UKBizDB.co.uk

SCIENTIFIC UPDATE LIMITED

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

This company is commonly known as Scientific Update Limited. The company was founded 9 years ago and was given the registration number 09364303. The firm's registered office is in MAYFIELD. You can find them at Scientific Update Maycroft Place, Stone Cross, Mayfield, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCIENTIFIC UPDATE LIMITED
Company Number:09364303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Scientific Update Maycroft Place, Stone Cross, Mayfield, East Sussex, TN20 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Park House Gardens, Southborough, Tunbridge Wells, United Kingdom, TN4 0NQ

Director22 December 2014Active
10 The Martlets, South Chailey, United Kingdom, BN8 4QG

Director22 December 2014Active
71, Well Lane, Curbridge, Witney, England, OX29 7PB

Director01 April 2022Active
Wychwood Cottage, West Street, Mayfield, England, TN20 6DR

Director22 December 2014Active
Edencliffe, Clackhams Lane, Crowborough, United Kingdom, TN6 3RN

Director22 December 2014Active

People with Significant Control

Mr William Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Edencliffe, Clackhams Lane, Crowborough, England, TN6 3RN
Nature of control:
  • Significant influence or control
Mrs Deborah Gillian Reeve
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Roselands, Wellbrook, Mayfield, England, TN20 6ED
Nature of control:
  • Significant influence or control
Mrs Claire Francis
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:19, Park House Gardens, Tunbridge Wells, England, TN4 0NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Hannah May
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:10, The Martlets, Lewes, England, BN8 4QG
Nature of control:
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Capital

Capital cancellation shares.

Download
2023-08-04Capital

Capital return purchase own shares.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Capital

Capital alter shares subdivision.

Download
2023-01-03Capital

Capital variation of rights attached to shares.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2022-12-21Capital

Capital cancellation shares.

Download
2022-12-21Capital

Capital cancellation shares.

Download
2022-12-21Capital

Capital return purchase own shares.

Download
2022-12-21Capital

Capital return purchase own shares.

Download
2022-09-01Address

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

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-14Capital

Capital cancellation shares.

Download
2022-03-14Capital

Capital cancellation shares.

Download
2022-03-14Capital

Capital cancellation shares.

Download
2022-03-14Capital

Capital return purchase own shares.

Download
2022-03-14Capital

Capital return purchase own shares.

Download
2022-03-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.