Background WavePink WaveYellow Wave

ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692)

ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED (13546692) is an active UK company. incorporated on 4 August 2021. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED has been registered for 4 years. Current directors include FELDMAN, Jesse Ross, KENNEY, Simon John, MCCANN, Julie and 4 others.

Company Number
13546692
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FELDMAN, Jesse Ross, KENNEY, Simon John, MCCANN, Julie, PEREZ-DEISBOECK, Lizette Marie, RESLEWIC, Tom, ROSNER, Justin, WATSON, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED

ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED is an active company incorporated on 4 August 2021 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13546692

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 4 August 2021To: 7 February 2022
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Share Buyback
Jan 23
Funding Round
Feb 23
Funding Round
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Loan Secured
Jun 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Feb 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
10
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

FELDMAN, Jesse Ross

Active
Spitfire Close, HuntingdonPE29 6WR
Born March 1977
Director
Appointed 04 Aug 2021

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 10 Sept 2021

MCCANN, Julie

Active
Spitfire Close, HuntingdonPE29 6WR
Born January 1984
Director
Appointed 10 Sept 2021

PEREZ-DEISBOECK, Lizette Marie

Active
Spitfire Close, HuntingdonPE29 6WR
Born December 1965
Director
Appointed 10 Sept 2021

RESLEWIC, Tom

Active
Spitfire Close, HuntingdonPE29 6WR
Born January 1959
Director
Appointed 10 Sept 2021

ROSNER, Justin

Active
Spitfire Close, HuntingdonPE29 6WR
Born December 1991
Director
Appointed 04 Aug 2021

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 10 Sept 2021

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Capital Cancellation Shares
14 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
26 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
29 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Incorporation Company
4 August 2021
NEWINCIncorporation