Background WavePink WaveYellow Wave

NEKTON FOUNDATION (09644797)

NEKTON FOUNDATION (09644797) is an active UK company. incorporated on 17 June 2015. with registered office in Kidlington. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. NEKTON FOUNDATION has been registered for 10 years. Current directors include BURNETT, Juliet Catharine, CROWTHER, Paul Anthony, Captain, CUNLIFFE, Christopher Robert and 6 others.

Company Number
09644797
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2015
Age
10 years
Address
Begbroke Science Park Begbroke Science Park, Begbroke Hill, Kidlington, OX5 1PF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
BURNETT, Juliet Catharine, CROWTHER, Paul Anthony, Captain, CUNLIFFE, Christopher Robert, GOODLAD, William Duff, GREY, Rupert Christopher, MCCALLUM, Robert Dougall, PENN, Emily Victoria, RICE, Vanessa, ROBERTS, Callum Michael, Professor
SIC Codes
59112, 72190, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEKTON FOUNDATION

NEKTON FOUNDATION is an active company incorporated on 17 June 2015 with the registered office located in Kidlington. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. NEKTON FOUNDATION was registered 10 years ago.(SIC: 59112, 72190, 85310)

Status

active

Active since 10 years ago

Company No

09644797

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Begbroke Science Park Begbroke Science Park, Begbroke Hill Yarnton Kidlington, OX5 1PF,

Previous Addresses

C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG England
From: 16 July 2015To: 30 November 2016
47 Lessar Avenue London SW4 9HW United Kingdom
From: 17 June 2015To: 16 July 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
May 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BURNETT, Juliet Catharine

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born June 1971
Director
Appointed 31 Oct 2017

CROWTHER, Paul Anthony, Captain

Active
Basin Road North, HoveBN41 1WR
Born March 1966
Director
Appointed 08 Nov 2017

CUNLIFFE, Christopher Robert

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born June 1975
Director
Appointed 23 Oct 2025

GOODLAD, William Duff

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born September 1974
Director
Appointed 13 Feb 2020

GREY, Rupert Christopher

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born September 1946
Director
Appointed 17 Jun 2015

MCCALLUM, Robert Dougall

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born June 1965
Director
Appointed 30 Jan 2019

PENN, Emily Victoria

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born March 1987
Director
Appointed 23 Mar 2018

RICE, Vanessa

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born December 1973
Director
Appointed 16 May 2019

ROBERTS, Callum Michael, Professor

Active
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born April 1962
Director
Appointed 30 Jan 2019

FRENCH, David

Resigned
Lessar Avenue, LondonSW4 9HW
Born June 1947
Director
Appointed 17 Jun 2015
Resigned 24 Mar 2017

JARDINE, Paul Andrew

Resigned
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born February 1961
Director
Appointed 06 Nov 2017
Resigned 13 Oct 2025

POUPONNEAU, Angelique Louise Marie

Resigned
Victoria, Mahe
Born May 1990
Director
Appointed 27 Jul 2020
Resigned 23 Feb 2023

ROGERS, Alex David, Professor

Resigned
Orchard Close, WitneyOX29 4BU
Born January 1968
Director
Appointed 24 Mar 2017
Resigned 02 Jul 2019

THIELE, Torsten

Resigned
Begbroke Science Park, Begbroke Hill, KidlingtonOX5 1PF
Born June 1960
Director
Appointed 22 Jun 2016
Resigned 21 Oct 2016

TOPPING, Jennifer Kathryn

Resigned
Lessar Avenue, LondonSW4 9HW
Born March 1976
Director
Appointed 17 Jun 2015
Resigned 24 Mar 2017

WINSER, Nigel

Resigned
Brook End, Chipping NortonOX7 3NF
Born July 1952
Director
Appointed 24 Mar 2017
Resigned 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Incorporation Company
17 June 2015
NEWINCIncorporation