Background WavePink WaveYellow Wave

ALTA CYCLOTRON SERVICES LIMITED (07677805)

ALTA CYCLOTRON SERVICES LIMITED (07677805) is an active UK company. incorporated on 21 June 2011. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ALTA CYCLOTRON SERVICES LIMITED has been registered for 14 years. Current directors include JOLLY, Vikas, LOCKYER, James Edmund Braithewaite, NEWMAN, Paul Richard, Professor and 2 others.

Company Number
07677805
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Finance Office University Of Birmingham, Birmingham, B15 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
JOLLY, Vikas, LOCKYER, James Edmund Braithewaite, NEWMAN, Paul Richard, Professor, PHOENIX, Ben, Dr, WHELDON, Carl, Dr
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA CYCLOTRON SERVICES LIMITED

ALTA CYCLOTRON SERVICES LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ALTA CYCLOTRON SERVICES LIMITED was registered 14 years ago.(SIC: 20590)

Status

active

Active since 14 years ago

Company No

07677805

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Finance Office University Of Birmingham Edgbaston Birmingham, B15 2TT,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jun 14
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Aug 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CLELAND, Monika Izabela

Active
University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 15 Nov 2022

JOLLY, Vikas

Active
University Of Birmingham, BirminghamB15 2TT
Born October 1972
Director
Appointed 01 Nov 2021

LOCKYER, James Edmund Braithewaite

Active
University Of Birmingham, BirminghamB15 2TT
Born May 1958
Director
Appointed 01 Nov 2018

NEWMAN, Paul Richard, Professor

Active
University Of Birmingham, BirminghamB15 2TT
Born August 1970
Director
Appointed 22 Jul 2025

PHOENIX, Ben, Dr

Active
Bear Hill Drive, BirminghamB48 7RG
Born June 1980
Director
Appointed 30 May 2023

WHELDON, Carl, Dr

Active
Meadow Brook Road, BirminghamB31 1ND
Born May 1975
Director
Appointed 30 May 2023

BASRA, Sukhjit

Resigned
University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 28 Feb 2017
Resigned 03 May 2019

BEERJERAZ, Penny Judith

Resigned
University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 23 Apr 2012
Resigned 27 Aug 2014

NORFOLK, Carol Ann

Resigned
University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 10 Oct 2014
Resigned 28 Feb 2017

PORTER, Thomas Peter

Resigned
University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 03 May 2019
Resigned 17 Feb 2022

BALL, Gillian

Resigned
University Of Birmingham, BirminghamB15 2TT
Born November 1959
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2014

CRAGGS, John Dixon, Dr

Resigned
University Of Birmingham, BirminghamB15 2TT
Born November 1947
Director
Appointed 21 Jun 2011
Resigned 31 Oct 2018

CUTLER, Steven Paul

Resigned
University Of Birmingham, BirminghamB15 2TT
Born February 1976
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2021

FREER, Martin, Professor

Resigned
Edgbaston, BirminghamB15 2TT
Born December 1964
Director
Appointed 08 Sept 2016
Resigned 25 Oct 2019

GRANGER, Christopher Paul

Resigned
University Of Birmingham, BirminghamB15 2TT
Born July 1967
Director
Appointed 07 May 2015
Resigned 01 Jul 2018

GUNN, Mike, Professor

Resigned
University Of Birmingham, BirminghamB15 2TT
Born June 1954
Director
Appointed 25 Oct 2019
Resigned 01 Nov 2021

PARKER, David John, Professor

Resigned
University Of Birmingham, BirminghamB15 2TT
Born July 1957
Director
Appointed 21 Jun 2011
Resigned 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Auditors Resignation Company
27 March 2013
AUDAUD
Auditors Resignation Company
27 March 2013
AUDAUD
Miscellaneous
19 March 2013
MISCMISC
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 July 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Incorporation Company
21 June 2011
NEWINCIncorporation