Background WavePink WaveYellow Wave

APOBEC DISCOVERY LTD (11653696)

APOBEC DISCOVERY LTD (11653696) is an active UK company. incorporated on 1 November 2018. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. APOBEC DISCOVERY LTD has been registered for 7 years. Current directors include BEADLE, David, EDWARDS, John William, HEININGER, Patrick and 4 others.

Company Number
11653696
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
C/O Azets, Victory House Vision Park, Cambridge, CB24 9ZR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BEADLE, David, EDWARDS, John William, HEININGER, Patrick, LEIPER, James Mitchell, Professor, SCOTT, James, Professor, SPICER, James Frederick, Professor, WEDGEWOOD, Simon John
SIC Codes
21200, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOBEC DISCOVERY LTD

APOBEC DISCOVERY LTD is an active company incorporated on 1 November 2018 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. APOBEC DISCOVERY LTD was registered 7 years ago.(SIC: 21200, 72110)

Status

active

Active since 7 years ago

Company No

11653696

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Azets, Victory House Vision Park Histon Cambridge, CB24 9ZR,

Previous Addresses

C/O Azets, Victory House Vision Park Histon Park Cambridge Cambridgeshire CB24 9ZR United Kingdom
From: 3 November 2025To: 4 November 2025
C/O Azets Cambridge, Compass House Vision Park Histon Cambridge CB24 9AD United Kingdom
From: 17 July 2025To: 3 November 2025
Compass House Vision Park Histon Cambridge CB24 9AD United Kingdom
From: 30 May 2025To: 17 July 2025
Compass House, Offices 213 & 213a Chivers Way Histon Cambridge CB24 9AD United Kingdom
From: 31 March 2025To: 30 May 2025
, Compass House, Offices 213 & 213a Chivers Way, Histon, Cambridge, CB24 9AD, England
From: 28 March 2025To: 31 March 2025
, 3Mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England
From: 10 June 2020To: 28 March 2025
, 7 Shilton Road, Burford, OX18 4PA, United Kingdom
From: 1 November 2018To: 10 June 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Funding Round
Mar 21
Director Joined
May 21
Share Issue
Mar 22
Funding Round
Nov 22
Director Left
Jan 23
Funding Round
May 23
Director Joined
Nov 24
Funding Round
Nov 24
Owner Exit
Mar 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BEADLE, David

Active
Vision Park, CambridgeCB24 9ZR
Born November 1968
Director
Appointed 24 Mar 2020

EDWARDS, John William

Active
Vision Park, CambridgeCB24 9ZR
Born July 1959
Director
Appointed 14 May 2021

HEININGER, Patrick

Active
Vision Park, CambridgeCB24 9ZR
Born June 1942
Director
Appointed 01 Nov 2018

LEIPER, James Mitchell, Professor

Active
Vision Park, CambridgeCB24 9ZR
Born June 1965
Director
Appointed 28 Nov 2019

SCOTT, James, Professor

Active
Vision Park, CambridgeCB24 9ZR
Born September 1946
Director
Appointed 01 Nov 2018

SPICER, James Frederick, Professor

Active
Vision Park, CambridgeCB24 9ZR
Born July 1964
Director
Appointed 01 Oct 2024

WEDGEWOOD, Simon John

Active
Vision Park, CambridgeCB24 9ZR
Born August 1980
Director
Appointed 11 Sept 2019

RAMSDEN, Nigel Grahame, Dr

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born February 1965
Director
Appointed 28 Nov 2019
Resigned 31 Jan 2023

Persons with significant control

1

0 Active
1 Ceased

Professor James Scott

Ceased
Chivers Way, CambridgeCB24 9AD
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Resolution
29 May 2025
RESOLUTIONSResolutions
Resolution
29 May 2025
RESOLUTIONSResolutions
Resolution
29 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 May 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Resolution
1 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Memorandum Articles
19 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
22 March 2021
AAMDAAMD
Accounts With Accounts Type Dormant
21 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 October 2019
AA01Change of Accounting Reference Date
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Resolution
5 July 2019
RESOLUTIONSResolutions
Incorporation Company
1 November 2018
NEWINCIncorporation