SCIENTIFICA LTD
Overview
| Company Name | SCIENTIFICA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03286415 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCIENTIFICA LTD?
| Company Name | From | Until |
|---|---|---|
| M D SCITECH LTD. | Jan 31, 1997 | Jan 31, 1997 |
| SKIPCOURT LIMITED | Dec 02, 1996 | Dec 02, 1996 |
What are the latest accounts for SCIENTIFICA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCIENTIFICA LTD?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for SCIENTIFICA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Elie Cicurel as a director on Feb 08, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Appointment of Mr Matthew Botterman as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Johnson as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Registration of charge 032864150008, created on Jul 01, 2024 | 67 pages | MR01 | ||||||||||
Notification of Judges Scientifica Plc as a person with significant control on May 20, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Judges Capital Limited as a person with significant control on May 20, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Ms Kathryn Ann Williams as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Tim Prestidge as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Satisfaction of charge 032864150004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032864150005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 032864150007, created on May 20, 2022 | 71 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Christopher Talbot as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of SCIENTIFICA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REECE, Glynn Carl | Secretary | Borough High Street SE1 1XN London 52c | 251552150001 | |||||||
| BOTTERMAN, Matthew | Director | Borough High Street SE1 1XN London 52c | England | British | 333294840001 | |||||
| KEMP, Matthew James | Director | Borough High Street SE1 1XN London 52c England | England | British | 180431120002 | |||||
| LAVELLE, Mark Stephen | Director | Borough High Street SE1 1XN London 52c | England | British | 240440210001 | |||||
| ORMSBY, Bradley Leonard | Director | Borough High Street SE1 1XN London 52c England | England | British | 168328170001 | |||||
| PRESTIDGE, Tim, Dr | Director | Borough High Street SE1 1XN London 52c | England | British | 230487040001 | |||||
| SANTA, Reetu | Director | Borough High Street SE1 1XN London 52c | England | British | 266662870001 | |||||
| WILLIAMS, Kathryn Ann | Director | Borough High Street SE1 1XN London 52c | England | British | 312627210001 | |||||
| COHEN, Ralph Leslie | Secretary | Charlwoods Road RH19 2HL East Grinstead Unit 19 West Sussex | 179666620001 | |||||||
| ROGERSON, David | Secretary | Charlwoods Road RH19 2HL East Grinstead Unit 19 West Sussex England | British | 42039080002 | ||||||
| TALBOT, Christopher | Secretary | Borough High Street SE1 1XN London 52c England | 200473930001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACKSHALL, Matthew Langley | Director | Borough High Street SE1 1XN London 52c England | England | British | 161225780001 | |||||
| BARNBROOK, David | Director | Borough High Street SE1 1XN London 52c England | United Kingdom | British | 107042920005 | |||||
| CICUREL, David Elie | Director | Borough High Street SE1 1XN London 52c England | England | French | 70056130003 | |||||
| COHEN, Ralph Leslie | Director | Charlwoods Road RH19 2HL East Grinstead Unit 19 West Sussex | England | British | 7725130001 | |||||
| CORBIN, Adrian Nicolas | Director | Borough High Street SE1 1XN London 52c England | England | British | 200473210001 | |||||
| JOHNSON, Mark | Director | Borough High Street SE1 1XN London 52c England | United Kingdom | British | 51230000002 | |||||
| LUND, Jonathan | Director | Borough High Street SE1 1XN London 52c England | England | British | 200473820001 | |||||
| ROGERSON, David John | Director | 14 Shute End RG40 1BJ Wokingham Albany House Berkshire | England | United Kingdom | 42039080003 | |||||
| SAINT, Edward | Director | Borough High Street SE1 1XN London 52c | England | British | 241627600001 | |||||
| SPINK, Geoffrey | Director | Borough High Street SE1 1XN London 52c | United Kingdom | British | 84940730001 | |||||
| TALBOT, Christopher | Director | Borough High Street SE1 1XN London 52c | England | British | 251552210001 | |||||
| WATSON, Keith Ellis | Director | Borough High Street SE1 1XN London 52c England | England | British | 200473010001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SCIENTIFICA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Judges Scientifica Plc | May 20, 2022 | 52c Borough High Street SE1 1XN London 52c Borough High Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Judges Capital Limited | Dec 02, 2016 | Borough High Street SE1 1XN London 52c England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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