Background WavePink WaveYellow Wave

SCINTAM ENGINEERING LTD (13296468)

SCINTAM ENGINEERING LTD (13296468) is an active UK company. incorporated on 28 March 2021. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28490) and 1 other business activities. SCINTAM ENGINEERING LTD has been registered for 5 years. Current directors include CLARE, Adam Thomas, Professor, HART, Simon David, Dr, KERR, Duncan James Mackay.

Company Number
13296468
Status
active
Type
ltd
Incorporated
28 March 2021
Age
5 years
Address
4 Stamford Court, Nottingham, NG5 5LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
CLARE, Adam Thomas, Professor, HART, Simon David, Dr, KERR, Duncan James Mackay
SIC Codes
28490, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCINTAM ENGINEERING LTD

SCINTAM ENGINEERING LTD is an active company incorporated on 28 March 2021 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490) and 1 other business activity. SCINTAM ENGINEERING LTD was registered 5 years ago.(SIC: 28490, 71121)

Status

active

Active since 5 years ago

Company No

13296468

LTD Company

Age

5 Years

Incorporated 28 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

4 Stamford Court Nottingham, NG5 5LZ,

Previous Addresses

7 Faraday Building Nottingham Science & Technology Park Nottingham NG7 2QP England
From: 28 March 2021To: 4 January 2023
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Owner Exit
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Mar 26
16
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARE, Adam Thomas, Professor

Active
Charles Avenue, NottinghamNG9 2SH
Born November 1981
Director
Appointed 28 Mar 2021

HART, Simon David, Dr

Active
York House, ButtingtonSY21 8SU
Born March 1975
Director
Appointed 24 Apr 2024

KERR, Duncan James Mackay

Active
Stamford Court, NottinghamNG5 5LZ
Born November 1968
Director
Appointed 10 Jan 2025

CATCHPOLE-SMITH, Samuel

Resigned
Chestnut Grove, BarnetEN4 8PU
Born December 1992
Director
Appointed 28 Mar 2021
Resigned 25 Jan 2025

SHAW, Graham Ernest

Resigned
Stamford Court, NottinghamNG5 5LZ
Born February 1950
Director
Appointed 04 Jun 2021
Resigned 24 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
University Park, NottinghamNG7 2RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021

Professor Adam Thomas Clare

Ceased
Charles Avenue, NottinghamNG9 2SH
Born November 1981

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2021
Ceased 10 Mar 2025

Samuel Catchpole-Smith

Ceased
Nottingham Science & Technology Park, NottinghamNG7 2QP
Born December 1992

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2021
Ceased 25 Jan 2025
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Resolution
24 March 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Resolution
8 August 2021
RESOLUTIONSResolutions
Memorandum Articles
8 August 2021
MAMA
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Resolution
17 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Incorporation Company
28 March 2021
NEWINCIncorporation