Background WavePink WaveYellow Wave

THERMO FISHER SCIENTIFIC BLADE II LIMITED (11250815)

THERMO FISHER SCIENTIFIC BLADE II LIMITED (11250815) is an active UK company. incorporated on 12 March 2018. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THERMO FISHER SCIENTIFIC BLADE II LIMITED has been registered for 8 years.

Company Number
11250815
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMO FISHER SCIENTIFIC BLADE II LIMITED

THERMO FISHER SCIENTIFIC BLADE II LIMITED is an active company incorporated on 12 March 2018 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THERMO FISHER SCIENTIFIC BLADE II LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11250815

LTD Company

Age

8 Years

Incorporated 12 March 2018

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 6 October 2025 (5 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CIDRON (TBS) NEWMIDCO LIMITED
From: 12 March 2018To: 18 January 2023
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom
From: 12 June 2018To: 24 February 2023
C/O Aztec Financial Services Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 12 March 2018To: 12 June 2018
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Capital Update
Apr 18
Loan Secured
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Capital Update
Oct 20
Loan Cleared
Jan 23
Funding Round
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Dec 25
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Legacy
15 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 October 2020
SH19Statement of Capital
Legacy
15 October 2020
CAP-SSCAP-SS
Resolution
15 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
9 July 2019
MR05Certification of Charge
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Memorandum Articles
2 May 2018
MAMA
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Legacy
16 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2018
SH19Statement of Capital
Legacy
16 April 2018
CAP-SSCAP-SS
Resolution
16 April 2018
RESOLUTIONSResolutions
Incorporation Company
12 March 2018
NEWINCIncorporation