Background WavePink WaveYellow Wave

SCIENTIFICA LTD (03286415)

SCIENTIFICA LTD (03286415) is an active UK company. incorporated on 2 December 1996. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). SCIENTIFICA LTD has been registered for 29 years. Current directors include BOTTERMAN, Matthew, KEMP, Matthew James, LAVELLE, Mark Stephen and 4 others.

Company Number
03286415
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BOTTERMAN, Matthew, KEMP, Matthew James, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, SANTA, Reetu, WILLIAMS, Kathryn Ann
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFICA LTD

SCIENTIFICA LTD is an active company incorporated on 2 December 1996 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). SCIENTIFICA LTD was registered 29 years ago.(SIC: 26511)

Status

active

Active since 29 years ago

Company No

03286415

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

M D SCITECH LTD.
From: 31 January 1997To: 31 October 2001
SKIPCOURT LIMITED
From: 2 December 1996To: 31 January 1997
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 8 July 2013To: 2 November 2015
Albany House 14 Shute End Wokingham Berkshire RG40 1BJ
From: 12 May 2011To: 8 July 2013
the Granary Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS
From: 2 December 1996To: 12 May 2011
Timeline

42 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Funding Round
Jun 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Dec 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Mar 21
Loan Cleared
Apr 21
Director Left
Jul 21
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Mar 23
Director Joined
Aug 23
Owner Exit
Dec 23
Loan Secured
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Feb 26
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

BOTTERMAN, Matthew

Active
Borough High Street, LondonSE1 1XN
Born July 1987
Director
Appointed 03 Mar 2025

KEMP, Matthew James

Active
Borough High Street, LondonSE1 1XN
Born January 1975
Director
Appointed 26 Jun 2013

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 25 Feb 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 10 Mar 2023

SANTA, Reetu

Active
Borough High Street, LondonSE1 1XN
Born April 1980
Director
Appointed 01 Jan 2020

WILLIAMS, Kathryn Ann

Active
Borough High Street, LondonSE1 1XN
Born April 1968
Director
Appointed 14 Aug 2023

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Secretary
Appointed 26 Jun 2013
Resigned 30 Apr 2015

ROGERSON, David

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Secretary
Appointed 23 Jan 1997
Resigned 26 Jun 2013

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 30 Apr 2015
Resigned 01 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 23 Jan 1997

BACKSHALL, Matthew Langley

Resigned
Borough High Street, LondonSE1 1XN
Born January 1971
Director
Appointed 25 Feb 2015
Resigned 31 Aug 2016

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 26 Jun 2013
Resigned 01 Jan 2019

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 26 Jun 2013
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born April 1948
Director
Appointed 26 Jun 2013
Resigned 30 Apr 2015

CORBIN, Adrian Nicolas

Resigned
Borough High Street, LondonSE1 1XN
Born February 1957
Director
Appointed 25 Feb 2015
Resigned 31 Dec 2016

JOHNSON, Mark

Resigned
Borough High Street, LondonSE1 1XN
Born December 1962
Director
Appointed 23 Jan 1997
Resigned 31 Mar 2024

LUND, Jonathan

Resigned
Borough High Street, LondonSE1 1XN
Born October 1961
Director
Appointed 01 Apr 2015
Resigned 09 Nov 2016

ROGERSON, David John

Resigned
14 Shute End, WokinghamRG40 1BJ
Born February 1964
Director
Appointed 23 Jan 1997
Resigned 26 Jun 2013

SAINT, Edward

Resigned
Borough High Street, LondonSE1 1XN
Born June 1980
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2018

SPINK, Geoffrey

Resigned
Borough High Street, LondonSE1 1XN
Born April 1949
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2021

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Born December 1967
Director
Appointed 03 Apr 2018
Resigned 30 Jun 2021

WATSON, Keith Ellis

Resigned
Borough High Street, LondonSE1 1XN
Born February 1954
Director
Appointed 10 Nov 2014
Resigned 07 Apr 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1996
Resigned 23 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
52c Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2022
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Statement Of Companys Objects
4 May 2022
CC04CC04
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Resolution
15 July 2013
RESOLUTIONSResolutions
Resolution
15 July 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
9 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
20 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288cChange of Particulars
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
88(2)R88(2)R
Legacy
30 December 1997
225Change of Accounting Reference Date
Memorandum Articles
6 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
287Change of Registered Office
Incorporation Company
2 December 1996
NEWINCIncorporation