DISCOVERIE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDISCOVERIE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02008246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISCOVERIE GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DISCOVERIE GROUP PLC located?

    Registered Office Address
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of DISCOVERIE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ACAL PLCMar 20, 1987Mar 20, 1987
    SPURFAME LIMITEDApr 09, 1986Apr 09, 1986

    What are the latest accounts for DISCOVERIE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DISCOVERIE GROUP PLC?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for DISCOVERIE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 4,867,805.45
    3 pagesSH01

    Amended group of companies' accounts made up to Mar 31, 2025

    216 pagesAAMD

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice. 24/07/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2025

    216 pagesAA

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Graham as a director on Oct 31, 2024

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Mar 31, 2024

    212 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice of a general meeting, the authority conferred on the directors by article 7.3 be renewed 26/07/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Purchase own shares 24/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2023

    228 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Bruce Mckenzie Thompson on Jun 27, 2023

    2 pagesCH01

    Appointment of Ms Celia Frances Baxter as a director on Jun 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 18, 2022

    • Capital: GBP 4,817,805.45
    3 pagesSH01

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH

    1 pagesAD02

    Termination of appointment of Malcolm Mcdonald Diamond as a director on Nov 01, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-company business 28/07/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2022

    224 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rosalind Nana Emela Kainyah on Jan 31, 2022

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Dec 08, 2021

    • Capital: GBP 4,772,805.45
    4 pagesRP04SH01

    Who are the officers of DISCOVERIE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON-SHRINE, Gregory
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Secretary
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    264490820001
    BAXTER, Celia Frances
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish89770820003
    GIBBINS, Simon Mark
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish153156670001
    JEFFERIES, Nicholas John
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish103897670003
    KAINYAH, Rosalind Nana Emela
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    United KingdomBritish216979870002
    THOMPSON, Bruce Mckenzie
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish45047740003
    WATSON, Clive Graeme
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish261993100001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Secretary
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    British70732940001
    HARKUS MADGE, Joanna Alwen
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Secretary
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    228330020001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    POMEROY, John Victor
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    Secretary
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    British94823610001
    POMEROY, John Victor
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    Secretary
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    British94823610001
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    261993090001
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    British133905500001
    SHILLINGLAW, Gary Preston
    Monkshanger
    Farnham
    9
    Surrey
    England
    Secretary
    Monkshanger
    Farnham
    9
    Surrey
    England
    British140000640001
    ALLEN, Richard
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    British72003940001
    BARTON, Eric Anthony
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish1323220001
    BROOKER, Alan Bernard
    Plowlands Laundry Lane
    Little Easton
    CM6 2JW Dunmow
    Essex
    Director
    Plowlands Laundry Lane
    Little Easton
    CM6 2JW Dunmow
    Essex
    British10033640001
    BROOMAN, Richard John
    Marlow Bridge Lane
    SL7 1SJ Marlow
    27 Rivermead Court
    Bucks
    United Kingdom
    Director
    Marlow Bridge Lane
    SL7 1SJ Marlow
    27 Rivermead Court
    Bucks
    United Kingdom
    EnglandBritish92577770001
    CHANNING WILLIAMS, David
    Bitham Farmhouse
    Lower Green Inkpen
    RG17 9DT Hungerford
    Berkshire
    Director
    Bitham Farmhouse
    Lower Green Inkpen
    RG17 9DT Hungerford
    Berkshire
    United KingdomBritish33481000002
    COOPER, Malcolm Howard
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    Director
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    EnglandBritish152298610001
    CROOK, Derek Frederick
    Hythe House
    10 Moor Place
    GU20 6JS Windlesham
    Surrey
    Director
    Hythe House
    10 Moor Place
    GU20 6JS Windlesham
    Surrey
    British3193340002
    CURRY, John Arthur Hugh
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    Director
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    EnglandBritish2968140002
    DEITH, Geoffrey Wilson
    Ravenswood Lodge
    1a Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Director
    Ravenswood Lodge
    1a Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British40883440001
    DIAMOND, Malcolm Mcdonald
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish12095390001
    FRASER, Ian Robert
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish28474370002
    GRAHAM, Tracey
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish133523370001
    KINGSBURY, Derek John
    Sparnal Stitch
    Trewint Lane Rock
    PL27 6LU Wadebridge
    Cornwall
    Director
    Sparnal Stitch
    Trewint Lane Rock
    PL27 6LU Wadebridge
    Cornwall
    British18255570002
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    British70673560001
    MARSH, Henrietta Elizabeth
    Dents Road
    SW11 6JA London
    32
    United Kingdom
    Director
    Dents Road
    SW11 6JA London
    32
    United Kingdom
    United KingdomBritish168554350001
    MOON, Richard James
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish31535250001
    POMEROY, John Victor
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    Director
    Chobham Lodge
    89 Windsor Road
    GU24 8LE Chobham
    Surrey
    British94823610001
    POWELL, Bruce Lewis Hamilton
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    Director
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    United KingdomBritish15809770001
    QUINN, Peter Herbert
    Dog House
    HP5 1UQ Latimer
    Buckinghamshire
    Director
    Dog House
    HP5 1UQ Latimer
    Buckinghamshire
    British663570001
    SALMON, Nicholas Robin
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritish256613430001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0