Background WavePink WaveYellow Wave

BIRMINGHAM SCIENCE LIMITED (11201902)

BIRMINGHAM SCIENCE LIMITED (11201902) is an active UK company. incorporated on 13 February 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIRMINGHAM SCIENCE LIMITED has been registered for 8 years. Current directors include CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew and 3 others.

Company Number
11201902
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew, MARLAND, John Roderick, OGLESBY, Christopher George, TOPPS, Bradley Lloyd Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM SCIENCE LIMITED

BIRMINGHAM SCIENCE LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIRMINGHAM SCIENCE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11201902

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

AGHOCO 1658 LIMITED
From: 13 February 2018To: 20 April 2018
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

York House York Street Manchester M2 3BB United Kingdom
From: 21 March 2018To: 29 May 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 13 February 2018To: 21 March 2018
Timeline

30 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Sept 20
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Director Joined
Jun 24
Funding Round
Sept 24
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Dec 2023

KEELING, Ciara

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 04 Oct 2023

LEECH, Mark Andrew

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 06 Jun 2024

MARLAND, John Roderick

Active
Albert Square, ManchesterM2 6LW
Born October 1967
Director
Appointed 13 Dec 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 13 Mar 2018

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 17 May 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 13 Feb 2018
Resigned 13 Mar 2018

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Mar 2018
Resigned 08 Nov 2018

CROWTHER, Peter Andrew

Resigned
York Street, ManchesterM2 3BB
Born May 1972
Director
Appointed 13 Mar 2018
Resigned 03 Nov 2023

HARDMAN, David John

Resigned
Holt Street, BirminghamB7 4BP
Born January 1957
Director
Appointed 11 Sept 2018
Resigned 31 Dec 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 13 Feb 2018
Resigned 13 Mar 2018

KEMP, Philip Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1964
Director
Appointed 13 Mar 2018
Resigned 30 Sept 2020

LAWLOR, Kate Victoria

Resigned
Albert Square, ManchesterM2 6LW
Born February 1981
Director
Appointed 11 Sept 2018
Resigned 22 Dec 2023

LEECH, Mark Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 13 Mar 2018
Resigned 11 Sept 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 13 Feb 2018
Resigned 13 Mar 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 13 Feb 2018
Resigned 13 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Resolution
9 April 2021
RESOLUTIONSResolutions
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Resolution
20 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Incorporation Company
13 February 2018
NEWINCIncorporation