Background WavePink WaveYellow Wave

SCIENCE CITY YORK LIMITED (06139121)

SCIENCE CITY YORK LIMITED (06139121) is an active UK company. incorporated on 5 March 2007. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCIENCE CITY YORK LIMITED has been registered for 19 years. Current directors include DANKS, Christopher, FORDYCE, Mark James.

Company Number
06139121
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2007
Age
19 years
Address
21 Parliament Street, York, YO1 8SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DANKS, Christopher, FORDYCE, Mark James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENCE CITY YORK LIMITED

SCIENCE CITY YORK LIMITED is an active company incorporated on 5 March 2007 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCIENCE CITY YORK LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06139121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

SCIENCE CITY YORK
From: 5 March 2007To: 10 June 2015
Contact
Address

21 Parliament Street York, YO1 8SG,

Previous Addresses

1 Museum Street Museum Street York YO1 7DT England
From: 3 November 2017To: 28 June 2024
C/O Science City York West Offices Station Rise York YO1 6GA
From: 18 September 2014To: 3 November 2017
C/O Fay Treloar Science City York the Ron Cooke Hub Deramore Lane Heslington York North Yorkshire YO10 5GE
From: 20 January 2012To: 18 September 2014
Moorgate House Clifton Moor York Yorkshire YO30 4WY
From: 5 March 2007To: 20 January 2012
Timeline

24 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Oct 18
Director Left
May 19
Director Left
Oct 19
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DANKS, Christopher

Active
Parliament Street, YorkYO1 8SG
Secretary
Appointed 26 Jul 2015

DANKS, Christopher

Active
Parliament Street, YorkYO1 8SG
Born June 1971
Director
Appointed 10 Jan 2012

FORDYCE, Mark James

Active
It Centre York Science Park, YorkYO10 5NP
Born August 1963
Director
Appointed 29 Nov 2011

ENGLAND, Kersten Elizabeth

Resigned
Station Rise, YorkYO1 6GA
Secretary
Appointed 16 Jan 2015
Resigned 26 Jun 2015

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Secretary
Appointed 05 Mar 2007
Resigned 23 Sept 2011

STEWART, Katherine Rae, Mrs.

Resigned
Station Rise, YorkYO1 6GA
Secretary
Appointed 13 Jun 2014
Resigned 16 Jan 2015

TRELOAR, Fay

Resigned
Deramore Lane, YorkYO10 5GE
Secretary
Appointed 23 Sept 2011
Resigned 12 Jun 2014

ATKINSON, David Norman

Resigned
Springfield Close, YorkYO31 1LD
Born December 1947
Director
Appointed 05 Mar 2007
Resigned 04 Aug 2007

CANTOR, Brian, Professor

Resigned
Vice Chancellors House, YorkYO10 5DZ
Born January 1948
Director
Appointed 05 Mar 2007
Resigned 30 Sept 2013

DICKSON, David James

Resigned
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed 16 Oct 2007
Resigned 06 Mar 2019

ENGLAND, Kersten Elizabeth

Resigned
Station Rise, YorkYO1 6GA
Born September 1961
Director
Appointed 12 May 2010
Resigned 26 Mar 2015

FLEMING, David Norman Frank, Professor

Resigned
Lord Mayors Walk, YorkYO31 7EX
Born September 1959
Director
Appointed 25 Nov 2010
Resigned 11 Sept 2014

GIBSON, Jane Alison, Lady

Resigned
YorkYO1 7DT
Born February 1964
Director
Appointed 01 Sept 2018
Resigned 24 Oct 2019

GREGORY, Richard John

Resigned
Deramore Lane, YorkYO10 5GE
Born August 1954
Director
Appointed 25 Sept 2007
Resigned 29 Jan 2013

HILL, Simon Christopher

Resigned
78 Redwood Drive, HuddersfieldHD2 1PW
Born March 1964
Director
Appointed 25 Sept 2007
Resigned 01 Jun 2011

JOHNSON, Peter Howard

Resigned
4 Sopwith Close, StoneST15 0SY
Born February 1948
Director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

LAMBERTS, Koenraad, Professor

Resigned
Deramore Lane, YorkYO10 5GE
Born February 1964
Director
Appointed 06 Jan 2014
Resigned 11 Sept 2014

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Born October 1961
Director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

ROMER, Marcus

Resigned
Station Rise, YorkYO1 6GA
Born January 1961
Director
Appointed 05 Mar 2012
Resigned 18 Dec 2014

SPENCE, Nicola Jane, Professor

Resigned
Deramore Lane, YorkYO10 5GE
Born February 1961
Director
Appointed 04 Jan 2010
Resigned 01 Apr 2014

TRELOAR, Fay

Resigned
Deramore Lane, YorkYO10 5GE
Born June 1977
Director
Appointed 01 Apr 2014
Resigned 12 Jun 2014

WOOLLEY, William Roger

Resigned
3 Westlands Grove, YorkYO31 1DR
Born August 1951
Director
Appointed 04 Aug 2007
Resigned 12 May 2010

Persons with significant control

1

Mr Christopher Danks

Active
Parliament Street, YorkYO1 8SG
Born June 1971

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
11 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Resolution
28 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation