Background WavePink WaveYellow Wave

SALIENCE LABS LTD (13034188)

SALIENCE LABS LTD (13034188) is an active UK company. incorporated on 20 November 2020. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SALIENCE LABS LTD has been registered for 5 years. Current directors include ARMBRUST, Daniel, FELDMANN, Johannes, JEFFREY, William Alan and 2 others.

Company Number
13034188
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARMBRUST, Daniel, FELDMANN, Johannes, JEFFREY, William Alan, KEWADA, Vayshnavee, MYERS, Matthew Dean
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALIENCE LABS LTD

SALIENCE LABS LTD is an active company incorporated on 20 November 2020 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SALIENCE LABS LTD was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

13034188

LTD Company

Age

5 Years

Incorporated 20 November 2020

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

46 Woodstock Road Oxford OX2 6HT United Kingdom
From: 20 November 2020To: 16 February 2021
Timeline

51 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Share Issue
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Jul 24
Owner Exit
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Aug 25
Owner Exit
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
29
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARMBRUST, Daniel

Active
Homer Ave., Palo AltoCA 94301
Born November 1961
Director
Appointed 24 Dec 2021

FELDMANN, Johannes

Active
Upper High Street, ThameOX9 3EZ
Born February 1990
Director
Appointed 28 Feb 2024

JEFFREY, William Alan

Active
Upper High Street, ThameOX9 3EZ
Born January 1960
Director
Appointed 20 Dec 2024

KEWADA, Vayshnavee

Active
ThameOX9 3EZ
Born October 1993
Director
Appointed 20 Nov 2020

MYERS, Matthew Dean

Active
Woodstock Road, OxfordOX2 6HT
Born September 1992
Director
Appointed 13 Feb 2026

BHASKARAN, Harish

Resigned
ThameOX9 3EZ
Born February 1979
Director
Appointed 17 Feb 2021
Resigned 24 Dec 2021

EDMONDSON, Jack Cemlyn

Resigned
Woodstock Road, OxfordOX2 6HT
Born August 1977
Director
Appointed 15 Mar 2024
Resigned 13 Feb 2026

FIENNES, Martin Guy

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born February 1961
Director
Appointed 29 Apr 2021
Resigned 15 Mar 2024

LANE, Ian Michael, Dr

Resigned
Charles Babbage Road, CambridgeCB3 0GT
Born June 1981
Director
Appointed 24 Dec 2021
Resigned 20 Dec 2024

PERNICE, Wolfram Hans Peter

Resigned
ThameOX9 3EZ
Born January 1978
Director
Appointed 17 Feb 2021
Resigned 28 Feb 2024

Persons with significant control

5

0 Active
5 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2025
Ceased 14 Jul 2025
Woodstock Road, OxfordOX2 6HT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jan 2022
Ceased 30 Jun 2024

Mr Harish Bhaskaran

Ceased
ThameOX9 3EZ
Born February 1979

Nature of Control

Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 31 Mar 2021

Mr Wolfram Hans Peter Pernice

Ceased
ThameOX9 3EZ
Born January 1978

Nature of Control

Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 31 Mar 2021

Vayshnavee Kewada

Ceased
ThameOX9 3EZ
Born October 1993

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
26 February 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 July 2022
RP04AP01RP04AP01
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Resolution
11 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2022
PSC09Update to PSC Statements
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2022
RESOLUTIONSResolutions
Memorandum Articles
25 January 2022
MAMA
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Resolution
26 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Capital Alter Shares Subdivision
25 February 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Incorporation Company
20 November 2020
NEWINCIncorporation