Background WavePink WaveYellow Wave

SCYMARIS LTD (10134163)

SCYMARIS LTD (10134163) is an active UK company. incorporated on 19 April 2016. with registered office in Brixham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCYMARIS LTD has been registered for 9 years. Current directors include DERRINGTON, Stephen Timothy, HALL, Jamie John, HARRISON, David George.

Company Number
10134163
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
Brixham Laboratory, Brixham, TQ5 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DERRINGTON, Stephen Timothy, HALL, Jamie John, HARRISON, David George
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCYMARIS LTD

SCYMARIS LTD is an active company incorporated on 19 April 2016 with the registered office located in Brixham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCYMARIS LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10134163

LTD Company

Age

9 Years

Incorporated 19 April 2016

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 30 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

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Brixham Laboratory Freshwater Quarry Brixham, TQ5 8BA,

Previous Addresses

C/O Stephens Scown Llp Curzon House Southernhay West Exeter EX1 1RS England
From: 19 April 2016To: 26 January 2017
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Joined
May 16
Funding Round
Jul 16
Loan Secured
Sept 16
Funding Round
Sept 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Aug 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 20
Funding Round
Sept 20
Loan Cleared
Jan 23
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Capital Reduction
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Share Buyback
Jun 25
Owner Exit
Jul 25
Loan Secured
Sept 25
12
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DERRINGTON, Stephen Timothy

Active
Freshwater Quarry, BrixhamTQ5 8BA
Born June 1959
Director
Appointed 19 Apr 2016

HALL, Jamie John

Active
Freshwater Quarry, BrixhamTQ5 8BA
Born June 1986
Director
Appointed 18 Jun 2025

HARRISON, David George

Active
Freshwater Quarry, BrixhamTQ5 8BA
Born April 1988
Director
Appointed 18 Jun 2025

BRIMBLE, Raymond Joseph

Resigned
Freshwater Quarry, BrixhamTQ5 8BA
Born September 1953
Director
Appointed 27 May 2016
Resigned 17 Jun 2025

KELIHER, James Adam

Resigned
Southernhay West, ExeterEX1 1RS
Born December 1956
Director
Appointed 19 Apr 2016
Resigned 20 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Timothy Derrington

Ceased
Freshwater Quarry, BrixhamTQ5 8BA
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2025
Ceased 18 Jun 2025
Freshwater Quarry, BrixhamTQ5 8BA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2023

Mr Raymond Brimble

Ceased
Freshwater Quarry, BrixhamTQ5 8BA
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016
Ceased 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 June 2025
MAMA
Resolution
27 June 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 June 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2025
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
19 June 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
28 May 2025
RP04PSC02RP04PSC02
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 August 2023
SH10Notice of Particulars of Variation
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2020
RP04CS01RP04CS01
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
30 September 2020
MAMA
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Incorporation Company
19 April 2016
NEWINCIncorporation