UKBizDB.co.uk

SCISYS UK LIMITED

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

This company is commonly known as Scisys Uk Limited. The company was founded 22 years ago and was given the registration number 04373530. The firm's registered office is in WILTSHIRE. You can find them at Methuen Park, Chippenham, Wiltshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SCISYS UK LIMITED
Company Number:04373530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Methuen Park, Chippenham, Wiltshire, SN14 0GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Secretary18 December 2019Active
1350, Réné-Lévesque Blvd. W., 25th Floor, Montreal, Canada, H3G 1T4

Director18 December 2019Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director23 October 2020Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director18 December 2019Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director18 December 2019Active
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ

Secretary02 August 2004Active
No 2, Methuen Park, Chippenham, SN14 0GB

Secretary01 November 2016Active
9 Churchfarm Close, Yate, BS37 5BZ

Secretary02 April 2002Active
Methuen Park, Chippenham, Wiltshire, SN14 0GB

Secretary26 September 2006Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary14 February 2002Active
Kings Athelstans House, 36 Kingswall, Malmesbury, SN16 9BJ

Director01 October 2004Active
Methuen Park, Chippenham, Wiltshire, SN14 0GB

Director01 October 2004Active
Methuen Park, Chippenham, Wiltshire, SN14 0GB

Director01 January 2007Active
2 Ferndale Close, Almondsbury, Bristol, BS32 4NU

Director01 October 2004Active
Methuen Park, Chippenham, Wiltshire, SN14 0GB

Director01 March 2017Active
East Farm Barn, 159 Bath Road, Atworth, SN12 8JR

Director01 October 2004Active
Steep Oakridge Lane, Winscombe, Somerset, BS25 1LZ

Director02 April 2002Active
47 Maes Y Sarn, Pentyrch, Cardiff, CF15 9QQ

Director27 March 2006Active
Northlew, Lansdowne Road, Bath, BA1 5TD

Director08 July 2004Active
Methuen Park, Chippenham, Wiltshire, SN14 0GB

Director24 November 2009Active
Methuen Park, Chippenham, Wiltshire, SN14 0GB

Director02 April 2002Active
9 Churchfarm Close, Yate, BS37 5BZ

Director02 April 2002Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director18 December 2019Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director14 February 2002Active
36 The Willows, Highworth, Swindon, SN6 7PG

Director02 April 2002Active
Bakers Close, 104 Lower Radley, Abingdon, OX14 3BA

Director08 July 2004Active

People with Significant Control

Scisys Uk Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Methuen Park, Methuen Park, Chippenham, England, SN14 0GB
Nature of control:
  • Ownership of shares 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 (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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-13Resolution

Resolution.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Miscellaneous

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Miscellaneous

Legacy.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Address

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

Download
2021-06-10Address

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

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-03-11Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.