Background WavePink WaveYellow Wave

SCI-NET LIMITED (03624389)

SCI-NET LIMITED (03624389) is an active UK company. incorporated on 1 September 1998. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. SCI-NET LIMITED has been registered for 27 years. Current directors include FERGUSSON, Duncan Roderick, THOMPSON, Richard Craig, WALTERS, Victoria Elizabeth.

Company Number
03624389
Status
active
Type
ltd
Incorporated
1 September 1998
Age
27 years
Address
1 Archway Birley Fields, Manchester, M15 5QJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FERGUSSON, Duncan Roderick, THOMPSON, Richard Craig, WALTERS, Victoria Elizabeth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCI-NET LIMITED

SCI-NET LIMITED is an active company incorporated on 1 September 1998 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SCI-NET LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03624389

LTD Company

Age

27 Years

Incorporated 1 September 1998

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1 Archway Birley Fields Manchester, M15 5QJ,

Previous Addresses

30 st Giles' Oxford Oxfordshire OX1 3LE
From: 1 September 1998To: 21 October 2025
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Mar 17
Loan Cleared
Apr 17
Director Joined
May 19
New Owner
Sept 19
Loan Cleared
Jun 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Share Issue
Nov 24
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Oct 25
Loan Secured
Nov 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FERGUSSON, Duncan Roderick

Active
Duns Tew Road, Chipping NortonOX7 7DQ
Born July 1969
Director
Appointed 01 Sept 1998

THOMPSON, Richard Craig

Active
Birley Fields, ManchesterM15 5QJ
Born May 1979
Director
Appointed 10 Oct 2025

WALTERS, Victoria Elizabeth

Active
Birley Fields, ManchesterM15 5QJ
Born November 1980
Director
Appointed 10 Oct 2025

FERGUSSON, Diana Mary

Resigned
32 Nizewell Head, Steeple AstonOX25 4SJ
Secretary
Appointed 02 Sept 2005
Resigned 28 May 2019

FERGUSSON, Diana

Resigned
32 Nizewell Head, BicesterOX25 4SJ
Secretary
Appointed 23 Aug 2005
Resigned 02 Sept 2005

FERGUSSON, Duncan Roderick

Resigned
12 Bradshaw Close, BicesterOX25 4SA
Secretary
Appointed 01 Sept 1998
Resigned 31 Aug 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Sept 1998
Resigned 01 Sept 1998

COWEN, Beverley Clive

Resigned
Wychwood Cottage, OxfordOX7 3AU
Born August 1942
Director
Appointed 01 Sept 1998
Resigned 12 Nov 1999

FERGUSSON, Sophie

Resigned
Duns Tew Road, Chipping NortonOX7 7DQ
Born March 1973
Director
Appointed 28 May 2019
Resigned 10 Oct 2025

FRY, Richard

Resigned
Lakeside Farm House, BicesterOX6 3PZ
Born February 1974
Director
Appointed 12 Nov 1999
Resigned 23 Aug 2005

JENKINSON, Thomas

Resigned
31 Harding Close, FaringdonSN7 7SJ
Born December 1974
Director
Appointed 12 Nov 1999
Resigned 23 Aug 2005

TODD, Alan Edgar Lawrence

Resigned
70 Castle Road, WoodstockOX20 1EG
Born January 1935
Director
Appointed 01 Sept 1998
Resigned 12 Nov 1999

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Sept 1998
Resigned 01 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
Birley Fields, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025

Mrs Sophie Fergusson

Ceased
Duns Tew Road, Chipping NortonOX7 7DQ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2019
Ceased 10 Oct 2025

Mr Duncan Roderick Fergusson

Ceased
Duns Tew Road, Chipping NortonOX7 7DQ
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2025
MR04Satisfaction of Charge
Resolution
22 October 2025
RESOLUTIONSResolutions
Memorandum Articles
22 October 2025
MAMA
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Memorandum Articles
20 June 2025
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Legacy
7 December 2011
MG02MG02
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Legacy
13 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
21 November 1999
287Change of Registered Office
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
23 October 1998
88(2)R88(2)R
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Incorporation Company
1 September 1998
NEWINCIncorporation