Company NameElement Materials Technology Cambridge UK Limited
Company StatusActive
Company Number08142067
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Previous NameDouble Precision Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr James Dean
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleEngineering Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Roderick Harry Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA

Contact

Websitedoubleprecisionconsultancy.com
Email address[email protected]
Telephone01223 334341
Telephone regionCambridge

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £0.1James Dean
75.00%
Ordinary
25 at £0.1Rachael Moxon
25.00%
Ordinary

Financials

Year2014
Net Worth£15,407
Cash£1,691
Current Liabilities£18,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

13 January 2024Accounts for a small company made up to 31 December 2022 (20 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Accounts for a small company made up to 31 December 2021 (24 pages)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 21 September 2023 (2 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 4 August 2023 (2 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
24 May 2023Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
19 May 2023Termination of appointment of Roderick Harry Martin as a director on 5 May 2023 (1 page)
14 March 2023Termination of appointment of James Dean as a director on 31 December 2022 (1 page)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 November 2021Director's details changed for Mr Roderick Harry Martin on 1 October 2021 (2 pages)
23 November 2021Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
26 July 2021Confirmation statement made on 13 July 2021 with updates (6 pages)
30 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
(3 pages)
24 June 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
29 April 2021Notification of Element Materials Technology Holding Uk Limited as a person with significant control on 20 January 2021 (2 pages)
29 April 2021Cessation of Rachael Moxon as a person with significant control on 20 January 2021 (1 page)
29 March 2021Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
20 January 2021Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 10 Lower Grosvenor Place London SW1W 0EN on 20 January 2021 (1 page)
20 January 2021Appointment of Mr Matthew John Hopkinson as a director on 20 January 2021 (2 pages)
20 January 2021Appointment of Mr Roderick Harry Martin as a director on 20 January 2021 (2 pages)
18 January 2021Notification of Rachael Moxon as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Cessation of James Dean as a person with significant control on 18 January 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 March 2020Change of details for Dr James Dean as a person with significant control on 25 July 2019 (2 pages)
4 March 2020Change of details for Dr James Dean as a person with significant control on 25 July 2019 (2 pages)
4 March 2020Change of details for Mr James Dean as a person with significant control on 6 April 2016 (2 pages)
4 March 2020Change of details for Dr James Dean as a person with significant control on 6 April 2016 (2 pages)
3 March 2020Cessation of James Dean as a person with significant control on 6 April 2016 (1 page)
20 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 January 2020Second filing of Confirmation Statement dated 13/07/2019 (5 pages)
25 July 201913/07/19 Statement of Capital gbp 40.000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 30/01/2020.
(8 pages)
24 June 2019Sub-division of shares on 11 March 2019 (4 pages)
10 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 40.00
(4 pages)
10 June 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 39.829
(4 pages)
22 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divison 11/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 March 2019Change of share class name or designation (2 pages)
20 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 34
(4 pages)
6 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
6 July 2017Notification of James Dean as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Dean as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Director's details changed for Dr James Dean on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Dr James Dean on 5 July 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10
(3 pages)
27 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10
(3 pages)
1 May 2015Sub-division of shares on 10 April 2015 (5 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Sub-division of shares on 10 April 2015 (5 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 10/04/2015
(22 pages)
1 May 2015Resolutions
  • RES13 ‐ Shares sub-divided 10/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 May 2015Change of share class name or designation (2 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(3 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(3 pages)
8 October 2012Registered office address changed from 40 Reinwood Avenue Leeds West Yorkshire LS8 3DP United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 40 Reinwood Avenue Leeds West Yorkshire LS8 3DP United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 40 Reinwood Avenue Leeds West Yorkshire LS8 3DP United Kingdom on 8 October 2012 (2 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)