UKBizDB.co.uk

SCIENTIA LIMITED

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

This company is commonly known as Scientia Limited. The company was founded 35 years ago and was given the registration number 02309407. The firm's registered office is in CAMBRIDGE. You can find them at Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SCIENTIA LIMITED
Company Number:02309407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Secretary15 September 2021Active
Level 11, 540 Wickham Street, Fortitude Valley, Australia, 4006

Director01 August 2023Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director16 September 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director16 September 2021Active
20 Nugent Road, Bournemouth, BH6 4ET

Secretary31 March 1999Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Secretary03 December 2020Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Secretary20 February 2007Active
Basement Flat, 9 Swan Walk, London, SW3 4JJ

Secretary-Active
102 Randolph Avenue, London, W9 1PQ

Secretary07 May 1998Active
Rose Cottage, 14 High Street Great Wilbraham, Cambridge, CB1 5JD

Director07 May 1998Active
Cpc 4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director02 September 2021Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director-Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director26 May 2021Active
1 Turners Reach House, 8 Chelsea Embankment, London, SW3 4LE

Director06 September 1995Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director09 August 2021Active
13 High Park Road, Farnham, GU9 7JJ

Director-Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director-Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director16 September 2021Active
Apartment 10 Kensington Palace, London, W8 4PU

Director-Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director17 June 2013Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 February 2016Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director07 May 1998Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director10 October 2008Active
Basement Flat, 9 Swan Walk, London, SW3 4JJ

Director-Active

People with Significant Control

Scientia Resource Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Auditors

Auditors resignation company.

Download
2023-11-24Auditors

Auditors resignation company.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-06-07Accounts

Change account reference date company current shortened.

Download
2022-06-06Accounts

Change account reference date company previous extended.

Download
2022-05-25Accounts

Change account reference date company previous shortened.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Termination director company.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.