Background WavePink WaveYellow Wave

SCISCO FORENSIC LTD (06838907)

SCISCO FORENSIC LTD (06838907) is an active UK company. incorporated on 6 March 2009. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCISCO FORENSIC LTD has been registered for 17 years. Current directors include STURE, Timothy John.

Company Number
06838907
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
The Office The Office, Tenter Hill Farm, Ashley Lane, Preston, PR3 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STURE, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCISCO FORENSIC LTD

SCISCO FORENSIC LTD is an active company incorporated on 6 March 2009 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCISCO FORENSIC LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06838907

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The Office The Office, Tenter Hill Farm, Ashley Lane Goosnargh Preston, PR3 2EE,

Previous Addresses

First Floor 184 Cheetham Hill Road Manchester England M8 8LQ
From: 1 May 2013To: 20 April 2021
1St Floor 9 Stocks Street Manchester M8 8GW
From: 6 March 2009To: 1 May 2013
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Aug 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STURE, Timothy John

Active
Goosnargh, PrestonPR3 2EE
Born March 1964
Director
Appointed 07 Mar 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 06 Mar 2009
Resigned 06 Mar 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 06 Mar 2009
Resigned 06 Mar 2009

PATEL, Farook Ahmed

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Born March 1968
Director
Appointed 07 Mar 2009
Resigned 04 Aug 2020

YASIN, Waseem

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Born December 1969
Director
Appointed 07 Mar 2009
Resigned 04 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Farook Ahmed Patel

Ceased
184 Cheetham Hill Road, ManchesterM8 8LQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2020

Mr Waseem Yasin

Ceased
184 Cheetham Hill Road, ManchesterM8 8LQ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2020

Mr Timothy John Sture

Active
The Office, Tenter Hill Farm, Ashley Lane, PrestonPR3 2EE
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Incorporation Company
6 March 2009
NEWINCIncorporation