Background WavePink WaveYellow Wave

IN2SCIENCEUK.ORG (07706662)

IN2SCIENCEUK.ORG (07706662) is an active UK company. incorporated on 15 July 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. IN2SCIENCEUK.ORG has been registered for 14 years. Current directors include CLARKE, Nicholas Paul, DICKINSON, Robert, DUNWOODIE, Shirlayne Elizabeth and 9 others.

Company Number
07706662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2011
Age
14 years
Address
C/O Sedulo Office 605, Albert House, London, EC1V 9DD
Industry Sector
Education
Business Activity
Educational support activities
Directors
CLARKE, Nicholas Paul, DICKINSON, Robert, DUNWOODIE, Shirlayne Elizabeth, MARSDEN, Nicholas, NEW, Kathlyne Mary, OUNAN, Jamie Paul, POPE, Victoria Denise, Professor, QUINNEY, Shannon Louise, RAY, Clare, Dr, REEVE, Olivia Catherine, REYNOLDS, Phoebe Sofia, TOPPING, Paul
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN2SCIENCEUK.ORG

IN2SCIENCEUK.ORG is an active company incorporated on 15 July 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. IN2SCIENCEUK.ORG was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07706662

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

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

C/O Sedulo Office 605, Albert House 256 - 260 Old Street London, EC1V 9DD,

Previous Addresses

First Floor 10 Queen Street Place London EC4R 1BE England
From: 22 July 2020To: 26 June 2025
43 Park Road London E12 5HG England
From: 31 March 2020To: 22 July 2020
10 Queen Street Place London EC4R 1BE England
From: 29 January 2016To: 31 March 2020
43 Park Road London E12 5HG
From: 11 September 2014To: 29 January 2016
11 Edgar House 1 Blake Hall Road London E11 2QH
From: 15 July 2011To: 11 September 2014
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Left
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

CLARKE, Nicholas Paul

Active
Office 605, Albert House, LondonEC1V 9DD
Born April 1959
Director
Appointed 18 Sept 2025

DICKINSON, Robert

Active
Office 605, Albert House, LondonEC1V 9DD
Born April 1982
Director
Appointed 18 Sept 2025

DUNWOODIE, Shirlayne Elizabeth

Active
Office 605, Albert House, LondonEC1V 9DD
Born May 1974
Director
Appointed 18 Sept 2025

MARSDEN, Nicholas

Active
Office 605, Albert House, LondonEC1V 9DD
Born November 1984
Director
Appointed 01 Dec 2021

NEW, Kathlyne Mary

Active
Office 605, Albert House, LondonEC1V 9DD
Born December 1968
Director
Appointed 18 Sept 2025

OUNAN, Jamie Paul

Active
Office 605, Albert House, LondonEC1V 9DD
Born March 1978
Director
Appointed 18 Sept 2025

POPE, Victoria Denise, Professor

Active
Albert House, LondonEC1V 9DD
Born January 1961
Director
Appointed 05 May 2019

QUINNEY, Shannon Louise

Active
Office 605, Albert House, LondonEC1V 9DD
Born November 1996
Director
Appointed 18 Sept 2025

RAY, Clare, Dr

Active
Office 605, Albert House, LondonEC1V 9DD
Born April 1979
Director
Appointed 01 Dec 2021

REEVE, Olivia Catherine

Active
Office 605, Albert House, LondonEC1V 9DD
Born May 1995
Director
Appointed 18 Sept 2025

REYNOLDS, Phoebe Sofia

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1997
Director
Appointed 01 Dec 2021

TOPPING, Paul

Active
Office 605, Albert House, LondonEC1V 9DD
Born November 1962
Director
Appointed 01 Dec 2021

MOYNIHAN, Meera

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 13 Oct 2015
Resigned 01 Oct 2019

WINGER, Lila

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 01 Oct 2019
Resigned 01 Dec 2021

ANDREWS, Katherine

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born December 1982
Director
Appointed 01 Dec 2021
Resigned 02 May 2025

CHANNER, Gillian

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born September 1966
Director
Appointed 03 May 2019
Resigned 01 Feb 2024

FAROOQUI, Marzia

Resigned
Office 605, Albert House, LondonEC1V 9DD
Born June 1980
Director
Appointed 03 May 2019
Resigned 18 Sept 2025

FLOWERS, Jonathan Philip Illtyd

Resigned
Office 605, Albert House, LondonEC1V 9DD
Born September 1964
Director
Appointed 01 Jul 2020
Resigned 31 Jan 2025

GIANGRECO, Adam, Dr

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1977
Director
Appointed 13 Oct 2015
Resigned 17 Oct 2018

HAMBLIN, Kate, Dr

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1983
Director
Appointed 13 Oct 2015
Resigned 01 Dec 2021

MCAULEY, Hannah

Resigned
Queen Street Place, LondonEC4R 1BE
Born September 1985
Director
Appointed 13 Oct 2015
Resigned 03 Apr 2019

MCKELVEY, Rebecca

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1982
Director
Appointed 15 Jul 2011
Resigned 31 Dec 2015

MCKELVEY, Rebecca

Resigned
Park Road, LondonE12 5HG
Born June 1982
Director
Appointed 15 Jul 2011
Resigned 23 Nov 2015

MITCHELL, John, Professor

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born August 1974
Director
Appointed 03 May 2019
Resigned 02 May 2025

MOYNIHAN, Meera

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1985
Director
Appointed 13 Oct 2015
Resigned 01 Jul 2020

REES, Geraint Ellis, Professor

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1967
Director
Appointed 13 Oct 2015
Resigned 01 Dec 2021

RUSSELL, James David

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born October 1973
Director
Appointed 28 Apr 2017
Resigned 02 May 2025

THIBODEAU, Danielle Suzanne

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1980
Director
Appointed 05 Feb 2018
Resigned 01 May 2019

WEST, Ian Howard

Resigned
Queen Street Place, LondonEC4R 1BE
Born December 1973
Director
Appointed 13 Oct 2015
Resigned 01 May 2019

WILLIAMS, Bryan, Professor

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born February 1958
Director
Appointed 01 Dec 2021
Resigned 02 May 2025

WINGER, Lila

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born October 1953
Director
Appointed 13 Oct 2015
Resigned 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Second Filing Of Director Appointment With Name
9 December 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 June 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 March 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Sail Address Company With New Address
25 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Resolution
24 July 2015
RESOLUTIONSResolutions
Resolution
12 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2015
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2011
NEWINCIncorporation