Background WavePink WaveYellow Wave

INTERACTIVE SCIENTIFIC LIMITED (08393790)

INTERACTIVE SCIENTIFIC LIMITED (08393790) is an active UK company. incorporated on 7 February 2013. with registered office in Corsham. The company operates in the Education sector, engaged in cultural education. INTERACTIVE SCIENTIFIC LIMITED has been registered for 13 years.

Company Number
08393790
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Hartham Park, Corsham, SN13 0RP
Industry Sector
Education
Business Activity
Cultural education
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE SCIENTIFIC LIMITED

INTERACTIVE SCIENTIFIC LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Corsham. The company operates in the Education sector, specifically engaged in cultural education. INTERACTIVE SCIENTIFIC LIMITED was registered 13 years ago.(SIC: 85520)

Status

active

Active since 13 years ago

Company No

08393790

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 6 January 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 27 February 2022 (4 years ago)
Submitted on 11 March 2022 (4 years ago)

Next Due

Due by 13 March 2023
For period ending 27 February 2023
Contact
Address

Hartham Park Hartham Park Corsham, SN13 0RP,

Previous Addresses

Unit 6 Queens Yard White Post Lane London E9 5EN England
From: 4 June 2018To: 11 June 2021
Engine Shed Station Approach Bristol BS1 6QH England
From: 30 January 2017To: 4 June 2018
Engine Shed Approach Road Temple Meads Bristol BS1 6QH England
From: 30 January 2017To: 30 January 2017
Deben House 3rd Floor 1-5 Lawrence Hill Bristol BS5 0BY England
From: 18 November 2015To: 30 January 2017
Ravenscourt House 322a King Street London W6 0RR
From: 22 January 2015To: 18 November 2015
11 Christopher Thomas Court Old Bread Street Bristol BS2 0FF
From: 24 October 2013To: 22 January 2015
1 Canons Road Pervasive Media Studio Watershed Bristol United Kingdom BS1 5TX United Kingdom
From: 7 February 2013To: 24 October 2013
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 13
Director Joined
Oct 15
Funding Round
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
Director Left
Jul 18
Funding Round
Oct 18
Director Joined
Mar 19
Funding Round
Nov 19
Funding Round
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Feb 24
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

CHAPMAN, Richard Sean Marriss

Resigned
Station Approach, BristolBS1 6QH
Born July 1964
Director
Appointed 01 Dec 2017
Resigned 16 Apr 2021

GLOWACKI, David, Dr

Resigned
White Post Lane, LondonE9 5EN
Born July 1981
Director
Appointed 07 Feb 2013
Resigned 26 Jul 2018

KRIEFMAN, Laura Frances

Resigned
Springfield Grove, BristolBS6 7XF
Born January 1983
Director
Appointed 07 Feb 2013
Resigned 04 Oct 2013

MURRAY, James Robert, Dr

Resigned
Approach Road, BristolBS1 6QH
Born June 1944
Director
Appointed 28 Feb 2019
Resigned 16 Apr 2021

SAGE, Rebecca Suzanne, Dr

Resigned
Approach Road, BristolBS1 6QH
Born March 1982
Director
Appointed 10 Oct 2015
Resigned 16 Apr 2021

TEW, Philip John Arnold

Resigned
Christopher Thomas Court, BristolBS2 0FF
Born November 1981
Director
Appointed 07 Feb 2013
Resigned 16 Apr 2021

THOMAS, Jeffrey Paul

Resigned
Hartham Park, CorshamSN13 0RP
Born May 1957
Director
Appointed 16 Apr 2021
Resigned 30 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Jeffrey Paul Thomas

Active
Hartham Park, CorshamSN13 0RP
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021

Dr Rebecca Suzanne Sage

Ceased
White Post Lane, LondonE9 5EN
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2021

Mr Phillip Tew

Ceased
White Post Lane, LondonE9 5EN
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2021

Dr David Glowacki

Ceased
White Post Lane, LondonE9 5EN
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
18 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
16 April 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Legacy
23 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement
28 February 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Incorporation Company
7 February 2013
NEWINCIncorporation