IMMATERIAL LTD

Register to unlock more data on OkredoRegister

IMMATERIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09829727

Incorporation date

19/10/2015

Size

Small

Contacts

Registered address

Registered address

25 Cambridge Science Park, Milton Road, Cambridge CB4 0FWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon27/11/2025
Accounts for a small company made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-18 with updates
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon06/10/2025
Change of share class name or designation
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Memorandum and Articles of Association
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon31/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2024-04-30
dot icon23/09/2024
Termination of appointment of Michelle Robson as a director on 2024-09-23
dot icon23/09/2024
Appointment of Mr Kevin Arthur Eggers as a director on 2024-09-23
dot icon30/04/2024
Termination of appointment of Rafael Larraz as a director on 2024-04-24
dot icon30/04/2024
Appointment of Belen Linares Corell as a director on 2024-04-24
dot icon29/12/2023
Notification of a person with significant control statement
dot icon27/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon26/09/2023
Cessation of David Fairen Jimenez as a person with significant control on 2023-09-05
dot icon19/09/2023
Satisfaction of charge 098297270001 in full
dot icon15/09/2023
Particulars of variation of rights attached to shares
dot icon12/09/2023
Appointment of Mr Alan Nelson as a director on 2023-08-24
dot icon11/09/2023
Appointment of Dr Rafael Larraz as a director on 2023-08-24
dot icon10/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon07/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Appointment of Mrs Michelle Robson as a director on 2023-08-24
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Change of share class name or designation
dot icon27/08/2023
Termination of appointment of Anthony William Harris as a director on 2023-08-24
dot icon31/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-24
dot icon25/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon25/07/2023
Second filing of Confirmation Statement dated 2022-10-18
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon27/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/10/2022
Particulars of variation of rights attached to shares
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Change of share class name or designation
dot icon05/09/2022
Resolutions
dot icon10/08/2022
Change of details for Mr David Fairen-Jimenez as a person with significant control on 2022-08-09
dot icon10/08/2022
Director's details changed for Mr David Fairen-Jimenez on 2022-08-09
dot icon12/04/2022
Director's details changed for Mr Mohammed Hussein Khan on 2022-04-01
dot icon11/04/2022
Appointment of Mr Mohammed Hussein Khan as a director on 2022-04-01
dot icon16/03/2022
Termination of appointment of Andrew Peter Marsden as a director on 2022-03-09
dot icon15/03/2022
Registration of charge 098297270001, created on 2022-03-04
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Resolutions
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon17/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon17/07/2021
Resolutions
dot icon06/07/2021
Change of details for Mr David Fairen-Jimenez as a person with significant control on 2021-06-28
dot icon06/07/2021
Cessation of Andrew Peter Marsden as a person with significant control on 2021-06-28
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/02/2021
Appointment of Mr Ate Sjoerd Visser as a director on 2020-12-18
dot icon18/02/2021
Termination of appointment of Kenneth David Worthing as a director on 2020-12-18
dot icon11/02/2021
Second filing of Confirmation Statement dated 2020-10-18
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon28/10/2020
Director's details changed for Mr Kenneth David Worthing on 2020-10-27
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon15/09/2020
Memorandum and Articles of Association
dot icon15/09/2020
Resolutions
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon22/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-25
dot icon07/08/2020
Registered office address changed from Cambridge Innovation Centre (Unit 320) Cambridge Science Park Milton Road Cambridge CB4 0WG England to 25 Cambridge Science Park Milton Road Cambridge CB4 0FW on 2020-08-07
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon12/03/2020
Resolutions
dot icon11/03/2020
Resolutions
dot icon19/02/2020
Resolutions
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Change of details for Mr David Fairen-Jimenez as a person with significant control on 2019-12-04
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon08/11/2019
Second filing of Confirmation Statement dated 18/10/2019
dot icon06/11/2019
Resolutions
dot icon31/10/2019
Change of details for Mr David Fairen-Jimenez as a person with significant control on 2018-11-20
dot icon31/10/2019
Change of details for Mr Andrew Peter Marsden as a person with significant control on 2018-11-20
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/10/2019
Notification of Andrew Peter Marsden as a person with significant control on 2018-11-20
dot icon15/07/2019
Registered office address changed from Suite 48, Cambridge Innovation Centre (Unit 23) Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom to Cambridge Innovation Centre (Unit 320) Cambridge Science Park Milton Road Cambridge CB4 0WG on 2019-07-15
dot icon14/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-04
dot icon14/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-20
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2018
Appointment of Mr Jogchum Brinksma as a director on 2018-12-18
dot icon19/12/2018
Register(s) moved to registered inspection location Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP
dot icon19/12/2018
Register inspection address has been changed to Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP
dot icon11/12/2018
Change of share class name or designation
dot icon11/12/2018
Particulars of variation of rights attached to shares
dot icon07/12/2018
Resolutions
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon04/12/2018
Termination of appointment of Tian Tian as a director on 2018-11-20
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon09/10/2018
Director's details changed for Mr Kenneth David Worthing on 2018-10-08
dot icon06/08/2018
Registered office address changed from Suite 48 Unit 23 Cambridge Science Park Milton Road Cambridge CB4 0FE England to Suite 48, Cambridge Innovation Centre (Unit 23) Cambridge Science Park Milton Road Cambridge CB4 0EY on 2018-08-06
dot icon01/05/2018
Previous accounting period extended from 2017-10-31 to 2018-04-30
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon23/10/2017
Director's details changed for Mr Kenneth David Worthing on 2017-10-10
dot icon23/10/2017
Director's details changed for Tian Tian on 2017-10-10
dot icon23/10/2017
Director's details changed for Mr Andrew Peter Marsden on 2017-10-10
dot icon23/10/2017
Director's details changed for Mr David Fairen-Jimenez on 2017-10-10
dot icon27/09/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 48 Unit 23 Cambridge Science Park Milton Road Cambridge CB4 0FE on 2017-09-27
dot icon24/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/06/2017
Appointment of Mr Anthony William Harris as a director on 2017-04-26
dot icon31/03/2017
Resolutions
dot icon06/03/2017
Resolutions
dot icon23/02/2017
Appointment of Tian Tian as a director on 2017-02-16
dot icon05/01/2017
Appointment of Kenneth David Worthing as a director on 2016-12-02
dot icon11/11/2016
Resolutions
dot icon06/11/2016
Termination of appointment of Tian Tian as a director on 2016-10-26
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

22
2023
change arrow icon-13.38 % *

* during past year

Cash in Bank

£311,477.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
486.89K
-
0.00
311.27K
-
2022
14
805.05K
-
0.00
359.59K
-
2023
22
627.87K
-
0.00
311.48K
-
2023
22
627.87K
-
0.00
311.48K
-

Employees

2023

Employees

22 Ascended57 % *

Net Assets(GBP)

627.87K £Descended-22.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

311.48K £Descended-13.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

28
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About IMMATERIAL LTD

IMMATERIAL LTD is an(a) Active company incorporated on 19/10/2015 with the registered office located at 25 Cambridge Science Park, Milton Road, Cambridge CB4 0FW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of IMMATERIAL LTD?

toggle

IMMATERIAL LTD is currently Active. It was registered on 19/10/2015 .

Where is IMMATERIAL LTD located?

toggle

IMMATERIAL LTD is registered at 25 Cambridge Science Park, Milton Road, Cambridge CB4 0FW.

What does IMMATERIAL LTD do?

toggle

IMMATERIAL LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does IMMATERIAL LTD have?

toggle

IMMATERIAL LTD had 22 employees in 2023.

What is the latest filing for IMMATERIAL LTD?

toggle

The latest filing was on 27/01/2026: Statement of capital following an allotment of shares on 2026-01-13.