Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMMATERIAL LTD
Company Information for

IMMATERIAL LTD

25 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0FW,
Company Registration Number
09829727
Private Limited Company
Active

Company Overview

About Immaterial Ltd
IMMATERIAL LTD was founded on 2015-10-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Immaterial Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMMATERIAL LTD
 
Legal Registered Office
25 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0FW
 
Previous Names
IMMATERIAL LABS LTD11/03/2020
Filing Information
Company Number 09829727
Company ID Number 09829727
Date formed 2015-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB252758976  
Last Datalog update: 2024-01-08 11:13:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMMATERIAL LTD
The following companies were found which have the same name as IMMATERIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMMATERIAL LIMITED C/O ASCOT DRUMMOND DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Dissolved Company formed on the 2007-06-13
IMMATERIALS LIMITED CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON UNITED KINGDOM NW7 2AS Dissolved Company formed on the 1986-09-23
IMMATERIAL TEXTILES LIMITED 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA Active - Proposal to Strike off Company formed on the 2013-10-29
IMMATERIAL INCORPORATED 181 WYCKOFF STREET, #2 Kings BROOKLYN NY 11217 Active Company formed on the 1999-08-23
IMMATERIAL LLC 40 COLVIN AVE STE 200 New York ALBANY NY 12206 Active Company formed on the 2003-07-14
IMMATERIAL CONSULTING, LLC 4517 DARTMOORE LANE COLLEYVILLE Texas 76034 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-06-05
IMMATERIAL LAB PTY LTD NSW 2500 Active Company formed on the 2016-04-06
IMMATERIAL, INC. 416 DREW ST CLEARWATER FL 33516 Inactive Company formed on the 1971-04-27
IMMATERIAL GOODS, INC. 6209 SOUTH RUSSELL STREET TAMPA FL 33611 Inactive Company formed on the 1999-04-26
IMMATERIAL LIMITED 33 LANSDOWN ROAD BRISTOL BS6 6NR Active - Proposal to Strike off Company formed on the 2018-08-23
Immaterial Holding Finland Oy Ltd Active Company formed on the 2014-12-15
IMMATERIAL CONVENIENCE CORPORATION Georgia Unknown
IMMATERIAL INCORPORATED New Jersey Unknown
IMMATERIALISM LLC North Carolina Unknown
IMMATERIAL CONVENIENCE CORPORATION Georgia Unknown
IMMATERIAL MEDIA LLC Georgia Unknown
Immaterial Industries LLC 7173 S Havana St Ste 600 Centennial CO 80112 Good Standing Company formed on the 2023-09-04
IMMATERIAL PROJECTS LIMITED 4TH FLOOR SILVERSTREAM HOUSE 45 FITZROY STREET LONDON W1T 6EB Active Company formed on the 2024-02-09
IMMATERIALISM LIMITED 124-128 City Road London EC1V 2NX active Company formed on the 2024-05-24

Company Officers of IMMATERIAL LTD

Current Directors
Officer Role Date Appointed
DAVID FAIREN-JIMENEZ
Director 2015-10-19
ANTHONY WILLIAM HARRIS
Director 2017-04-26
ANDREW PETER MARSDEN
Director 2015-10-19
TIAN TIAN
Director 2017-02-16
KENNETH DAVID WORTHING
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIAN TIAN
Director 2015-10-19 2016-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM HARRIS THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED Director 2018-06-18 CURRENT 2003-06-11 Active
ANTHONY WILLIAM HARRIS LIBERAL DEMOCRAT BUSINESS FORUM LIMITED Director 2018-06-18 CURRENT 2000-06-21 Active
ANTHONY WILLIAM HARRIS REGENTS PARK COLLEGE (OXFORD) LIMITED Director 2014-02-22 CURRENT 1994-07-14 Active
ANTHONY WILLIAM HARRIS REGENT'S PARK COLLEGE INCORPORATED LIMITED Director 2014-02-22 CURRENT 1996-06-14 Active
ANTHONY WILLIAM HARRIS SOFTWARE 2000 LTD Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
ANTHONY WILLIAM HARRIS JT HELICOPTERS LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active
ANDREW PETER MARSDEN TRAVELSPONGE LTD Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-04-07
KENNETH DAVID WORTHING FROST ELECTROPLATING LIMITED Director 2005-01-28 CURRENT 2000-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30APPOINTMENT TERMINATED, DIRECTOR RAFAEL LARRAZ
2024-04-30DIRECTOR APPOINTED BELEN LINARES CORELL
2023-12-29Notification of a person with significant control statement
2023-10-2505/10/23 STATEMENT OF CAPITAL GBP 198.5486
2023-09-26CESSATION OF DAVID FAIREN JIMENEZ AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098297270001
2023-09-15Particulars of variation of rights attached to shares
2023-09-12DIRECTOR APPOINTED MR ALAN NELSON
2023-09-11DIRECTOR APPOINTED DR RAFAEL LARRAZ
2023-09-1005/09/23 STATEMENT OF CAPITAL GBP 197.1883
2023-09-07Memorandum articles filed
2023-09-05DIRECTOR APPOINTED MRS MICHELLE ROBSON
2023-09-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-04Change of share class name or designation
2023-08-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HARRIS
2023-07-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Second filing of capital allotment of shares GBP122.9245
2023-07-25Second filing of capital allotment of shares GBP125.8504
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 125.8504
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 125.8504
2023-03-0924/02/23 STATEMENT OF CAPITAL GBP 122.9245
2022-10-27SH10Particulars of variation of rights attached to shares
2022-10-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-19SH08Change of share class name or designation
2022-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2022-09-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-10PSC04Change of details for Mr David Fairen-Jimenez as a person with significant control on 2022-08-09
2022-08-10CH01Director's details changed for Mr David Fairen-Jimenez on 2022-08-09
2022-04-12CH01Director's details changed for Mr Mohammed Hussein Khan on 2022-04-01
2022-04-11AP01DIRECTOR APPOINTED MR MOHAMMED HUSSEIN KHAN
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MARSDEN
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 098297270001
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-06SH0126/11/21 STATEMENT OF CAPITAL GBP 120.0245
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-07-17SH0128/06/21 STATEMENT OF CAPITAL GBP 119.4914
2021-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-06PSC04Change of details for Mr David Fairen-Jimenez as a person with significant control on 2021-06-28
2021-07-06PSC07CESSATION OF ANDREW PETER MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AP01DIRECTOR APPOINTED MR ATE SJOERD VISSER
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID WORTHING
2021-02-11RP04CS01
2021-01-15SH0102/12/20 STATEMENT OF CAPITAL GBP 114.3577
2020-10-28CH01Director's details changed for Mr Kenneth David Worthing on 2020-10-27
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-08SH0107/08/20 STATEMENT OF CAPITAL GBP 113.8148
2020-08-22RP04SH01Second filing of capital allotment of shares GBP108.7397
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM Cambridge Innovation Centre (Unit 320) Cambridge Science Park Milton Road Cambridge CB4 0WG England
2020-05-27SH0115/05/20 STATEMENT OF CAPITAL GBP 113.2718
2020-03-13SH0106/03/20 STATEMENT OF CAPITAL GBP 113.0199
2020-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-03-11RES15CHANGE OF COMPANY NAME 11/03/20
2020-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11PSC04Change of details for Mr David Fairen-Jimenez as a person with significant control on 2019-12-04
2019-12-10SH0104/12/19 STATEMENT OF CAPITAL GBP 111.221
2019-11-08RP04CS01Second filing of Confirmation Statement dated 18/10/2019
2019-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-31PSC04Change of details for Mr Andrew Peter Marsden as a person with significant control on 2018-11-20
2019-10-25SH0125/09/19 STATEMENT OF CAPITAL GBP 108.7397
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MARSDEN
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Suite 48, Cambridge Innovation Centre (Unit 23) Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom
2019-01-14RP04SH01Second filing of capital allotment of shares GBP104.9296
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AP01DIRECTOR APPOINTED MR JOGCHUM BRINKSMA
2018-12-19AD03Registers moved to registered inspection location of Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP
2018-12-19AD02Register inspection address changed to Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP
2018-12-11SH08Change of share class name or designation
2018-12-11SH10Particulars of variation of rights attached to shares
2018-12-07RES13Resolutions passed:Article 14(1) of association be disapplied so that directors can count in quorum and vote on the resolutions 20/11/2018Resolution of varying share rights or nameResolution of allotment of securitiesResolution of removal of pre-emptio...
2018-12-05SH0104/12/18 STATEMENT OF CAPITAL GBP 110.875
2018-12-04SH0120/11/18 STATEMENT OF CAPITAL GBP 107.9023
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIAN TIAN
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-09CH01Director's details changed for Mr Kenneth David Worthing on 2018-10-08
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Suite 48 Unit 23 Cambridge Science Park Milton Road Cambridge CB4 0FE England
2018-05-01AA01Previous accounting period extended from 31/10/17 TO 30/04/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WORTHING / 10/10/2017
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIAN TIAN / 10/10/2017
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MARSDEN / 10/10/2017
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAIREN-JIMENEZ / 10/10/2017
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-08-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HARRIS
2017-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-23AP01DIRECTOR APPOINTED TIAN TIAN
2017-01-05AP01DIRECTOR APPOINTED KENNETH DAVID WORTHING
2016-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIAN TIAN
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to IMMATERIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMMATERIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IMMATERIAL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMMATERIAL LTD

Intangible Assets
Patents
We have not found any records of IMMATERIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMMATERIAL LTD
Trademarks
We have not found any records of IMMATERIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMATERIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as IMMATERIAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IMMATERIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMATERIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMMATERIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.