Background WavePink WaveYellow Wave

FEN EP LIMITED (09051203)

FEN EP LIMITED (09051203) is an active UK company. incorporated on 21 May 2014. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. FEN EP LIMITED has been registered for 11 years. Current directors include MERY, Stephane Robert, Dr, SAUMAREZ, Richard Charles, Dr, SILBERBAUER, Richard Burchell and 2 others.

Company Number
09051203
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
MERY, Stephane Robert, Dr, SAUMAREZ, Richard Charles, Dr, SILBERBAUER, Richard Burchell, TREHERNE, Jonathan Mark, Dr, DEEPBRIDGE NED LIMITED
SIC Codes
26511, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEN EP LIMITED

FEN EP LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. FEN EP LIMITED was registered 11 years ago.(SIC: 26511, 72190)

Status

active

Active since 11 years ago

Company No

09051203

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

St John's Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

21 Greenside Waterbeach Cambridge CB25 9HW
From: 21 May 2014To: 8 November 2024
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Funding Round
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Dec 21
Share Issue
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MERY, Stephane Robert, Dr

Active
Cowley Road, CambridgeCB4 0WS
Born April 1965
Director
Appointed 01 Feb 2021

SAUMAREZ, Richard Charles, Dr

Active
Cowley Road, CambridgeCB4 0WS
Born March 1948
Director
Appointed 21 May 2014

SILBERBAUER, Richard Burchell

Active
Cowley Road, CambridgeCB4 0WS
Born March 1947
Director
Appointed 18 Sept 2014

TREHERNE, Jonathan Mark, Dr

Active
Cowley Road, CambridgeCB4 0WS
Born June 1961
Director
Appointed 01 Nov 2024

DEEPBRIDGE NED LIMITED

Active
Honeycomb East, ChesterCH4 9QN
Corporate director
Appointed 09 Feb 2024

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Honeycomb East, ChesterCH4 9QN
Born May 1972
Director
Appointed 07 Mar 2017
Resigned 15 Jul 2020

PHOENIX, Joanne

Resigned
BromboroughCH62 3LH
Born January 1965
Director
Appointed 15 Jul 2020
Resigned 09 Feb 2024

TAYLOR, Alistair

Resigned
Waterbeach, CambridgeCB25 9HW
Born November 1941
Director
Appointed 07 Mar 2017
Resigned 20 Dec 2021

Persons with significant control

1

Dr Richard Charles Saumarez

Active
Cowley Road, CambridgeCB4 0WS
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Incorporation Company
21 May 2014
NEWINCIncorporation