Background WavePink WaveYellow Wave

FERA SCIENCE LIMITED (09413107)

FERA SCIENCE LIMITED (09413107) is an active UK company. incorporated on 29 January 2015. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FERA SCIENCE LIMITED has been registered for 11 years. Current directors include ROEBUCK, Jodie, SWIFT, Andrew John, Dr.

Company Number
09413107
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
York Biotech Campus, York, YO41 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ROEBUCK, Jodie, SWIFT, Andrew John, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERA SCIENCE LIMITED

FERA SCIENCE LIMITED is an active company incorporated on 29 January 2015 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FERA SCIENCE LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09413107

LTD Company

Age

11 Years

Incorporated 29 January 2015

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 29 May 2025 (10 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

York Biotech Campus Sand Hutton York, YO41 1LZ,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 23 January 2024
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
30 Berners Street London W1T 3LR United Kingdom
From: 4 September 2018To: 1 October 2018
17 Rochester Row London SW1P 1QT
From: 10 April 2015To: 4 September 2018
Nobel House 17 Smith Square London SW1P 3JR United Kingdom
From: 29 January 2015To: 10 April 2015
Timeline

43 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ROEBUCK, Jodie

Active
Sand Hutton, YorkYO41 1LZ
Born October 1984
Director
Appointed 01 Apr 2021

SWIFT, Andrew John, Dr

Active
Sand Hutton, YorkYO41 1LZ
Born November 1962
Director
Appointed 09 May 2016

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 31 Mar 2015
Resigned 17 Jan 2024

BASSIS, Anne Elizabeth

Resigned
Berners Street, LondonW1T 3LR
Born April 1971
Director
Appointed 03 Sept 2018
Resigned 03 Dec 2018

BEDFORD, Nicolas Norman

Resigned
Berners Street, LondonW1T 3LR
Born April 1959
Director
Appointed 31 Dec 2018
Resigned 21 May 2020

BELL, Linda Kathryn, Dr

Resigned
LondonEC2V 7NQ
Born August 1957
Director
Appointed 01 Nov 2019
Resigned 17 Jan 2024

BEN-YEHUDA, Einav Hana

Resigned
LondonEC2V 7NQ
Born September 1969
Director
Appointed 19 Dec 2018
Resigned 17 Jan 2024

BOYD, Ian Lamont, Professor

Resigned
LondonEC2V 7NQ
Born February 1957
Director
Appointed 01 Nov 2019
Resigned 17 Jan 2024

BOYD, Ian Lamont, Professor

Resigned
17 Smith Square, LondonSW1P 3JR
Born February 1957
Director
Appointed 29 Jan 2015
Resigned 29 Aug 2019

ELLIOTT, Patrick William

Resigned
LondonEC2V 7NQ
Born September 1963
Director
Appointed 01 Jan 2020
Resigned 11 Aug 2021

HAYNES, Ross

Resigned
LondonEC2V 7NQ
Born June 1992
Director
Appointed 01 Apr 2023
Resigned 17 Jan 2024

HENDERSON, Gideon Mark

Resigned
LondonEC2V 7NQ
Born July 1968
Director
Appointed 15 Oct 2019
Resigned 17 Jan 2024

HEPWORTH, Peter Hamby, Mr.

Resigned
Berners Street, LondonW1T 3LR
Born February 1964
Director
Appointed 21 Jan 2016
Resigned 18 Jul 2018

JOICEY, Nicholas Beverley

Resigned
17 Smith Square, LondonSW1P 3JR
Born May 1970
Director
Appointed 16 Feb 2015
Resigned 27 Jul 2018

LAWRENCE, Michael James

Resigned
Berners Street, LondonW1T 3LR
Born January 1982
Director
Appointed 14 Sept 2016
Resigned 31 Dec 2018

MARRIOTT-SIMS, Dawn

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1971
Director
Appointed 31 Mar 2015
Resigned 21 Jan 2016

MCCARTHY, Richard John

Resigned
LondonEC2V 7NQ
Born April 1958
Director
Appointed 10 Apr 2017
Resigned 17 Jan 2024

NICHOLS, Shona Ann

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1961
Director
Appointed 31 Mar 2015
Resigned 30 Apr 2018

SCOTT, Jennifer Anne

Resigned
LondonEC2V 7NQ
Born September 1972
Director
Appointed 11 Aug 2021
Resigned 01 Apr 2023

SELLERS, Christopher George

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1968
Director
Appointed 31 Mar 2015
Resigned 24 Mar 2017

VINCENT, James D'Arcy

Resigned
Berners Street, LondonW1T 3LR
Born July 1966
Director
Appointed 02 May 2018
Resigned 01 Jan 2020

WATTS, Mike

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1974
Director
Appointed 09 May 2016
Resigned 14 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Resolution
14 August 2015
RESOLUTIONSResolutions
Resolution
11 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Incorporation Company
29 January 2015
NEWINCIncorporation