Revvity Discovery Limited (05363294) is a private limited with share capital incorporated on 14/02/2005 (21 years old) and registered in cambridge, CB259TL. The company operates under SIC code 72110 and is classified as Medium.
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-03-2026
Confirmation Statement
Category:Confirmation Statement
Date:04-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Resolution
Category:Resolution
Date:04-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2014
Capital Allotment Shares
Category:Capital
Date:23-09-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Capital Allotment Shares
Category:Capital
Date:16-06-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:11-04-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:11-04-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:10-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:26-03-2014
Resolution
Category:Resolution
Date:20-03-2014
Resolution
Category:Resolution
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:05-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Capital Allotment Shares
Category:Capital
Date:30-08-2013
Termination Secretary Company With Name
Category:Officers
Date:13-06-2013
Termination Director Company With Name
Category:Officers
Date:13-06-2013
Termination Director Company With Name
Category:Officers
Date:13-06-2013
Capital Allotment Shares
Category:Capital
Date:12-06-2013
Capital Allotment Shares
Category:Capital
Date:11-06-2013
Resolution
Category:Resolution
Date:11-06-2013
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2012
Capital Allotment Shares
Category:Capital
Date:15-08-2012
Resolution
Category:Resolution
Date:10-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Capital Allotment Shares
Category:Capital
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Legacy
Category:Mortgage
Date:05-01-2012
Termination Director Company With Name
Category:Officers
Date:15-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2011
Innovate Grants
4
This company received a grant of £180015.5 for Reference Standards To Enable Standardization And Wide-Spread Implementation Of Non-Invasive Prenatal Testing For Chromosome Aneuploidies. The project started on 01/12/2018 and ended on 31/08/2021.
This company received a grant of £125993.0 for Next Generation High-Yield Producer Platform For Cell And Gene Therapy Viral Vectors And Other Complex Biologics.. The project started on 01/05/2024 and ended on 30/09/2026.
+2 more grants available
Import / Export
Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0
Risk Assessment
moderate risk
International Score
Future Factor
good
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date11/12/2025
Latest Accounts29/12/2024
Trading Addresses
7100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB259TLRegistered