Company NameClaridge Scientific Limited
Company StatusDissolved
Company Number05005646
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameRobert Claridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(2 days after company formation)
Appointment Duration16 years, 10 months (closed 17 November 2020)
RoleCommercial Physicist
Correspondence Address236a Botwell Lane
Hayes
Middlesex
UB3 2AP
Secretary NamePark Farm Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2010(5 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 17 November 2020)
Correspondence AddressPark Farm House
Ducks Hill Road
Northwood
Middlesex
HA6 2NP
Director NameMrs Samalie Nakirijja Claridge
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityUgandan
StatusResigned
Appointed10 September 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 St. Egberts Way
Chingford
Essex
E4 6QH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteclaridgescientific.com
Telephone07 710718668
Telephone regionMobile

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Claridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,706
Cash£141
Current Liabilities£9,872

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 10,000
(3 pages)
22 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
24 November 2014Termination of appointment of Samalie Nakirijja Claridge as a director on 24 November 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 May 2014Director's details changed for Robert Claridge on 9 April 2014 (2 pages)
27 May 2014Director's details changed for Robert Claridge on 9 April 2014 (2 pages)
27 May 2014Registered office address changed from 236a Botwell Lane Hayes Middlesex UB3 2AP on 27 May 2014 (1 page)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
10 September 2013Appointment of Mrs Samalie Nakirijja Claridge as a director (2 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 January 2010Appointment of Park Farm Company Secretaries Limited as a secretary (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 June 2005Accounting reference date shortened from 05/04/05 to 31/01/05 (1 page)
7 January 2005Return made up to 05/01/05; full list of members (3 pages)
5 January 2005Registered office changed on 05/01/05 from: 236A botwell lane hayes middlesex UB3 2AP (1 page)
5 January 2005Registered office changed on 05/01/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
27 October 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
16 January 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
5 January 2004Incorporation (13 pages)