Background WavePink WaveYellow Wave

SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED (SC287424)

SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED (SC287424) is an active UK company. incorporated on 13 July 2005. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED has been registered for 20 years. Current directors include SULLIVAN, Karen Marina, Dr.

Company Number
SC287424
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
28 The Logan, Dundee, DD2 5PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SULLIVAN, Karen Marina, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED

SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

SC287424

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

28 The Logan Liff Dundee, DD2 5PJ,

Previous Addresses

58 Unicorn Court West Victoria Dock Road City Quay Dundee DD1 3BH Scotland
From: 25 June 2021To: 30 September 2024
Tay-Mar House Flocklones Hamlet by Dundee Angus DD2 5LE
From: 13 July 2005To: 25 June 2021
Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Owner Exit
Jul 18
Director Left
Jul 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SULLIVAN, Karen Marina, Dr

Active
Tay-Mar House, DundeeDD2 5LE
Secretary
Appointed 13 Jul 2005

SULLIVAN, Karen Marina, Dr

Active
Tay-Mar House, DundeeDD2 5LE
Born October 1961
Director
Appointed 13 Jul 2005

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 13 Jul 2005

SULLIVAN, Patricia Francis

Resigned
Tay-Mar House, DundeeDD2 5LE
Born August 1929
Director
Appointed 13 Jul 2005
Resigned 10 Nov 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Jul 2005
Resigned 13 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Miss Patricia Francis Sullivan

Ceased
Tay-Mar House, By DundeeDD2 5LE
Born August 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016
Ceased 10 Nov 2017

Dr Karen Marina Sullivan

Active
The Logan, DundeeDD2 5PJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation