Background WavePink WaveYellow Wave

CITY SCIENCE CORPORATION LIMITED (09801932)

CITY SCIENCE CORPORATION LIMITED (09801932) is an active UK company. incorporated on 30 September 2015. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. CITY SCIENCE CORPORATION LIMITED has been registered for 10 years. Current directors include OAKES-ASH, Laurence Joseph, WOODCOCK, Glenn.

Company Number
09801932
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
Broadwalk House, Exeter, EX1 1TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OAKES-ASH, Laurence Joseph, WOODCOCK, Glenn
SIC Codes
70229, 74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY SCIENCE CORPORATION LIMITED

CITY SCIENCE CORPORATION LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. CITY SCIENCE CORPORATION LIMITED was registered 10 years ago.(SIC: 70229, 74901, 74909)

Status

active

Active since 10 years ago

Company No

09801932

LTD Company

Age

10 Years

Incorporated 30 September 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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 29 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

The Generator Kings Wharf the Quay Exeter Devon EX2 4AN England
From: 3 March 2021To: 11 October 2021
The Mount 72 Paris Street Exeter Devon EX1 2JY United Kingdom
From: 1 March 2019To: 3 March 2021
Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom
From: 8 February 2017To: 1 March 2019
Science Park Centre Exeter Science Park 6 Babbage Way, Clyst Honiton Exeter England EX5 2FN England
From: 30 September 2015To: 8 February 2017
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
May 18
Director Joined
May 18
Funding Round
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Share Issue
Jan 19
Capital Update
Nov 23
Funding Round
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Capital Reduction
Dec 23
Capital Reduction
Dec 23
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
12
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OAKES-ASH, Laurence Joseph

Active
Southernhay West, ExeterEX1 1TS
Born May 1981
Director
Appointed 30 Sept 2015

WOODCOCK, Glenn

Active
Southernhay West, ExeterEX1 1TS
Born September 1969
Director
Appointed 30 Sept 2015

ADAMS, Eleanor Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 01 Jun 2018
Resigned 16 Jan 2019

BYRNE, Robert

Resigned
72 Paris Street, ExeterEX1 2JY
Born January 1972
Director
Appointed 16 Jan 2019
Resigned 01 Nov 2023

GINGELL, Matthew Owen

Resigned
Exeter Business Park, ExeterEX1 3LH
Born August 1979
Director
Appointed 01 Jun 2018
Resigned 16 Jan 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Byrne

Ceased
72 Paris Street, ExeterEX1 2JY
Born January 1972

Nature of Control

Significant influence or control
Notified 16 Jan 2019
Ceased 01 Nov 2023

Mr Laurence Oakes-Ash

Active
72 Paris Street, ExeterEX1 2JY
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Glenn Woodcock

Active
Grenadier Road, ExeterEX1 3LH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
21 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
21 December 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 November 2023
SH19Statement of Capital
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Legacy
2 November 2023
SH20SH20
Legacy
2 November 2023
CAP-SSCAP-SS
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Resolution
24 January 2019
RESOLUTIONSResolutions
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2015
NEWINCIncorporation