UKBizDB.co.uk

SCIENTIA RESOURCE MANAGEMENT LIMITED

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

This company is commonly known as Scientia Resource Management Limited. The company was founded 16 years ago and was given the registration number 06576048. 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 62012 - Business and domestic software development.

Company Information

Name:SCIENTIA RESOURCE MANAGEMENT LIMITED
Company Number:06576048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 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

Director14 September 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director15 September 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director15 September 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director15 September 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

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

Secretary10 October 2008Active
The Cottage, Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary24 April 2008Active
87, Norbyvagen, Uppsala, Sweden, S756 45

Director20 October 2009Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director31 July 2008Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director22 May 2021Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director04 March 2013Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director28 April 2010Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director24 April 2008Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director15 September 2021Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director17 June 2013Active
5, Waratah Street, Kyle Bay, Australia,

Director24 September 2020Active
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE

Director01 October 2008Active
7 Napier Avenue, London, SW6 3PS

Director10 October 2008Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director24 April 2008Active
1 Stanley Mansions, Park Walk, London, SW10 0AG

Director10 October 2008Active

People with Significant Control

Technology One Uk Limited
Notified on:14 September 2021
Status:Active
Country of residence:England
Address:Fourth Floor, Abbots House, Reading, England, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baron Steven Bentinck
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:Dutch
Country of residence:England
Address:Fourth Floor, Abbots House, Reading, England, RG1 3BD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Auditors

Auditors resignation company.

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
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-06-08Capital

Capital allotment shares.

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
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-09-23Insolvency

Liquidation in administration end of administration.

Download
2021-09-23Officers

Second filing of director appointment with name.

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

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 secretary company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.