Company NameScientifica Ltd
Company StatusActive
Company Number03286415
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Previous NamesSkipcourt Limited and M D Scitech Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleTechnical Sales
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Matthew James Kemp
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMs Reetu Santa
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Tim Prestidge
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMs Kathryn Ann Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(26 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David John Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 26 June 2013)
RoleTechnical Sales
Country of ResidenceEngland
Correspondence AddressAlbany House 14 Shute End
Wokingham
Berkshire
RG40 1BJ
Secretary NameDavid Rogerson
NationalityBritish
StatusResigned
Appointed23 January 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 26 June 2013)
RoleTechnical Sales
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Leslie Cohen
StatusResigned
Appointed26 June 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Keith Ellis Watson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Matthew Langley Backshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Adrian Nicolas Corbin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Jonathan Lund
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Edward Saint
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Christopher Talbot
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.scientifica.uk.com
Email address[email protected]
Telephone01825 749933
Telephone regionUckfield

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£11,286,305
Net Worth£3,634,379
Cash£1,772,508
Current Liabilities£1,557,107

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 28 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 2 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2005Delivered on: 21 September 2005
Persons entitled: B a Yeowart Holdings Limited

Classification: Rent deposit deed
Secured details: £5250 due or to become due from the company to.
Particulars: £5250. see the mortgage charge document for full details.
Outstanding
17 January 2012Delivered on: 20 January 2012
Satisfied on: 21 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 November 1999Delivered on: 1 December 1999
Satisfied on: 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2023Full accounts made up to 31 December 2022 (24 pages)
21 August 2023Appointment of Ms Kathryn Ann Williams as a director on 14 August 2023 (2 pages)
10 March 2023Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (25 pages)
1 June 2022Satisfaction of charge 032864150004 in full (1 page)
1 June 2022Satisfaction of charge 032864150005 in full (1 page)
25 May 2022Registration of charge 032864150007, created on 20 May 2022 (71 pages)
4 May 2022Statement of company's objects (2 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 May 2022Memorandum and Articles of Association (21 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (25 pages)
28 July 2021Termination of appointment of Christopher Talbot as a director on 30 June 2021 (1 page)
30 April 2021Satisfaction of charge 2 in full (4 pages)
1 April 2021Termination of appointment of Geoffrey Spink as a director on 1 April 2021 (1 page)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
31 January 2020Appointment of Ms Reetu Santa as a director on 1 January 2020 (2 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 December 2019Registration of charge 032864150006, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
9 January 2019Appointment of Mr Geoffrey Spink as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Edward Saint as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of David Barnbrook as a director on 1 January 2019 (1 page)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
17 October 2018Appointment of Mr Christopher Talbot as a director on 3 April 2018 (2 pages)
17 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
17 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
3 January 2018Appointment of Mr Edward Saint as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Edward Saint as a director on 1 January 2018 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
7 April 2017Termination of appointment of Keith Ellis Watson as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Keith Ellis Watson as a director on 7 April 2017 (1 page)
6 January 2017Termination of appointment of Adrian Nicolas Corbin as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Adrian Nicolas Corbin as a director on 31 December 2016 (1 page)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
17 November 2016Termination of appointment of Jonathan Lund as a director on 9 November 2016 (1 page)
17 November 2016Termination of appointment of Jonathan Lund as a director on 9 November 2016 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (20 pages)
19 September 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Termination of appointment of Matthew Langley Backshall as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of Matthew Langley Backshall as a director on 31 August 2016 (1 page)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,053
(7 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,053
(7 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
26 August 2015Appointment of Mr Jonathan Lund as a director on 1 April 2015 (2 pages)
26 August 2015Appointment of Mr Keith Ellis Watson as a director on 10 November 2014 (2 pages)
26 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 25 February 2015 (2 pages)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 25 February 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Matthew Langley Backshall as a director on 25 February 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
26 August 2015Appointment of Mr Jonathan Lund as a director on 1 April 2015 (2 pages)
26 August 2015Appointment of Mr Adrian Nicolas Corbin as a director on 25 February 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Matthew Langley Backshall as a director on 25 February 2015 (2 pages)
26 August 2015Appointment of Mr Jonathan Lund as a director on 1 April 2015 (2 pages)
26 August 2015Appointment of Mr Adrian Nicolas Corbin as a director on 25 February 2015 (2 pages)
26 August 2015Appointment of Mr Keith Ellis Watson as a director on 10 November 2014 (2 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,053
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,053
(5 pages)
9 December 2014Director's details changed for Mr David Elie Cicurel on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr David Elie Cicurel on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Ralph Leslie Cohen on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Matthew Kemp on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Matthew Kemp on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr David Elie Cicurel on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Ralph Leslie Cohen on 9 December 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Ralph Leslie Cohen on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Mr Ralph Leslie Cohen on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Mr Ralph Leslie Cohen on 9 December 2014 (1 page)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,053
(5 pages)
9 December 2014Director's details changed for Mr Ralph Leslie Cohen on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Matthew Kemp on 9 December 2014 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 March 2014Previous accounting period shortened from 25 June 2014 to 31 December 2013 (1 page)
19 March 2014Previous accounting period shortened from 25 June 2014 to 31 December 2013 (1 page)
11 February 2014Full accounts made up to 25 June 2013 (18 pages)
11 February 2014Full accounts made up to 25 June 2013 (18 pages)
28 December 2013Registration of charge 032864150005 (23 pages)
28 December 2013Registration of charge 032864150005 (23 pages)
11 December 2013Director's details changed for Mr David Barnbrook on 3 December 2013 (2 pages)
11 December 2013Director's details changed for Mr David Barnbrook on 3 December 2013 (2 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,053
(9 pages)
11 December 2013Director's details changed for Mr David Barnbrook on 3 December 2013 (2 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,053
(9 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,053
(9 pages)
8 August 2013Appointment of Mr Matthew Kemp as a director (2 pages)
8 August 2013Appointment of Mr Matthew Kemp as a director (2 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 July 2013Appointment of Mr Ralph Leslie Cohen as a director (2 pages)
9 July 2013Previous accounting period extended from 31 March 2013 to 25 June 2013 (1 page)
9 July 2013Appointment of Mr Ralph Leslie Cohen as a secretary (2 pages)
9 July 2013Termination of appointment of David Rogerson as a secretary (1 page)
9 July 2013Previous accounting period extended from 31 March 2013 to 25 June 2013 (1 page)
9 July 2013Termination of appointment of David Rogerson as a secretary (1 page)
9 July 2013Appointment of Mr Ralph Leslie Cohen as a secretary (2 pages)
9 July 2013Appointment of Mr Ralph Leslie Cohen as a director (2 pages)
8 July 2013Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 8 July 2013 (1 page)
8 July 2013Termination of appointment of David Rogerson as a director (1 page)
8 July 2013Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 8 July 2013 (1 page)
8 July 2013Appointment of Mr David Elie Cicurel as a director (2 pages)
8 July 2013Termination of appointment of David Rogerson as a director (1 page)
8 July 2013Appointment of Mr David Barnbrook as a director (2 pages)
8 July 2013Appointment of Mr David Barnbrook as a director (2 pages)
8 July 2013Appointment of Mr David Elie Cicurel as a director (2 pages)
8 July 2013Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 8 July 2013 (1 page)
2 July 2013Registration of charge 032864150004 (27 pages)
2 July 2013Registration of charge 032864150004 (27 pages)
28 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,000
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,000
(3 pages)
21 June 2013Satisfaction of charge 3 in full (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Satisfaction of charge 3 in full (1 page)
5 December 2012Director's details changed for Mark Johnson on 1 April 2012 (2 pages)
5 December 2012Director's details changed for Mark Johnson on 1 April 2012 (2 pages)
5 December 2012Director's details changed for David Rogerson on 1 April 2012 (2 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for David Rogerson on 1 April 2012 (2 pages)
5 December 2012Director's details changed for Mark Johnson on 1 April 2012 (2 pages)
5 December 2012Director's details changed for David Rogerson on 1 April 2012 (2 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2012Director's details changed for David Rogerson on 2 December 2011 (2 pages)
9 January 2012Director's details changed for David Rogerson on 2 December 2011 (2 pages)
9 January 2012Director's details changed for Mark Johnson on 2 December 2011 (2 pages)
9 January 2012Director's details changed for Mark Johnson on 2 December 2011 (2 pages)
9 January 2012Secretary's details changed for David Rogerson on 2 December 2011 (1 page)
9 January 2012Director's details changed for Mark Johnson on 2 December 2011 (2 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for David Rogerson on 2 December 2011 (2 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for David Rogerson on 2 December 2011 (1 page)
9 January 2012Secretary's details changed for David Rogerson on 2 December 2011 (1 page)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Registered office address changed from the Granary Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from the Granary Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS on 12 May 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
16 December 2008Return made up to 02/12/08; full list of members (5 pages)
16 December 2008Return made up to 02/12/08; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2007Return made up to 02/12/07; full list of members (5 pages)
7 December 2007Return made up to 02/12/07; full list of members (5 pages)
15 December 2006Return made up to 02/12/06; no change of members (4 pages)
15 December 2006Return made up to 02/12/06; no change of members (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
7 February 2006Return made up to 02/12/05; full list of members (5 pages)
7 February 2006Return made up to 02/12/05; full list of members (5 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 02/12/04; full list of members (7 pages)
25 January 2005Return made up to 02/12/04; full list of members (7 pages)
17 September 2004Registered office changed on 17/09/04 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page)
17 September 2004Registered office changed on 17/09/04 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page)
9 January 2004Return made up to 02/12/03; full list of members (7 pages)
9 January 2004Return made up to 02/12/03; full list of members (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 02/12/02; full list of members (7 pages)
20 January 2003Return made up to 02/12/02; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 February 2002Return made up to 02/12/01; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Return made up to 02/12/01; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 October 2001Company name changed m d scitech LTD.\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed m d scitech LTD.\certificate issued on 31/10/01 (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
10 January 2000Return made up to 02/12/99; full list of members (6 pages)
10 January 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Return made up to 02/12/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Particulars of mortgage/charge (7 pages)
1 December 1999Particulars of mortgage/charge (7 pages)
7 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 January 1998Return made up to 02/12/97; full list of members (6 pages)
16 January 1998Return made up to 02/12/97; full list of members (6 pages)
12 January 1998Ad 30/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1998Ad 30/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 February 1997Memorandum and Articles of Association (8 pages)
6 February 1997Memorandum and Articles of Association (8 pages)
30 January 1997Company name changed skipcourt LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed skipcourt LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1997Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
2 December 1996Incorporation (9 pages)
2 December 1996Incorporation (9 pages)