Get an alert when UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-07-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

1 item

Cash

£372K

+65.7% vs 2023

Net assets

-£123K

-2.4% vs 2023

Employees

0

Average over period

Profit before tax

-£3K

+98.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED 1999-10-01 → present
  2. WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED 1998-12-18 → 1999-10-01
  3. MEAUJO (391) LIMITED 1998-08-17 → 1998-12-18

Accounts

2-year trend · latest reflected 2024-07-31

Metric Trend 2023-07-312024-07-31
Turnover £484,324£586,349
Operating profit £62,988£142,397
Profit before tax -£194,921-£2,907
Net profit -£194,921-£2,907
Cash £224,296£371,670
Total assets less current liabilities £3,086,099£3,232,499
Net assets -£120,436-£123,343
Equity -£120,436-£123,343
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-07-312024-07-31
Operating margin 13.0%24.3%
Net margin -40.2%-0.5%
Return on capital employed 2.0%4.4%
Gearing (liabilities / total assets) 103.7%103.6%
Current ratio 1.60x2.51x
Interest cover 0.42x0.95x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Dafferns LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least 12 months from the date of these financial statements, and for this reason will continue to adopt the going concern basis in the preparation of its financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 40 resigned

Name Role Appointed Born Nationality
GLOVER, Philippa Jane Secretary 2020-02-01
BEESLEY, Paul Henry Director 2025-08-20 Sep 1969 British
CRANE, Corin Paul Director 2025-08-01 May 1971 British
DRIFFIELD, Nigel Lewis, Professor Director 2025-08-01 Jun 1966 British
DRINKWATER, Rosemary Ann Director 2012-02-01 Aug 1960 British
GREENWAY, Jennifer Director 2017-08-01 Nov 1960 British
Show 40 resigned officers
Name Role Appointed Resigned
GLOVER, Philippa Jane Secretary 2016-07-26 2017-12-15
GRINDROD, David Charles Secretary 2008-12-18 2012-02-01
HARRIS, Valarie Nadine Mary Secretary 2006-08-01 2008-12-18
LANGLANDS, Jacob Mark Alexander Secretary 2017-12-15 2020-01-31
RICHARDS, Julie Ann Secretary 2002-11-28 2006-08-10
SLOAN, Kenneth Mark Secretary 2012-02-01 2016-07-26
WOLFE, Geoffrey Secretary 1998-12-22 2002-08-22
PHILSEC LIMITED Corporate Nominee Secretary 1998-08-17 1998-12-22
ARROWSMITH, David, Councillor Director 2004-06-24 2007-05-17
BATTEN, David Henry, Councillor Director 2001-07-09 2004-06-24
BIGHAM, Linda Joyce, Councillor Director 2010-04-01 2012-05-17
BURNS, Peter Director 2002-02-27 2025-07-31
CROFT, Stuart John Director 2015-06-02 2017-06-01
CROOKES, Gary Edward Director 2008-05-15 2010-05-20
DAFFERN, Paul Director 2009-09-30 2012-02-01
FOLLETT, Brian Keith, Professor Sir Director 1999-03-09 2001-04-19
FOSTER, Kevin John Director 2007-05-17 2008-05-15
GLOVER, Philippa Jane Director 2017-08-01 2017-12-15
HOPE, Alan Director 1999-03-09 2008-09-30
HOWDEN, Peter Director 1998-12-22 2002-02-27
KELLY, Lynnette Catherine, Dr Director 2012-05-17 2014-09-01
MARIS, Nigel Christopher Director 1999-03-09 2024-09-30
MATCHET, Andrew Macdonald, Councillor Director 2004-06-24 2008-05-15
MATON, Kevin Barry Director 2014-09-01 2016-05-19
NUSSEY, Ian David Director 1999-03-09 2012-02-01
O'BOYLE, James Director 2016-06-02 2025-08-20
PALMER, Stuart Beaumont, Professor Director 2001-04-19 2001-08-01
RIDLEY, Gary Christopher, Cllr Director 2008-05-15 2009-10-30
ROWE, David Norman Etheredge Director 1998-12-22 1999-03-09
SANDBY-THOMAS, Rachel Mary Director 2016-09-07 2017-08-01
SANDERS, Nicholas John Director 2008-02-01 2014-10-23
SLOAN, Ken Mark Director 2016-02-01 2016-09-06
SWAIN, Simon Charles Robert, Professor Director 2016-08-01 2025-07-31
THOMAS, Pamela Anne, Professor Director 2017-06-01 2017-08-01
THOMAS, Pamela Anne, Professor Director 2016-02-01 2016-07-31
THOMPSON, Hugh Reginald Patrick Director 1999-03-09 2007-12-31
THRIFT, Nigel John, Professor Sir Director 2006-07-17 2016-01-31
VANDELINDE, Vernon David, Professor Director 2001-08-01 2006-07-14
WAUGH, Robert, Councillor Director 1999-03-09 2001-07-09
MEAUJO INCORPORATIONS LIMITED Corporate Nominee Director 1998-08-17 1998-12-22

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-03-25 AP01 officers Appoint person director company with name date PDF
2026-01-09 AD01 address Change registered office address company with date old address new address PDF
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-21 TM01 officers Termination director company with name termination date PDF
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-11 AP01 officers Appoint person director company with name date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-08-08 AP01 officers Appoint person director company with name date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-04-10 AA accounts Accounts with accounts type full
2024-11-11 TM01 officers Termination director company with name termination date PDF
2024-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-26 AA accounts Accounts with accounts type full
2023-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-21 AA accounts Accounts with accounts type full
2022-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-04 AA accounts Accounts with accounts type full
2021-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-16 AA accounts Accounts with accounts type full
2020-08-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-07-31 vs 2023-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page