Background WavePink WaveYellow Wave

THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)

THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267) is an active UK company. incorporated on 30 March 2011. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THERMO FISHER SCIENTIFIC BLADE VI LIMITED has been registered for 14 years.

Company Number
07584267
Status
active
Type
ltd
Incorporated
30 March 2011
Age
14 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMO FISHER SCIENTIFIC BLADE VI LIMITED

THERMO FISHER SCIENTIFIC BLADE VI LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THERMO FISHER SCIENTIFIC BLADE VI LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07584267

LTD Company

Age

14 Years

Incorporated 30 March 2011

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CIDRON (TBS) MIDCO LIMITED
From: 30 March 2011To: 18 January 2023
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

8 Calthorpe Road Edgbaston Birmingham England B15 1QT
From: 11 April 2013To: 24 February 2023
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 March 2011To: 11 April 2013
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Share Issue
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Funding Round
May 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Dec 13
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Dec 17
Loan Cleared
Apr 18
Funding Round
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Aug 18
Capital Update
Sept 18
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Dec 25
7
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
9 July 2019
MR05Certification of Charge
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 September 2018
SH19Statement of Capital
Legacy
25 September 2018
SH20SH20
Legacy
25 September 2018
CAP-SSCAP-SS
Resolution
25 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 July 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
1 December 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Sail Address Company
28 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Memorandum Articles
19 August 2011
MEM/ARTSMEM/ARTS
Resolution
19 August 2011
RESOLUTIONSResolutions
Legacy
22 July 2011
MG01MG01
Legacy
19 July 2011
MG01MG01
Resolution
31 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Capital Alter Shares Subdivision
6 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2011
NEWINCIncorporation