Background WavePink WaveYellow Wave

SCIENCE CREATES SERVICES LTD (09655087)

SCIENCE CREATES SERVICES LTD (09655087) is an active UK company. incorporated on 24 June 2015. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SCIENCE CREATES SERVICES LTD has been registered for 10 years. Current directors include BREWER, Ashley, Dr, DESTECROIX, Harry Stephen, MACDONALD, Keith Joseph and 1 others.

Company Number
09655087
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Science Creates St Philips Albert Road, Bristol, BS2 0XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BREWER, Ashley, Dr, DESTECROIX, Harry Stephen, MACDONALD, Keith Joseph, PROCTOR, Charlotte Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENCE CREATES SERVICES LTD

SCIENCE CREATES SERVICES LTD is an active company incorporated on 24 June 2015 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SCIENCE CREATES SERVICES LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09655087

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

NSSCIENCE LTD
From: 24 June 2015To: 7 December 2020
Contact
Address

Science Creates St Philips Albert Road St. Philips Bristol, BS2 0XJ,

Previous Addresses

Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom
From: 4 May 2017To: 15 December 2021
65 Easton Business Centre Felix Road Bristol BS5 0HE England
From: 20 January 2016To: 4 May 2017
Cavendish House 15 Whiteladies Road Bristol BS8 1PB England
From: 5 October 2015To: 20 January 2016
6 st Pauls Road 6 st Pauls Road Clifton Bristol BS8 1LT England
From: 18 August 2015To: 5 October 2015
Beech House St. Pauls Road Clifton Bristol BS8 1LT United Kingdom
From: 24 June 2015To: 18 August 2015
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Feb 17
Director Joined
May 20
Director Joined
May 20
Share Issue
Jan 22
New Owner
May 23
New Owner
Dec 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Mar 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BREWER, Ashley, Dr

Active
Albert Road, BristolBS2 0XJ
Born January 1985
Director
Appointed 01 May 2020

DESTECROIX, Harry Stephen

Active
Albert Road, BristolBS2 0XJ
Born April 1987
Director
Appointed 24 Jun 2015

MACDONALD, Keith Joseph

Active
Albert Road, BristolBS2 0XJ
Born September 1957
Director
Appointed 24 Jun 2015

PROCTOR, Charlotte Anne

Active
Albert Road, BristolBS2 0XJ
Born November 1987
Director
Appointed 01 May 2020

SMART, Thomas

Resigned
Albert Road, BristolBS2 0XJ
Secretary
Appointed 24 Jun 2015
Resigned 09 Jul 2024

SMART, Thomas Maclean

Resigned
Albert Road, BristolBS2 0XJ
Born May 1987
Director
Appointed 24 Jun 2015
Resigned 09 Jul 2024

WILLIAMS, John Martin

Resigned
Albert Road, BristolBS2 0XJ
Born February 1985
Director
Appointed 13 May 2024
Resigned 05 Mar 2026

Persons with significant control

2

Dr Harry Destecroix

Active
Albert Road, BristolBS2 0XJ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023

Mr Keith Macdonald

Active
Albert Road, BristolBS2 0XJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Resolution
12 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2023
PSC09Update to PSC Statements
Resolution
22 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Resolution
23 August 2022
RESOLUTIONSResolutions
Resolution
3 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Resolution
7 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Incorporation Company
24 June 2015
NEWINCIncorporation