Ploughshare Innovations Ltd PORTON DOWN


Founded in 2002, Ploughshare Innovations, classified under reg no. 04401901 is an active company. Currently registered at Porton Science Park SP4 0BF, Porton Down the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 7th February 2003 Ploughshare Innovations Ltd is no longer carrying the name Ploughshare Technology.

The company has 8 directors, namely Elizabeth P., Eliza C. and Rajesh P. and others. Of them, David E. has been with the company the longest, being appointed on 1 January 2016 and Elizabeth P. has been with the company for the least time - from 24 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anne H. who worked with the the company until 6 April 2005.

Ploughshare Innovations Ltd Address / Contact

Office Address Porton Science Park
Office Address2 Bybrook Road
Town Porton Down
Post code SP4 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04401901
Date of Incorporation Fri, 22nd Mar 2002
Industry Research and experimental development on biotechnology
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 24 January 2024

Eliza C.

Position: Director

Appointed: 26 January 2022

Rajesh P.

Position: Director

Appointed: 26 January 2022

Gordon S.

Position: Director

Appointed: 03 July 2021

Henrietta B.

Position: Director

Appointed: 01 April 2020

Andrew B.

Position: Director

Appointed: 01 March 2019

Michael C.

Position: Director

Appointed: 01 May 2016

David E.

Position: Director

Appointed: 01 January 2016

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 06 April 2005

Andrew P.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2023

Rebecca S.

Position: Director

Appointed: 05 February 2021

Resigned: 23 July 2021

Re S.

Position: Director

Appointed: 19 January 2021

Resigned: 19 January 2021

Simon D.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2023

Dorothy R.

Position: Director

Appointed: 01 December 2017

Resigned: 23 July 2020

Penelope E.

Position: Director

Appointed: 01 December 2017

Resigned: 30 November 2018

Andrew M.

Position: Director

Appointed: 01 November 2015

Resigned: 10 December 2021

James K.

Position: Director

Appointed: 01 July 2014

Resigned: 21 May 2020

Piers W.

Position: Director

Appointed: 01 April 2013

Resigned: 21 November 2019

Wendy H.

Position: Director

Appointed: 25 September 2012

Resigned: 30 September 2016

Jennifer H.

Position: Director

Appointed: 29 May 2012

Resigned: 30 September 2017

Robert D.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2016

Mark A.

Position: Director

Appointed: 30 March 2010

Resigned: 27 November 2015

Peter H.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2014

Stephen W.

Position: Director

Appointed: 28 September 2009

Resigned: 30 March 2010

Stephen C.

Position: Director

Appointed: 01 September 2009

Resigned: 13 February 2021

Nicholas W.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2013

Michael S.

Position: Director

Appointed: 17 July 2007

Resigned: 30 November 2011

Patrick D.

Position: Director

Appointed: 15 May 2007

Resigned: 24 November 2008

James S.

Position: Director

Appointed: 03 August 2005

Resigned: 17 July 2009

Ralph E.

Position: Director

Appointed: 27 June 2005

Resigned: 31 January 2013

Nigel D.

Position: Director

Appointed: 25 June 2005

Resigned: 30 September 2010

Andrew T.

Position: Director

Appointed: 06 April 2005

Resigned: 31 August 2009

Frances S.

Position: Director

Appointed: 06 April 2005

Resigned: 17 July 2007

David O.

Position: Director

Appointed: 06 April 2005

Resigned: 31 January 2011

Mark H.

Position: Director

Appointed: 06 April 2005

Resigned: 27 March 2009

Anne H.

Position: Secretary

Appointed: 22 March 2002

Resigned: 06 April 2005

Howard H.

Position: Director

Appointed: 22 March 2002

Resigned: 06 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Secretary Of State For Defence from London, England. This PSC is categorised as "a corporation sole" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Defence Science and Technology Laboratory that put Salisbury, England as the official address. This PSC has a legal form of "a trading fund of the ministry of defence", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Secretary Of State For Defence

Ministry Of Defence Whitehall, London, SW1A 2HB, England

Legal authority Common Law
Legal form Corporation Sole
Notified on 28 February 2024
Nature of control: 75,01-100% shares

Defence Science And Technology Laboratory

Porton Down Porton Down, Salisbury, Wiltshire, SP4 0JQ, England

Legal authority Defence Science And Technology Laboratory Trading Fund Order 2011
Legal form Trading Fund Of The Ministry Of Defence
Notified on 6 April 2016
Ceased on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ploughshare Technology February 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 24th, August 2023
Free Download (15 pages)

Company search

Advertisements