Background WavePink WaveYellow Wave

STEMNOVATE LIMITED (10140603)

STEMNOVATE LIMITED (10140603) is an active UK company. incorporated on 22 April 2016. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. STEMNOVATE LIMITED has been registered for 9 years. Current directors include HAIZEL, Thomas, Dr, HAY, David Colin, Dr, SHARMA, Ruchi, Dr.

Company Number
10140603
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Maia Building (270) Babraham Research Campus, Cambridge, CB22 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HAIZEL, Thomas, Dr, HAY, David Colin, Dr, SHARMA, Ruchi, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMNOVATE LIMITED

STEMNOVATE LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. STEMNOVATE LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10140603

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Maia Building (270) Babraham Research Campus Cambridge, CB22 3AT,

Previous Addresses

1010 Regus Cambourne Business Park Cambridge CB23 6DP United Kingdom
From: 22 June 2022To: 29 August 2024
C/O Business Partners Financial & Management Svcs Milton Hall Ely Road, Milton Cambridge Cambridgeshire CB24 6WZ England
From: 13 May 2021To: 22 June 2022
The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England
From: 25 February 2021To: 13 May 2021
The Old Bank, 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom
From: 14 November 2017To: 25 February 2021
Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
From: 22 April 2016To: 14 November 2017
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Left
Apr 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Cleared
Oct 21
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAIZEL, Thomas, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born November 1963
Director
Appointed 30 Jul 2021

HAY, David Colin, Dr

Active
Fulbourn, CambridgeCB21 5XE
Born August 1973
Director
Appointed 22 Apr 2016

SHARMA, Ruchi, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born October 1978
Director
Appointed 22 Apr 2016

FISHER, Adrian Charles, Dr

Resigned
Fulbourn, CambridgeCB21 5XE
Born January 1966
Director
Appointed 22 Apr 2016
Resigned 17 Sept 2019

SHAH, Sunil Rajen

Resigned
Cottenham, CambridgeCB24 8RX
Born June 1973
Director
Appointed 23 Nov 2017
Resigned 19 Apr 2019

Persons with significant control

1

Dr Ruchi Sharma

Active
Babraham Research Campus, CambridgeCB22 3AT
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
28 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Resolution
30 November 2017
RESOLUTIONSResolutions
Resolution
30 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2016
NEWINCIncorporation