Background WavePink WaveYellow Wave

IMMATERIAL LTD (09829727)

IMMATERIAL LTD (09829727) is an active UK company. incorporated on 19 October 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IMMATERIAL LTD has been registered for 10 years. Current directors include BRINKSMA, Jogchum, CORELL, Belen Linares, EGGERS, Kevin Arthur and 4 others.

Company Number
09829727
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
25 Cambridge Science Park, Cambridge, CB4 0FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRINKSMA, Jogchum, CORELL, Belen Linares, EGGERS, Kevin Arthur, FAIREN JIMENEZ, David, Dr, KHAN, Mohammed Hussain, NELSON, Alan, VISSER, Ate Sjoerd
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMATERIAL LTD

IMMATERIAL LTD is an active company incorporated on 19 October 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IMMATERIAL LTD was registered 10 years ago.(SIC: 72190)

Status

active

Active since 10 years ago

Company No

09829727

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

IMMATERIAL LABS LTD
From: 19 October 2015To: 11 March 2020
Contact
Address

25 Cambridge Science Park Milton Road Cambridge, CB4 0FW,

Previous Addresses

Cambridge Innovation Centre (Unit 320) Cambridge Science Park Milton Road Cambridge CB4 0WG England
From: 15 July 2019To: 7 August 2020
Suite 48, Cambridge Innovation Centre (Unit 23) Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom
From: 6 August 2018To: 15 July 2019
Suite 48 Unit 23 Cambridge Science Park Milton Road Cambridge CB4 0FE England
From: 27 September 2017To: 6 August 2018
20-22 Wenlock Road London N1 7GU England
From: 19 October 2015To: 27 September 2017
Timeline

42 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Funding Round
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
New Owner
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Sept 20
Funding Round
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Jul 21
Funding Round
Jul 21
Funding Round
Dec 21
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Aug 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Owner Exit
Sept 23
Funding Round
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Feb 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
18
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BRINKSMA, Jogchum

Active
Onslow Gardens, LondonSW7 3QD
Born May 1969
Director
Appointed 18 Dec 2018

CORELL, Belen Linares

Active
259a, Madrid
Born February 1976
Director
Appointed 24 Apr 2024

EGGERS, Kevin Arthur

Active
45 Gresham Street, LondonEC2V 7BG
Born May 1981
Director
Appointed 23 Sept 2024

FAIREN JIMENEZ, David, Dr

Active
Cambridge Science Park, CambridgeCB4 0FW
Born December 1979
Director
Appointed 19 Oct 2015

KHAN, Mohammed Hussain

Active
Cambridge Science Park, CambridgeCB4 0FW
Born April 1972
Director
Appointed 01 Apr 2022

NELSON, Alan

Active
San Felipe, Houston
Born December 1974
Director
Appointed 24 Aug 2023

VISSER, Ate Sjoerd

Active
Cambridge Science Park, CambridgeCB4 0FW
Born October 1956
Director
Appointed 18 Dec 2020

HARRIS, Anthony William, Dr

Resigned
Cambridge Science Park, CambridgeCB4 0FW
Born August 1957
Director
Appointed 26 Apr 2017
Resigned 24 Aug 2023

LARRAZ, Rafael, Dr

Resigned
29th Floor, 28046 Madrid
Born January 1960
Director
Appointed 24 Aug 2023
Resigned 24 Apr 2024

MARSDEN, Andrew Peter

Resigned
Cambridge Science Park, CambridgeCB4 0FW
Born March 1990
Director
Appointed 19 Oct 2015
Resigned 09 Mar 2022

ROBSON, Michelle Bernadette

Resigned
Gresham Street, LondonEC2V 7BG
Born October 1980
Director
Appointed 24 Aug 2023
Resigned 23 Sept 2024

TIAN, Tian

Resigned
Cambridge Science Park, CambridgeCB4 0EY
Born April 1989
Director
Appointed 16 Feb 2017
Resigned 20 Nov 2018

TIAN, Tian

Resigned
Wenlock Road, LondonN1 7GU
Born April 1989
Director
Appointed 19 Oct 2015
Resigned 26 Oct 2016

WORTHING, Kenneth David

Resigned
Cambridge Science Park, CambridgeCB4 0FW
Born May 1943
Director
Appointed 02 Dec 2016
Resigned 18 Dec 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Peter Marsden

Ceased
Cambridge Science Park, CambridgeCB4 0FW
Born March 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 28 Jun 2021

Dr David Fairen Jimenez

Ceased
Cambridge Science Park, CambridgeCB4 0FW
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

115

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 December 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Capital Allotment Shares
10 September 2023
SH01Allotment of Shares
Memorandum Articles
7 September 2023
MAMA
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
5 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Allotment Shares
17 July 2021
SH01Allotment of Shares
Resolution
17 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 August 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
11 March 2020
RESOLUTIONSResolutions
Resolution
19 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Legacy
8 November 2019
RP04CS01RP04CS01
Resolution
6 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
14 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2018
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
11 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2018
SH10Notice of Particulars of Variation
Resolution
7 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Resolution
31 March 2017
RESOLUTIONSResolutions
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Incorporation Company
19 October 2015
NEWINCIncorporation