Background WavePink WaveYellow Wave

SCIAPPS LIMITED (09277690)

SCIAPPS LIMITED (09277690) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCIAPPS LIMITED has been registered for 11 years. Current directors include OSBORNE, Joanne.

Company Number
09277690
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OSBORNE, Joanne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIAPPS LIMITED

SCIAPPS LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCIAPPS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09277690

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 4 May 2020 (6 years ago)
Period: 1 November 2018 - 31 October 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 23 October 2020 (5 years ago)
Submitted on 7 December 2020 (5 years ago)

Next Due

Due by 6 November 2021
For period ending 23 October 2021
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Share Issue
Dec 16
Funding Round
Jan 17
Funding Round
May 17
Director Joined
May 18
Director Joined
May 18
Funding Round
Dec 18
Director Left
Sept 20
Director Left
Jul 21
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OSBORNE, Joanne

Active
Shelton Street, LondonWC2H 9JQ
Born May 1977
Director
Appointed 23 Oct 2014

GILLESPIE, Colin Lloyd

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1968
Director
Appointed 29 May 2018
Resigned 28 Jun 2021

NAVIDSKI, Anna Cristaldina

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1981
Director
Appointed 29 May 2018
Resigned 04 Jun 2020

Persons with significant control

1

Joanne Osborne

Active
Shelton Street, LondonWC2H 9JQ
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Resolution
21 December 2016
RESOLUTIONSResolutions
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Incorporation Company
23 October 2014
NEWINCIncorporation