LTE SCIENTIFIC LIMITED

LTE SCIENTIFIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLTE SCIENTIFIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02648370
    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 LTE SCIENTIFIC LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is LTE SCIENTIFIC LIMITED located?

    Registered Office Address
    Beacon House
    Nuffield Road
    CB4 1TF Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LTE SCIENTIFIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARVARDFeb 20, 1992Feb 20, 1992
    HEXAGON 145 LIMITEDSep 24, 1991Sep 24, 1991

    What are the latest accounts for LTE SCIENTIFIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for LTE SCIENTIFIC LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2025
    Next Confirmation Statement DueAug 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2024
    OverdueNo

    What are the latest filings for LTE SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marshall Reid as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Kim Susan Barratt as a director on Nov 29, 2024

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2024

    13 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Creedon as a director on Jan 19, 2024

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2023

    12 pagesAA

    Appointment of Mr Stephen Mark Brown as a director on Sep 29, 2023

    2 pagesAP01

    Director's details changed for Mrs Kim Susan Cooper on Aug 16, 2023

    2 pagesCH01

    Confirmation statement made on Jul 24, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Zoe Alexia Turner as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Paul Abell as a director on Sep 21, 2022

    1 pagesTM01

    Current accounting period extended from Dec 31, 2022 to Apr 30, 2023

    1 pagesAA01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement, transaction contmplatd by th documtns to the company b approved 14/09/2022
    RES13

    Registration of charge 026483700003, created on Sep 16, 2022

    7 pagesMR01

    Appointment of Mr Michael John Creedon as a director on Sep 06, 2022

    2 pagesAP01

    Appointment of Mr Amitabh Sharma as a director on Sep 06, 2022

    2 pagesAP01

    Registered office address changed from Greenbridge Lane Greenfield Oldham Lancashire OL3 7EN to Beacon House Nuffield Road Cambridge CB4 1TF on Aug 10, 2022

    1 pagesAD01

    Cessation of Corega Ltd as a person with significant control on Jul 29, 2022

    1 pagesPSC07

    Notification of Sdi Group Plc as a person with significant control on Jul 29, 2022

    2 pagesPSC02

    Appointment of Mr Jonathan Paul Abell as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Georgina Katharine Owen as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of LTE SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stephen Mark
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishChief Operating Officer221786520001
    LEES, John
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishManaging Director53780210002
    REID, Marshall
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishGroup Managing Director263417650001
    SHARMA, Amitabh
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishChartered Accountant65857680001
    TURNER, Zoe Alexia
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishOperations Director306380190001
    COOPER, Kim Susan
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Secretary
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    British23703610004
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Secretary
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001
    ABELL, Jonathan Paul
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishCompany Director248341180001
    ALMOND, James Michael
    9 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    Director
    9 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    BritishManaging Director8952590001
    BARRATT, Kim Susan
    Green Bridge Lane
    Greenfield
    OL3 7EN Oldham
    Lte Scientific Ltd
    United Kingdom
    Director
    Green Bridge Lane
    Greenfield
    OL3 7EN Oldham
    Lte Scientific Ltd
    United Kingdom
    EnglandBritishCompany Secretary Accountant23703610006
    BARRATT, Robert
    Green Bridge Lane
    Greenfield
    OL3 7EN Oldham
    Lte Scientific Ltd
    England
    Director
    Green Bridge Lane
    Greenfield
    OL3 7EN Oldham
    Lte Scientific Ltd
    England
    EnglandBritishOperations Director133679610002
    BATES, Paul
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Director
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    EnglandBritishTechnical Director191422830001
    CREEDON, Michael John
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritishAccountant203364210001
    FLANAGAN, William James
    36 Brentwood Circle
    IP20 Needham
    Massachusetts 02192
    United States Of America
    Director
    36 Brentwood Circle
    IP20 Needham
    Massachusetts 02192
    United States Of America
    AmericanDirector24924380001
    GRINDLE, Paul Davidson
    32 South Street
    FOREIGN Sherborn
    Massachusetts 01770
    Usa
    Director
    32 South Street
    FOREIGN Sherborn
    Massachusetts 01770
    Usa
    UsaCompany Director16318190001
    HOUGHTON, Bernard
    83 Delph Lane
    Delph
    OL3 5HX Oldham
    Greater Manchester
    Director
    83 Delph Lane
    Delph
    OL3 5HX Oldham
    Greater Manchester
    BritishSales And Marketing Director37137920002
    OWEN, Georgina Katharine
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Director
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    EnglandBritishCompany Director58294780006
    PERRY, Colin Heywood
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Director
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    United KingdomBritishCompany Director2125620001
    PERRY, Rebecca Mary
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Director
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    United KingdomBritishDirector5458280001
    STRANGE, John
    Birches Farm
    Gellfield Lane Uppermill
    OL3 6LH Oldham
    Gtr Manchester
    Director
    Birches Farm
    Gellfield Lane Uppermill
    OL3 6LH Oldham
    Gtr Manchester
    BritishManaging Director25267760001
    THOMAS, David Anthony
    Priest House Church Close
    Caldecott
    LE16 8RN Market Harborough
    Leicestershire
    Director
    Priest House Church Close
    Caldecott
    LE16 8RN Market Harborough
    Leicestershire
    BritishTechnical Director26535820002
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Director
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001

    Who are the persons with significant control of LTE SCIENTIFIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sdi Group Plc
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Jul 29, 2022
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number6385396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Corega Ltd
    Shelsley Beauchamp
    WR6 6RB Worcester
    Great Blakes
    England
    Mar 13, 2018
    Shelsley Beauchamp
    WR6 6RB Worcester
    Great Blakes
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredRegister Of Companies England & Wales
    Registration Number02695871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Rebecca Mary Perry
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Apr 06, 2016
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin Heywood Perry
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Apr 06, 2016
    Greenbridge Lane
    Greenfield
    OL3 7EN Oldham
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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