Company NameSciwheel Limited
DirectorsAndrew Gordon Crompton and Vitek Tracz
Company StatusLiquidation
Company Number03739750
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(9 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Andrew Gordon Crompton
StatusCurrent
Appointed28 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration21 years, 5 months (resigned 15 September 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Brian John Parker
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1999)
RoleCompany Director
Correspondence Address6 Lowther Road
London
SW13 9ND
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameAnne Neil Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 September 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Cholmeley Park
London
N6 5EL
Secretary NameMr David Alan Menashy
StatusResigned
Appointed01 April 2012(13 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address4 The Moorings
Aldenham Road
Bushey
Hertfordshire
WD23 2NR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitef1000.com/
Email address[email protected]
Telephone020 76319929
Telephone regionLondon

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.6m at £1Vitek Tracz
42.91%
Redeemable Preference
5.3m at £1Vitek Tracz
40.23%
2012 Nr Preference
2.2m at £1Soldotna LTD
16.86%
Redeemable Preference
4 at £1Ms Anne Neil Greenwood
0.00%
Ordinary
196 at £1Soldotna LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£12,640,516
Current Liabilities£190,516

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
31 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 17,100,200
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 15,850,200
(4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 14,850,200
(4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14,350,200
(8 pages)
8 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 14,350,200
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 13,050,200
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 13,850,200
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 13,050,200
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 13,850,200
(4 pages)
12 May 2015Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13,050,200
(8 pages)
14 November 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 12,450,200
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 11,200,200
(4 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 11,200,200
(8 pages)
27 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 10,200,200
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 8,050,200
(4 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 7,800,200
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 7,800,200
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 7,050,200
(3 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Appointment of Mr David Alan Menashy as a secretary (2 pages)
3 April 2012Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page)
1 April 2012Termination of appointment of Peter Diment as a secretary (1 page)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 5,800,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,300,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,300,200
(3 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
2 November 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 5,100,200
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 5,100,200
(3 pages)
18 October 2010Capitals not rolled up (2 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
20 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 August 2009Director's change of particulars / andrew crompton / 20/08/2009 (1 page)
6 August 2009Capitals not rolled up (3 pages)
6 August 2009Return made up to 24/03/09; full list of members; amend (6 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
1 October 2008Director appointed andrew gordon crompton (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 January 2008Ad 20/12/07-20/12/07 £ si [email protected]=750000 £ ic 1700200/2450200 (1 page)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
13 February 2007Ad 28/12/06-28/12/06 £ si [email protected]=200000 £ ic 1500200/1700200 (1 page)
20 October 2006Ad 31/08/06-31/08/06 £ si [email protected]=500000 £ ic 1000200/1500200 (1 page)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 May 2006Return made up to 24/03/06; full list of members (3 pages)
7 March 2006Ad 28/12/05--------- £ si 1000000@1=1000000 £ ic 200/1000200 (3 pages)
5 January 2006Ad 13/12/05--------- £ si 198@1=198 £ ic 2/200 (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 24/03/05; full list of members (2 pages)
22 February 2005Memorandum and Articles of Association (15 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
23 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 May 2003Return made up to 24/03/03; full list of members (5 pages)
31 March 2003New director appointed (2 pages)
4 March 2003Company name changed zetatronics (environmental) limi ted\certificate issued on 04/03/03 (2 pages)
21 November 2002Group of companies' accounts made up to 31 December 2001 (6 pages)
3 April 2002Return made up to 24/03/02; full list of members (5 pages)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 April 2001Location of register of members (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
5 May 2000Return made up to 24/03/00; full list of members (6 pages)
14 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
14 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 April 1999Registered office changed on 12/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New director appointed (3 pages)
24 March 1999Incorporation (18 pages)