Background WavePink WaveYellow Wave

FACULTY SCIENCE LIMITED (08873131)

FACULTY SCIENCE LIMITED (08873131) is an active UK company. incorporated on 3 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. FACULTY SCIENCE LIMITED has been registered for 12 years. Current directors include BEITH, Mark John Selwyn, BROOKES, Andrew Sterland, KLEIN, Saul Charles and 2 others.

Company Number
08873131
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
Level 5 160 Old Street, London, EC1V 9BW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEITH, Mark John Selwyn, BROOKES, Andrew Sterland, KLEIN, Saul Charles, MA, Se Miao Angie, WARNER, Marc, Dr
SIC Codes
62012, 62020, 63110, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACULTY SCIENCE LIMITED

FACULTY SCIENCE LIMITED is an active company incorporated on 3 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. FACULTY SCIENCE LIMITED was registered 12 years ago.(SIC: 62012, 62020, 63110, 85320)

Status

active

Active since 12 years ago

Company No

08873131

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ADVANCED SKILLS INITIATIVE LIMITED
From: 3 February 2014To: 4 February 2019
Contact
Address

Level 5 160 Old Street London, EC1V 9BW,

Previous Addresses

, Level 6 160 Old Street, London, EC1V 9BW, United Kingdom
From: 28 March 2022To: 31 July 2023
, 54 Welbeck Street, London, W1G 9XS, England
From: 14 June 2017To: 28 March 2022
, 54 54 Welbeck Street, London, W1G 9XS, England
From: 13 June 2017To: 14 June 2017
, 48 Fitzroy Street, London, W1T 5BS, England
From: 23 June 2016To: 13 June 2017
, 1005 Point West, 116 Cromwell Road, London, SW7 4XN
From: 3 February 2014To: 23 June 2016
Timeline

73 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Mar 16
Director Left
Mar 16
Share Issue
Apr 16
Director Left
Apr 16
Funding Round
May 16
Director Joined
May 16
Owner Exit
Feb 18
New Owner
Sept 18
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Nov 19
Share Issue
Dec 19
Funding Round
Jan 20
New Owner
Feb 20
Funding Round
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
59
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEITH, Mark John Selwyn

Active
Knightsbridge, LondonSW1X 7LX
Born January 1983
Director
Appointed 21 May 2021

BROOKES, Andrew Sterland

Active
160 Old Street, LondonEC1V 9BW
Born November 1983
Director
Appointed 07 May 2015

KLEIN, Saul Charles

Active
Tileyard Road, LondonN7 9AH
Born October 1970
Director
Appointed 21 Apr 2016

MA, Se Miao Angie

Active
160 Old Street, LondonEC1V 9BW
Born November 1980
Director
Appointed 03 Feb 2014

WARNER, Marc, Dr

Active
160 Old Street, LondonEC1V 9BW
Born August 1984
Director
Appointed 03 Feb 2014

HULME, Daniel James, Dr

Resigned
Point West, LondonSW7 4XN
Born February 1980
Director
Appointed 03 Feb 2014
Resigned 09 Mar 2016

RYAN, Richard Ignatius

Resigned
Queens Road, TwickenhamTW1 4EX
Born July 1962
Director
Appointed 11 May 2015
Resigned 21 May 2021

SAMANI, Anjali

Resigned
Point West, LondonSW7 4XN
Born December 1978
Director
Appointed 07 May 2015
Resigned 09 Mar 2016

Persons with significant control

4

1 Active
3 Ceased
East Wing, Trafalgar Court, St Peter PortGY1 3PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021

Miss Se Miao Angie Ma

Ceased
Welbeck Street, LondonW1G 9XS
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2019

Mr Marc Warner

Ceased
Welbeck Street, LondonW1G 9XS
Born August 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2019

Miss Se Miao Angie Ma

Ceased
Welbeck Street, LondonW1G 9XS
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

131

Capital Name Of Class Of Shares
23 March 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Capital Allotment Shares
15 February 2026
SH01Allotment of Shares
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
26 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2021
PSC09Update to PSC Statements
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
5 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2019
RESOLUTIONSResolutions
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Resolution
15 March 2019
RESOLUTIONSResolutions
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 November 2015
AAAnnual Accounts
Resolution
14 September 2015
RESOLUTIONSResolutions
Resolution
14 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 September 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Incorporation Company
3 February 2014
NEWINCIncorporation