Background WavePink WaveYellow Wave

VANDA RESEARCH LTD (10021632)

VANDA RESEARCH LTD (10021632) is an active UK company. incorporated on 23 February 2016. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VANDA RESEARCH LTD has been registered for 10 years. Current directors include HUME, Angus Kerr, SOWERBY, Christopher.

Company Number
10021632
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
C/O Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUME, Angus Kerr, SOWERBY, Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDA RESEARCH LTD

VANDA RESEARCH LTD is an active company incorporated on 23 February 2016 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VANDA RESEARCH LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10021632

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

C/O Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

C/O Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England
From: 4 June 2025To: 18 June 2025
C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE United Kingdom
From: 23 February 2016To: 4 June 2025
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Dec 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 21
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Mar 26
3
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 14 Apr 2023

HUME, Angus Kerr

Active
Station Court, Station Road, CambridgeCB22 5NE
Born September 1977
Director
Appointed 03 Sept 2019

SOWERBY, Christopher

Active
Station Court, Station Road, CambridgeCB22 5NE
Born June 1984
Director
Appointed 08 Oct 2025

AMBROSE, Jason Lee

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born March 1971
Director
Appointed 19 Feb 2021
Resigned 17 May 2024

AMBROSE, Jason Lee

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born March 1971
Director
Appointed 01 Jul 2018
Resigned 03 Sept 2019

AMBROSE, Jason Lee

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born March 1971
Director
Appointed 23 Feb 2016
Resigned 28 Mar 2018

DUONG, Yuchuan

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born February 1986
Director
Appointed 17 May 2024
Resigned 08 Oct 2025

GARDINER, Austen

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born April 1978
Director
Appointed 02 Apr 2018
Resigned 21 May 2018

LIU, Eric Cha-Hua

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born November 1981
Director
Appointed 03 Sept 2019
Resigned 17 May 2024

SELVARATNAM, Dushy

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born August 1958
Director
Appointed 09 Mar 2016
Resigned 03 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Significant influence or control
Notified 17 May 2024

Natalie Gemma Ambrose

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jan 2020
Ceased 17 May 2024

Jason Lee Ambrose

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Mar 2018
Ceased 30 Jan 2020

Jason Lee Ambrose

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
17 July 2024
MAMA
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2016
NEWINCIncorporation