SCIENTIFICS LIMITED

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

    Company NameSCIENTIFICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03204613
    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 SCIENTIFICS LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is SCIENTIFICS LIMITED located?

    Registered Office Address
    Socotec House Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCIENTIFICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCIENTIFICS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for SCIENTIFICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 032046130016, created on Oct 30, 2025

    25 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Lars Kristiansen as a secretary on Jan 31, 2023

    1 pagesTM02

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Nov 30, 2021 with updates

    5 pagesCS01

    Appointment of Mr Lars Kristiansen as a secretary on Oct 05, 2021

    2 pagesAP03

    Registration of charge 032046130015, created on Sep 30, 2021

    23 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021

    2 pagesCH01

    Change of details for Environmental Scientifics Group Limited as a person with significant control on Jul 08, 2021

    2 pagesPSC05

    Termination of appointment of Norman Sleeth as a director on Jun 30, 2021

    1 pagesTM01

    Satisfaction of charge 032046130014 in full

    1 pagesMR04

    Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Nicolas Detchepare as a director on Mar 29, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    95 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Christopher Bolter as a director on Apr 17, 2020

    1 pagesTM01

    Who are the officers of SCIENTIFICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Jason Richard
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish190909800001
    MARRIOTT, Matthew Giles Thomas
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritish249318910001
    FRAWLEY, Richard
    563 Burton Road
    Littleover
    DE23 6FW Derby
    Secretary
    563 Burton Road
    Littleover
    DE23 6FW Derby
    British51405590001
    GREIG, Alan Grant
    1 Millar Grove
    ML3 9BF Hamilton
    Lanarkshire
    Secretary
    1 Millar Grove
    ML3 9BF Hamilton
    Lanarkshire
    British49452800002
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    JONES, Michael William
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    Secretary
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    British43531490006
    KRISTIANSEN, Lars
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Secretary
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    287986810001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton On Trent
    Esg House
    Secretary
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton On Trent
    Esg House
    British137252480001
    TULLAH, Debbra Norada
    14 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    Secretary
    14 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    British107878770001
    BAILEY, Richard Malcolm
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    Director
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    United KingdomBritish42291050001
    BOLGER, Vanessa
    22b Elspeth Road
    SW11 1DS London
    Director
    22b Elspeth Road
    SW11 1DS London
    United KingdomAustralian122506650001
    BOLTER, Andrew Christopher
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    United KingdomBritish146583270001
    COLLINS, Martin
    Empseeco House 2 Trent Lane
    Weston On Trent
    DE72 2BT Derby
    Director
    Empseeco House 2 Trent Lane
    Weston On Trent
    DE72 2BT Derby
    United KingdomBritish48016800001
    DETCHEPARE, Nicolas Louis
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandFrench281405030002
    FAIRWEATHER, Roy Graham
    5 West Close
    Darley Abbey
    DE22 2BT Derby
    Director
    5 West Close
    Darley Abbey
    DE22 2BT Derby
    British39261240001
    GIBSON, Andrew Watson
    7 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    Director
    7 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    British80848530001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    JONES, Michael William
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    Director
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    United KingdomBritish43531490006
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton On Trent
    Esg House
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton On Trent
    Esg House
    WalesBritish137252480001
    MARCHANT, George Ernest
    21 Barton Knowle
    DE56 0DE Belper
    Derbyshire
    Director
    21 Barton Knowle
    DE56 0DE Belper
    Derbyshire
    British38257930001
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    MURRAY, Paul
    Faldonside House
    TD6 9BG Melrose
    Director
    Faldonside House
    TD6 9BG Melrose
    ScotlandBritish71028230003
    ROCHE, Anthony Douglas
    98 High Street
    MK43 7AS Odell
    Bedfordshire
    Director
    98 High Street
    MK43 7AS Odell
    Bedfordshire
    United KingdomBritish81955030001
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritish42369970005
    SLEETH, Alexander
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    Director
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    UkBritish84048730002
    SLEETH, Norman
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    United KingdomBritish95565110001
    SPARKS, Ian Austin
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    United KingdomBritish180611420001
    TREWIN, Peter Charles
    37 Surrenden Crescent
    BN1 6WE Brighton
    Sussex
    Director
    37 Surrenden Crescent
    BN1 6WE Brighton
    Sussex
    EnglandBritish36742440001
    WALTERS, Nicholas John Cordeaux
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton On Trent
    Esg House
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton On Trent
    Esg House
    United KingdomBritish38462890006
    WATSON, David George
    172 Ashbourne Road
    Cheadle
    ST10 1RT Stoke-On-Trent
    Director
    172 Ashbourne Road
    Cheadle
    ST10 1RT Stoke-On-Trent
    United KingdomBritish81735370003
    WESTON, Mandy
    22 Nant Twyn Harris
    Ystrad Mynach
    CF82 7DG Hengoed
    Mid Glamorgan
    Director
    22 Nant Twyn Harris
    Ystrad Mynach
    CF82 7DG Hengoed
    Mid Glamorgan
    WalesWelsh68522930001

    Who are the persons with significant control of SCIENTIFICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Esg House
    England
    Apr 06, 2016
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Esg House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02880501
    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.

    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