UKBizDB.co.uk

SCI-NET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sci-net Limited. The company was founded 25 years ago and was given the registration number 03624389. The firm's registered office is in OXFORDSHIRE. You can find them at 30 St Giles', Oxford, Oxfordshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCI-NET LIMITED
Company Number:03624389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:30 St Giles', Oxford, Oxfordshire, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duns Tew Grange, Duns Tew Road, Middle Barton, Chipping Norton, England, OX7 7DQ

Director01 September 1998Active
Duns Tew Grange, Duns Tew Road, Middle Barton, Chipping Norton, England, OX7 7DQ

Director28 May 2019Active
32 Nizewell Head, Steeple Aston, OX25 4SJ

Secretary02 September 2005Active
32 Nizewell Head, Steeple Aston, Bicester, OX25 4SJ

Secretary23 August 2005Active
12 Bradshaw Close, Steeple Aston, Bicester, OX25 4SA

Secretary01 September 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 September 1998Active
Wychwood Cottage, Ramsden, Oxford, OX7 3AU

Director01 September 1998Active
Lakeside Farm House, Middle Aston, Bicester, OX6 3PZ

Director12 November 1999Active
31 Harding Close, Faringdon, SN7 7SJ

Director12 November 1999Active
70 Castle Road, Wootton, Woodstock, OX20 1EG

Director01 September 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 September 1998Active

People with Significant Control

Mrs Sophie Fergusson
Notified on:20 May 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Duns Tew Grange, Duns Tew Road, Chipping Norton, England, OX7 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Roderick Fergusson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Duns Tew Grange, Duns Tew Road, Chipping Norton, England, OX7 7DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.