigned 30 Nov 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 Oct 2010
Resigned 18 Oct 2010

BRADING-MILES, Malcolm

Resigned
Crinan Street, LondonN1 9XW
Born October 1975
Director
Appointed 09 Oct 2015
Resigned 21 Feb 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 05 Oct 2010
Resigned 18 Oct 2010

CRAMOND, Simon Peter Darlington

Resigned
Crinan Street, LondonN1 9XW
Born February 1956
Director
Appointed 07 Mar 2014
Resigned 29 Jul 2015

DARLINGTON-CRAMOND, Simon Peter

Resigned
4 Crinan Street, LondonN1 9XW
Born February 1956
Director
Appointed 25 May 2020
Resigned 11 Oct 2021

FARRIES, William Hanson

Resigned
Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 18 Oct 2010
Resigned 31 Mar 2014

FLEMING, Catherine Elinor

Resigned
Marlston, ThatchamRG18 9UU
Born May 1961
Director
Appointed 18 Oct 2010
Resigned 29 Jun 2012

HOCK, Michael

Resigned
Landsberger Str. 187, Munich80687
Born November 1976
Director
Appointed 26 Nov 2015
Resigned 15 Feb 2017

HOOK, Daniel William

Resigned
4 Crinan Street, LondonN1 9XW
Born September 1977
Director
Appointed 29 Jul 2015
Resigned 22 May 2020

JACOBS, Rachel Elizabeth

Resigned
Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 30 May 2012
Resigned 09 Oct 2015

OEI, Julian

Resigned
Crinan Street, LondonN1 9XW
Born May 1972
Director
Appointed 01 Jul 2018
Resigned 31 Oct 2022

PECK, Sebastian Alexander

Resigned
Crinan Street, LondonN1 9XW
Born June 1976
Director
Appointed 18 Oct 2010
Resigned 09 Oct 2015

POWTER, Martin Edward

Resigned
Stocker Close, BasingstokeRG21 3HY
Born September 1950
Director
Appointed 18 Oct 2010
Resigned 29 Jun 2013

SCHUNK, Markus Wilhelm

Resigned
Crinan Street, LondonN1 9XW
Born September 1975
Director
Appointed 29 Jul 2015
Resigned 30 Jun 2018

SCOTT, Steven David

Resigned
4 Crinan Street, LondonN1 9XW
Born February 1969
Director
Appointed 23 Mar 2017
Resigned 17 Mar 2020

TREADWAY, Jonathan Clifford

Resigned
Crinan Street, LondonN1 9XW
Born July 1979
Director
Appointed 09 Oct 2015
Resigned 31 Mar 2019

ZEYER, Fedor, Dr

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1978
Director
Appointed 09 Jan 2017
Resigned 30 Sept 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Oct 2010
Resigned 18 Oct 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Oct 2010
Resigned 18 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Dr Stefan Von Holtzbrinck

Ceased
Ghaensheidestrasse, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
Lime Tree Way, BasingstokeRG24 8YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 May 2025
AAMDAAMD
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 July 2024
SH19Statement of Capital
Legacy
16 July 2024
SH20SH20
Legacy
16 July 2024
CAP-SSCAP-SS
Resolution
16 July 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 August 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Resolution
3 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
9 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Resolution
25 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Incorporation Company
5 October 2010
NEWINCIncorporation