UKBizDB.co.uk

SOUTH COAST SCIENCE LIMITED

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

This company is commonly known as South Coast Science Limited. The company was founded 8 years ago and was given the registration number 10235767. The firm's registered office is in BRIGHTON. You can find them at Unit 9, Freshfield Business Park, Brighton, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SOUTH COAST SCIENCE LIMITED
Company Number:10235767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF

Director23 November 2016Active
Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF

Director16 June 2016Active
Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF

Director02 July 2020Active
Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF

Director23 October 2023Active
300, Avenue West, Skyline 120, Great Notley, Braintree, England, CM77 7AA

Corporate Director28 June 2017Active
Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF

Director16 June 2016Active

People with Significant Control

Alphasense Limited
Notified on:30 January 2024
Status:Active
Country of residence:England
Address:2, New Star Road, Leicester, England, LE4 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruno Beloff
Notified on:30 January 2024
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Kier Campbell
Notified on:30 January 2024
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 9, Freshfield Business Park, Brighton, England, BN2 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Change account reference date company previous extended.

Download
2020-03-24Capital

Capital allotment shares.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.