This company is commonly known as Scientific Digital Imaging Limited. The company was founded 34 years ago and was given the registration number 02384355. The firm's registered office is in NUFFIELD ROAD. You can find them at C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | SCIENTIFIC DIGITAL IMAGING LIMITED |
---|---|---|
Company Number | : | 02384355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge, CB4 1TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Synoptics Ltd, Beacon House, Nuffield Road, CB4 1TF | Director | 29 September 2023 | Active |
C/O Synoptics Ltd, Beacon House, Nuffield Road, CB4 1TF | Director | 17 August 2022 | Active |
58 The Sycamores, Milton, Cambridge, CB4 6XL | Secretary | 31 August 1995 | Active |
4 Archers Close, Swaffham Bulbeck, CB5 0NG | Secretary | 27 February 1997 | Active |
2 Brenda Gautrey Way, Cottenham, CB4 8XW | Secretary | 29 November 1999 | Active |
5, Orchard Lane, Brampton, Huntingdon, PE28 4TF | Secretary | - | Active |
13 Saxon Close, Oakington, CB4 5AZ | Secretary | 01 December 2001 | Active |
C/O Synoptics Ltd, Beacon House, Nuffield Road, CB4 1TF | Director | 09 March 2020 | Active |
93a, New Road, Haslingfield Kingston, Cambridge, CB23 1LP | Director | 21 January 1998 | Active |
25 Mill Lane, Ickleton, Saffron Walden, CB10 1SW | Director | - | Active |
C/O Synoptics Ltd, Beacon House, Nuffield Road, CB4 1TF | Director | 02 January 2019 | Active |
C/O Synoptics Ltd, Beacon House, Nuffield Road, CB4 1TF | Director | 31 August 2011 | Active |
25 Mill Lane, Ickleton, Saffron Walden, CB10 1SW | Director | - | Active |
Klein Cottage Church Street, Hemingford Grey, Huntingdon, PE18 9DF | Director | 18 November 1994 | Active |
C/O Synoptics Ltd, Beacon House, Nuffield Road, CB4 1TF | Director | 01 December 2014 | Active |
5 Ordnance Mews, St John's Wood, London, NW8 6PF | Director | 31 August 1995 | Active |
Nine Wells House, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Director | - | Active |
Freshfields, Vicarage Lane, Whittlesford, Cambridge, CB2 4NA | Director | 31 August 1995 | Active |
31 Central Street, Acton, Usa, FOREIGN | Director | - | Active |
Synoptics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beacon House, Nuffield Road, Cambridge, England, CB4 1TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-30 | Resolution | Resolution. | Download |
2019-10-30 | Change of name | Change of name notice. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.