Company NameScientific Press Limited
Company StatusActive
Company Number00468855
CategoryPrivate Limited Company
Incorporation Date24 May 1949(74 years, 11 months ago)
Previous NameTechnical Productions (London) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameChristopher Gregory Hanson Tiratsoo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(46 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address68 Lincoln Road
London
N2 9DL
Director NameLuke Neshan Francis Tiratsoo
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(71 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMagna House 2nd Floor, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMadeleine Eve Francis Tiratsoo
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(71 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMagna House 2nd Floor, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameEric Neshan Tiratsoo
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(43 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address9 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameSylvia Mary Tiratsoo
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(43 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address58 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NE
Director NameMr John Neshan Hanson Tiratsoo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(43 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clyde Bank Cottages Hensting Lane
Fisher's Pond
Eastleigh
Hampshire
SO50 7HH
Secretary NameMr John Neshan Hanson Tiratsoo
NationalityBritish
StatusResigned
Appointed20 June 1992(43 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clyde Bank Cottages Hensting Lane
Fisher's Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMr Nicholas Eric Hanson Tiratsoo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(44 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address181 Odessa Road
London
E7 9DX

Location

Registered AddressMagna House
2nd Floor, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2012
Net Worth-£18,584
Cash£15,364
Current Liabilities£32,838

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

2 November 2020Appointment of Luke Neshan Francis Tiratsoo as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Madeleine Eve Francis Tiratsoo as a director on 1 November 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 August 2020Cessation of John Neshan Hanson Tiratsoo as a person with significant control on 30 October 2019 (1 page)
18 August 2020Termination of appointment of John Neshan Hanson Tiratsoo as a secretary on 31 October 2019 (1 page)
18 August 2020Change of details for Christopher Gregory Hanson Tiratsoo as a person with significant control on 30 October 2019 (2 pages)
18 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
18 August 2020Termination of appointment of John Neshan Hanson Tiratsoo as a director on 31 October 2019 (1 page)
19 December 2019Purchase of own shares. (3 pages)
10 December 2019Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 1,333
(6 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 August 2019Change of name notice (2 pages)
21 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-24
(2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 November 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 July 2018Change of details for Mr John Neshan Hanson Tiratsoo as a person with significant control on 31 July 2018 (2 pages)
10 July 2018Secretary's details changed for Mr John Neshan Hanson Tiratsoo on 10 July 2018 (1 page)
10 July 2018Director's details changed for Mr John Neshan Hanson Tiratsoo on 10 July 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,998
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,998
(5 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,998
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,998
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,998
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,998
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 June 2010Termination of appointment of Sylvia Tiratsoo as a director (1 page)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Termination of appointment of Sylvia Tiratsoo as a director (1 page)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
10 March 2009Appointment terminated director nicholas tiratsoo (1 page)
10 March 2009Appointment terminated director nicholas tiratsoo (1 page)
9 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 20/06/07; full list of members (3 pages)
10 August 2007Return made up to 20/06/07; full list of members (3 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 July 2005Return made up to 20/06/05; full list of members (3 pages)
18 July 2005Return made up to 20/06/05; full list of members (3 pages)
24 August 2004Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
24 August 2004Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
26 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 July 2003Return made up to 20/06/03; full list of members (9 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 July 2003Return made up to 20/06/03; full list of members (9 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 January 2001Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield buckinghamshire HP9 1HW (1 page)
15 January 2001Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield buckinghamshire HP9 1HW (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
4 August 2000Full accounts made up to 31 October 1999 (15 pages)
4 August 2000Full accounts made up to 31 October 1999 (15 pages)
18 July 2000Return made up to 20/06/00; full list of members (8 pages)
18 July 2000Return made up to 20/06/00; full list of members (8 pages)
2 August 1999Return made up to 20/06/99; full list of members (8 pages)
2 August 1999Return made up to 20/06/99; full list of members (8 pages)
6 July 1999Full accounts made up to 31 October 1998 (14 pages)
6 July 1999Full accounts made up to 31 October 1998 (14 pages)
24 July 1998Return made up to 20/06/98; full list of members (8 pages)
24 July 1998Return made up to 20/06/98; full list of members (8 pages)
29 May 1998Full accounts made up to 31 October 1997 (13 pages)
29 May 1998Full accounts made up to 31 October 1997 (13 pages)
22 July 1997Return made up to 20/06/97; full list of members (8 pages)
22 July 1997Return made up to 20/06/97; full list of members (8 pages)
2 May 1997Full accounts made up to 31 October 1996 (15 pages)
2 May 1997Full accounts made up to 31 October 1996 (15 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
8 August 1996Return made up to 20/06/96; full list of members (8 pages)
8 August 1996Return made up to 20/06/96; full list of members (8 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
24 July 1995Return made up to 20/06/95; full list of members (14 pages)
24 July 1995Return made up to 20/06/95; full list of members (14 pages)
17 March 1995Full accounts made up to 31 October 1994 (13 pages)
17 March 1995Full accounts made up to 31 October 1994 (13 pages)
24 May 1950Company name changed\certificate issued on 24/05/50 (2 pages)
24 May 1950Company name changed\certificate issued on 24/05/50 (2 pages)
24 May 1949Incorporation (13 pages)
24 May 1949Incorporation (13 pages)