SCIENTIFICA LTD

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

    Company NameSCIENTIFICA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03286415
    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 SCIENTIFICA LTD?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is SCIENTIFICA LTD located?

    Registered Office Address
    52c Borough High Street
    SE1 1XN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCIENTIFICA LTD?

    Previous Company Names
    Company NameFromUntil
    M D SCITECH LTD.Jan 31, 1997Jan 31, 1997
    SKIPCOURT LIMITEDDec 02, 1996Dec 02, 1996

    What are the latest accounts for SCIENTIFICA LTD?

    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 SCIENTIFICA LTD?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for SCIENTIFICA LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Elie Cicurel as a director on Feb 08, 2026

    1 pagesTM01

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

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

    18 pagesAA

    Appointment of Mr Matthew Botterman as a director on Mar 03, 2025

    2 pagesAP01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Johnson as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Registration of charge 032864150008, created on Jul 01, 2024

    67 pagesMR01

    Notification of Judges Scientifica Plc as a person with significant control on May 20, 2022

    2 pagesPSC02

    Cessation of Judges Capital Limited as a person with significant control on May 20, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Ms Kathryn Ann Williams as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Dr Tim Prestidge as a director on Mar 10, 2023

    2 pagesAP01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Satisfaction of charge 032864150004 in full

    1 pagesMR04

    Satisfaction of charge 032864150005 in full

    1 pagesMR04

    Registration of charge 032864150007, created on May 20, 2022

    71 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Christopher Talbot as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of SCIENTIFICA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REECE, Glynn Carl
    Borough High Street
    SE1 1XN London
    52c
    Secretary
    Borough High Street
    SE1 1XN London
    52c
    251552150001
    BOTTERMAN, Matthew
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish333294840001
    KEMP, Matthew James
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish180431120002
    LAVELLE, Mark Stephen
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish240440210001
    ORMSBY, Bradley Leonard
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish168328170001
    PRESTIDGE, Tim, Dr
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish230487040001
    SANTA, Reetu
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish266662870001
    WILLIAMS, Kathryn Ann
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish312627210001
    COHEN, Ralph Leslie
    Charlwoods Road
    RH19 2HL East Grinstead
    Unit 19
    West Sussex
    Secretary
    Charlwoods Road
    RH19 2HL East Grinstead
    Unit 19
    West Sussex
    179666620001
    ROGERSON, David
    Charlwoods Road
    RH19 2HL East Grinstead
    Unit 19
    West Sussex
    England
    Secretary
    Charlwoods Road
    RH19 2HL East Grinstead
    Unit 19
    West Sussex
    England
    British42039080002
    TALBOT, Christopher
    Borough High Street
    SE1 1XN London
    52c
    England
    Secretary
    Borough High Street
    SE1 1XN London
    52c
    England
    200473930001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACKSHALL, Matthew Langley
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish161225780001
    BARNBROOK, David
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    United KingdomBritish107042920005
    CICUREL, David Elie
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandFrench70056130003
    COHEN, Ralph Leslie
    Charlwoods Road
    RH19 2HL East Grinstead
    Unit 19
    West Sussex
    Director
    Charlwoods Road
    RH19 2HL East Grinstead
    Unit 19
    West Sussex
    EnglandBritish7725130001
    CORBIN, Adrian Nicolas
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish200473210001
    JOHNSON, Mark
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    United KingdomBritish51230000002
    LUND, Jonathan
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish200473820001
    ROGERSON, David John
    14 Shute End
    RG40 1BJ Wokingham
    Albany House
    Berkshire
    Director
    14 Shute End
    RG40 1BJ Wokingham
    Albany House
    Berkshire
    EnglandUnited Kingdom42039080003
    SAINT, Edward
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish241627600001
    SPINK, Geoffrey
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    United KingdomBritish84940730001
    TALBOT, Christopher
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish251552210001
    WATSON, Keith Ellis
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish200473010001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SCIENTIFICA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Judges Scientifica Plc
    52c Borough High Street
    SE1 1XN London
    52c Borough High Street
    England
    May 20, 2022
    52c Borough High Street
    SE1 1XN London
    52c Borough High Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04597315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Judges Capital Limited
    Borough High Street
    SE1 1XN London
    52c
    England
    Dec 02, 2016
    Borough High Street
    SE1 1XN London
    52c
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number07003607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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