Background WavePink WaveYellow Wave

ADVANCED SCIENTIFIC MATERIALS LIMITED (08709168)

ADVANCED SCIENTIFIC MATERIALS LIMITED (08709168) is an active UK company. incorporated on 27 September 2013. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED SCIENTIFIC MATERIALS LIMITED has been registered for 12 years. Current directors include FARIA, Fernando, FENTON, Mark Peter, KENNEY, Simon John and 4 others.

Company Number
08709168
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARIA, Fernando, FENTON, Mark Peter, KENNEY, Simon John, RESLEWIC, Tom, SINGH, Jaspal, WATSON, Andrew, WILSON, Richard George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED SCIENTIFIC MATERIALS LIMITED

ADVANCED SCIENTIFIC MATERIALS LIMITED is an active company incorporated on 27 September 2013 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED SCIENTIFIC MATERIALS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08709168

LTD Company

Age

12 Years

Incorporated 27 September 2013

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 8 October 2025 (6 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

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

METALS & MATERIALS LIMITED
From: 27 September 2013To: 21 April 2022
Contact
Address

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

Units C1 and C2 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR
From: 27 September 2013To: 21 April 2022
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Funding Round
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
May 15
Director Left
May 15
Capital Reduction
Jul 15
Share Buyback
Aug 15
Director Joined
Jan 18
Share Buyback
Oct 18
Capital Reduction
Nov 18
Director Joined
Jan 19
Owner Exit
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Loan Secured
Jun 24
Director Left
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jul 25
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Secretary
Appointed 14 Jul 2017

FARIA, Fernando

Active
Spitfire Close, HuntingdonPE29 6WR
Born July 1977
Director
Appointed 17 Feb 2025

FENTON, Mark Peter

Active
Spitfire Close, HuntingdonPE29 6WR
Born April 1970
Director
Appointed 10 Sept 2021

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 01 Jan 2019

RESLEWIC, Tom

Active
Spitfire Close, HuntingdonPE29 6WR
Born January 1959
Director
Appointed 10 Sept 2021

SINGH, Jaspal

Active
Spitfire Close, HuntingdonPE29 6WR
Born November 1981
Director
Appointed 17 Feb 2025

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 01 Jan 2018

WILSON, Richard George

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1978
Director
Appointed 03 May 2022

SHIRLEY, Ian

Resigned
And C2 Spitfire Close, HuntingdonPE29 6WR
Secretary
Appointed 27 Sept 2013
Resigned 06 May 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 01 Jul 2015
Resigned 14 Jul 2017

ALDERSLEY, Stephen Charles

Resigned
And C2 Spitfire Close, HuntingdonPE29 6WR
Born April 1957
Director
Appointed 27 Sept 2013
Resigned 10 Sept 2021

DOGGETT, Ian John

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born August 1972
Director
Appointed 10 Sept 2021
Resigned 18 May 2022

GRENIER, Stephen Marcel

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born August 1961
Director
Appointed 01 Mar 2014
Resigned 10 Sept 2021

HARTLEY, Claire Amanda

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born July 1972
Director
Appointed 15 May 2023
Resigned 30 Aug 2024

SHIRLEY, Ian

Resigned
And C2 Spitfire Close, HuntingdonPE29 6WR
Born April 1962
Director
Appointed 27 Sept 2013
Resigned 06 May 2015

STONER, Jane Elizabeth

Resigned
And C2 Spitfire Close, HuntingdonPE29 6WR
Born October 1961
Director
Appointed 27 Sept 2013
Resigned 27 Sept 2013

STONER, Jane Elizabeth

Resigned
And C2 Spitfire Close, HuntingdonPE29 6WR
Born October 1961
Director
Appointed 27 Sept 2013
Resigned 27 Sept 2013

STONER, Jane Elizabeth

Resigned
And C2 Spitfire Close, HuntingdonPE29 6WR
Born October 1961
Director
Appointed 27 Sept 2013
Resigned 10 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Spitfire Close, HuntingdonPE29 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Stephen Charles Aldersley

Ceased
Ermine Business Park, HuntingdonPE29 6WR
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021

Jane Elizabeth Stoner

Ceased
Ermine Business Park, HuntingdonPE29 6WR
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 May 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Capital Cancellation Shares
6 November 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
23 October 2018
SH10Notice of Particulars of Variation
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
23 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
12 September 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 September 2016
AD03Change of Location of Company Records
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Move Registers To Sail Company With New Address
15 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Capital Return Purchase Own Shares
10 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 July 2015
SH06Cancellation of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Incorporation Company
27 September 2013
NEWINCIncorporation