Background WavePink WaveYellow Wave

CORROSION RADAR LIMITED (10727666)

CORROSION RADAR LIMITED (10727666) is an active UK company. incorporated on 18 April 2017. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORROSION RADAR LIMITED has been registered for 9 years. Current directors include EMERY, Dominic, Dr, ENNACEUR, Chiraz, Dr, GREEN, Richard Terence and 5 others.

Company Number
10727666
Status
active
Type
ltd
Incorporated
18 April 2017
Age
9 years
Address
Unit 52 548-550 Elder House, Milton Keynes, MK9 1LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EMERY, Dominic, Dr, ENNACEUR, Chiraz, Dr, GREEN, Richard Terence, SHARMA, Prafull, Dr, SILATANI, Mehrdad, Dr, TRIANTAFYLLIDIS, Dimitris, VYAKARNAM, Shailendra, Dr, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORROSION RADAR LIMITED

CORROSION RADAR LIMITED is an active company incorporated on 18 April 2017 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORROSION RADAR LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10727666

LTD Company

Age

9 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Unit 52 548-550 Elder House Eldergate Milton Keynes, MK9 1LR,

Previous Addresses

, 1 Medway Court Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England
From: 6 December 2019To: 20 September 2024
, Future Business Centre Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, England
From: 22 December 2017To: 6 December 2019
, 10 Beech Drive, Trumpington, Cambridge, CB2 9PR, United Kingdom
From: 18 April 2017To: 22 December 2017
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jul 17
New Owner
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Apr 23
Funding Round
May 23
Director Joined
Aug 23
Funding Round
May 24
Funding Round
May 24
Loan Secured
Mar 25
Loan Secured
Jul 25
Owner Exit
Sept 25
11
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

EMERY, Dominic, Dr

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born February 1963
Director
Appointed 22 Jun 2023

ENNACEUR, Chiraz, Dr

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born October 1976
Director
Appointed 18 Apr 2017

GREEN, Richard Terence

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born March 1958
Director
Appointed 05 Jun 2019

SHARMA, Prafull, Dr

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born March 1982
Director
Appointed 05 Feb 2018

SILATANI, Mehrdad, Dr

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born August 1988
Director
Appointed 07 Jul 2017

TRIANTAFYLLIDIS, Dimitris

Active
Portman Square, LondonW1H 6AZ
Born February 1977
Director
Appointed 03 Nov 2022

VYAKARNAM, Shailendra, Dr

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born October 1952
Director
Appointed 10 Jul 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 16 Nov 2017

HILL, Michael Colin

Resigned
Prospect Road, WesthillAB32 6FE
Born July 1968
Director
Appointed 22 Dec 2020
Resigned 03 Nov 2022

TURNER, Matthew James, Dr

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born March 1982
Director
Appointed 05 Feb 2018
Resigned 05 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Government Of Saudi Arabia

Ceased
Al Moather District, P.O. Box 570 Riyadh11111

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023
Ceased 28 Mar 2023

Government Of Saudi Arabi

Active
Al Moather District, P.O. Box 57011111

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023

Dr Prafull Sharma

Ceased
Beech Drive, CambridgeCB2 9PR
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 16 Nov 2017

Dr Chiraz Ennaceur

Ceased
Beech Drive, CambridgeCB2 9PR
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
22 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Memorandum Articles
26 April 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Confirmation Statement
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Resolution
15 January 2021
RESOLUTIONSResolutions
Memorandum Articles
15 January 2021
MAMA
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 November 2020
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Resolution
26 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Resolution
24 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
20 November 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Incorporation Company
18 April 2017
NEWINCIncorporation