UKBizDB.co.uk

SELECTSCIENCE LIMITED

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

This company is commonly known as Selectscience Limited. The company was founded 25 years ago and was given the registration number 03597730. The firm's registered office is in WARE. You can find them at The Old Boardroom, Collett Road, Ware, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SELECTSCIENCE LIMITED
Company Number:03597730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Science House, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Director29 January 2021Active
Science House, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Director29 January 2021Active
Science House, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Director30 September 2017Active
Woldstone 37 High Bannerdown, Batheaston, Bath, BA1 7JZ

Secretary14 July 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary14 July 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director14 July 1998Active
Woldstone 37 High Bannerdown, Batheaston, Bath, BA1 7JZ

Director14 July 1998Active
Woldstone 37 High Bannerdown, Batheaston, Bath, BA1 7JZ

Director11 July 2005Active
The Old Boardroom, Collett Road, Ware, SG12 7LR

Director30 September 2017Active
Science House, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Director21 June 2021Active

People with Significant Control

Electant Capital Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Science House, Church Farm Business Park, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arif Mahmood Butt
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:The Old Boardroom, Collett Road, Ware, SG12 7LR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Louise Butt
Notified on:01 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:The Old Boardroom, Collett Road, Ware, SG12 7LR
Nature of control:
  • Ownership of shares 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 (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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.