Background WavePink WaveYellow Wave

SCIANTEC ANALYTICAL SERVICES LTD. (02588325)

SCIANTEC ANALYTICAL SERVICES LTD. (02588325) is an active UK company. incorporated on 5 March 1991. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCIANTEC ANALYTICAL SERVICES LTD. has been registered for 35 years. Current directors include MCPHEETERS, Robert, WELCH, William.

Company Number
02588325
Status
active
Type
ltd
Incorporated
5 March 1991
Age
35 years
Address
Coopers Bridge, Bracknell, RG42 6NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCPHEETERS, Robert, WELCH, William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIANTEC ANALYTICAL SERVICES LTD.

SCIANTEC ANALYTICAL SERVICES LTD. is an active company incorporated on 5 March 1991 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCIANTEC ANALYTICAL SERVICES LTD. was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02588325

LTD Company

Age

35 Years

Incorporated 5 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Coopers Bridge Braziers Lane Bracknell, RG42 6NS,

Timeline

23 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Feb 11
Loan Secured
Dec 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Joined
Oct 17
Loan Cleared
Jul 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Jan 23
Director Left
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 26 Oct 2017

MCPHEETERS, Robert

Active
Riverside Industrial Parkway, Portland
Born September 1975
Director
Appointed 12 Nov 2021

WELCH, William

Active
Riverside Industrial Parkway, Portland
Born July 1977
Director
Appointed 12 Nov 2021

HARRISON, Jane Sarah

Resigned
Stonewell House, YorkYO61 4TA
Secretary
Appointed 05 Mar 1991
Resigned 30 Mar 2006

JONES, Timothy Charles

Resigned
Coopers Bridge, BracknellRG42 6NS
Secretary
Appointed 01 Mar 2014
Resigned 07 Nov 2014

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Secretary
Appointed 30 Mar 2006
Resigned 28 Nov 2006

PATRICK, Nigel

Resigned
Coopers Bridge, BracknellRG42 6NS
Secretary
Appointed 29 Nov 2010
Resigned 14 Jan 2011

WARDLE, Richard Mark

Resigned
North Farm Cottage, Hayling IslandPO11 0SE
Secretary
Appointed 28 Nov 2006
Resigned 29 Nov 2010

BRANDISH CONSULTING LIMITED

Resigned
The Warren, ReadingRG4 7TQ
Corporate secretary
Appointed 06 Mar 2015
Resigned 09 Mar 2017

CARR-HILL LIMITED

Resigned
Carr Hill Road, HuddersfieldHD8 8XN
Corporate secretary
Appointed 14 Jan 2011
Resigned 01 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1991
Resigned 05 Mar 1991

BELL, Robert

Resigned
Coopers Bridge, BracknellRG42 6NS
Born November 1967
Director
Appointed 26 Oct 2017
Resigned 17 Jul 2020

HANSON, Matthew James

Resigned
Braziers Lane, BracknellRG42 6NS
Born November 1983
Director
Appointed 05 Oct 2020
Resigned 31 May 2022

HARRISON, Jane Sarah

Resigned
Stonewell House, YorkYO61 4TA
Born May 1955
Director
Appointed 05 Mar 1991
Resigned 30 Mar 2006

HARRISON, Martyn William

Resigned
Stonewell House, YorkYO61 4TA
Born July 1961
Director
Appointed 03 Jul 1991
Resigned 30 Mar 2006

HINDLE, Susan

Resigned
141 Fourshape Road, PrestonPR2 6ET
Born February 1962
Director
Appointed 05 Mar 1991
Resigned 20 Jul 1991

HOBSON, Paul Gerard

Resigned
31 Shelley Court, HarrogateHG1 3LR
Born March 1960
Director
Appointed 01 May 1992
Resigned 18 Oct 1996

PARRINGTON, Simon Christopher

Resigned
Coopers Bridge, BracknellRG42 6NS
Born October 1970
Director
Appointed 17 Jul 2020
Resigned 24 Feb 2023

PATRICK, Nigel John

Resigned
Stable Yard Cottage, FrodshamWA6 8NH
Born June 1957
Director
Appointed 30 Mar 2006
Resigned 17 Jul 2020

RADNOR, Linda Joyce

Resigned
109 Nash Grove Lane, WokinghamRG40 4HG
Born March 1956
Director
Appointed 06 Jan 2011
Resigned 17 Jul 2020

ROTHBARTH, Eric Walter

Resigned
Peppard Cottage, Henley On ThamesRG9 5LB
Born January 1955
Director
Appointed 12 Apr 2006
Resigned 29 Jul 2006

SMITH, Jeremy Hugh

Resigned
Coopers Bridge, BracknellRG42 6NS
Born July 1968
Director
Appointed 17 Jul 2020
Resigned 31 Dec 2022

Persons with significant control

1

Braziers Lane, BracknellRG42 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Memorandum Articles
8 January 2022
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Resolution
17 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Legacy
25 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Auditors Resignation Company
28 August 2007
AUDAUD
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
24 May 2006
288bResignation of Director or Secretary
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
155(6)a155(6)a
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
1 August 2000
169169
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
88(2)R88(2)R
Legacy
16 October 1991
224224
Memorandum Articles
24 September 1991
MEM/ARTSMEM/ARTS
Legacy
3 September 1991
288288
Legacy
23 July 1991
287Change of Registered Office
Legacy
23 July 1991
123Notice of Increase in Nominal Capital
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
288288
Incorporation Company
5 March 1991
NEWINCIncorporation