Background WavePink WaveYellow Wave

SCUBATX LIMITED (12447525)

SCUBATX LIMITED (12447525) is an active UK company. incorporated on 6 February 2020. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SCUBATX LIMITED has been registered for 6 years. Current directors include CAMPBELL, David Andrew, HORNCASTLE, Mark, SCOTT, William, Dr.

Company Number
12447525
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Lakehouse, Royston, SG8 9JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CAMPBELL, David Andrew, HORNCASTLE, Mark, SCOTT, William, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUBATX LIMITED

SCUBATX LIMITED is an active company incorporated on 6 February 2020 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SCUBATX LIMITED was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12447525

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Lakehouse Market Hill Royston, SG8 9JN,

Previous Addresses

Lake House Market Hill Royston Herts SG8 6BX United Kingdom
From: 6 February 2020To: 11 February 2020
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Oct 21
Share Issue
Oct 21
Funding Round
Feb 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Owner Exit
Aug 23
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
May 24
Funding Round
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Funding Round
Sept 24
Director Left
Mar 25
Loan Secured
Mar 25
Loan Cleared
May 25
Loan Secured
Jun 25
9
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMPBELL, David Andrew

Active
Market Hill, RoystonSG8 9JN
Born August 1970
Director
Appointed 27 Apr 2023

HORNCASTLE, Mark

Active
Blenheim Way, BirminghamB44 8LS
Born July 1972
Director
Appointed 15 May 2024

SCOTT, William, Dr

Active
Market Hill, RoystonSG8 9JN
Born October 1980
Director
Appointed 30 Jul 2020

ANDREWS, Philip James

Resigned
Market Hill, RoystonSG8 9JN
Born July 1971
Director
Appointed 30 Jul 2020
Resigned 31 Mar 2023

CLARK, Toby Sean

Resigned
Market Hill, RoystonSG8 9JN
Born November 1970
Director
Appointed 06 Feb 2020
Resigned 23 Mar 2025

FREITAS, Leonardo Jose Simoes, Dr

Resigned
Market Hill, RoystonSG8 9JN
Born May 1978
Director
Appointed 30 Jul 2020
Resigned 08 Jun 2024

KAY, Stuart Brian William

Resigned
Market Hill, RoystonSG8 9JN
Born May 1972
Director
Appointed 30 Jul 2020
Resigned 20 Dec 2023

SINGH, Naseeb

Resigned
Quay Street, ManchesterM3 3GY
Born March 1983
Director
Appointed 27 Apr 2023
Resigned 15 May 2024

Persons with significant control

2

0 Active
2 Ceased

Dr William Scott

Ceased
Market Hill, RoystonSG8 9JN
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 27 Apr 2023

Mr Toby Sean Clark

Ceased
New Road, RoystonSG8 6BX
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

51

Resolution
21 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 October 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 May 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 July 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Capital Name Of Class Of Shares
18 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Incorporation Company
6 February 2020
NEWINCIncorporation