Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCIENCE WAREHOUSE LIMITED
Company Information for

SCIENCE WAREHOUSE LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
02890957
Private Limited Company
Active

Company Overview

About Science Warehouse Ltd
SCIENCE WAREHOUSE LIMITED was founded on 1994-01-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Science Warehouse Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCIENCE WAREHOUSE LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in B95
 
Filing Information
Company Number 02890957
Company ID Number 02890957
Date formed 1994-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 28/02/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB734645620  
Last Datalog update: 2025-02-05 07:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCIENCE WAREHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCIENCE WAREHOUSE LIMITED
The following companies were found which have the same name as SCIENCE WAREHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCIENCE WAREHOUSE EBT LIMITED DITTON PARK RIDING COURT ROAD DATCHET BERKSHIRE SL3 9LL Active - Proposal to Strike off Company formed on the 2016-09-14

Company Officers of SCIENCE WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2018-03-01
GORDON JAMES WILSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN O'BRIEN
Company Secretary 2002-05-03 2018-03-01
BENN THOMAS CHAMBERLAIN
Director 2011-11-01 2018-03-01
FLEUR ELIZABETH CHAMBERLAIN
Director 2011-11-01 2018-03-01
JOAN MARY CHAMBERLAIN
Director 2011-11-01 2018-03-01
RAYMOND KENNETH CHAMBERLAIN
Director 2010-08-01 2018-03-01
BARRY DAVID HAMES
Director 2006-03-22 2018-03-01
GORDON JOHN MATTHEW
Director 2016-06-01 2018-03-01
MERCIA FUND MANAGEMENT (NOMINEES) LTD
Director 2015-03-31 2018-03-01
ANTHONY JOHN O'BRIEN
Director 2006-02-06 2018-03-01
PHILIP JOHN PADFIELD
Director 2015-05-08 2018-03-01
JON MOODY
Director 2008-10-31 2015-11-20
STEPHEN KERRIDGE
Director 2008-10-31 2015-03-31
JONATHAN BETTS
Director 2008-10-31 2014-10-23
PAUL ISAACS
Director 2005-12-29 2008-10-31
RAYMOND KENNETH CHAMBERLAIN
Director 2000-03-20 2006-05-10
JOHN SMITH
Director 2001-07-12 2004-11-05
RICHARD JOHN MICHAEL JEPHCOTT
Director 2003-11-14 2004-05-31
BARRY DAVID HAMES
Director 1999-09-22 2004-02-02
DARYL HOWE
Director 2000-09-11 2003-04-11
GRAHAM TREVOR DARNELL
Director 2001-01-18 2002-05-08
MARY JULIA MARTIN
Company Secretary 2000-03-20 2002-05-03
MARY JULIA MARTIN
Director 2000-03-20 2002-05-03
ANDREW DARBY MITCHELL
Director 2000-03-20 2002-05-03
JOHN RICHARD BEAUMONT
Director 2000-04-07 2002-03-11
OSWALD COPLAND FINNIE
Director 2001-01-18 2002-03-07
ALAN WILSON
Director 2000-04-18 2002-03-07
JONATHAN CHARLES BETTS
Director 1999-09-22 2001-01-18
RAYMOND WOLFSON
Director 2000-03-03 2000-03-31
MALCOLM ALBERT SMITH
Company Secretary 1994-01-25 2000-03-20
EDERYN WILLIAMS
Director 1994-01-25 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Liquidation
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED IT SERVICES LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Liquidation
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Liquidation
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED GROUP LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS ONEADVANCED LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Liquidation
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON ONEADVANCED IT SERVICES LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Liquidation
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Liquidation
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Liquidation
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Liquidation
GORDON JAMES WILSON ONEADVANCED GROUP LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON ONEADVANCED LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 04/02/2025</ul>
2025-02-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 04/02/2025<li>Resolution reduction in capital</ul>
2025-02-05Solvency Statement dated 04/02/25
2025-02-05Statement by Directors
2025-02-05Statement of capital on GBP 1
2025-01-29CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028909570006
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-02-06Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-08Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-04-17FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2023-01-27CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028909570006
2022-09-08Change of share class name or designation
2022-09-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-09-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2022-09-08Memorandum articles filed
2022-09-08Consolidation of shares on
2022-09-08SH02Consolidation of shares on 2022-09-01
2022-09-08MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2022-09-08SH08Change of share class name or designation
2022-09-0201/09/22 STATEMENT OF CAPITAL GBP 10761.43
2022-09-02SH0101/09/22 STATEMENT OF CAPITAL GBP 10761.43
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL England
2022-07-15PSC05Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-03-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-07-31AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028909570004
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-09-06MEM/ARTSARTICLES OF ASSOCIATION
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028909570004
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Birmingham Road Henley in Arden West Midlands B95 5QA
2018-04-04AA01Previous accounting period shortened from 31/03/18 TO 28/02/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 10761.42
2018-03-13SH0101/03/18 STATEMENT OF CAPITAL GBP 10761.42
2018-03-13PSC02Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2018-03-01
2018-03-13PSC07CESSATION OF MERCIA INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PADFIELD
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LTD
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEW
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HAMES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHAMBERLAIN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CHAMBERLAIN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR CHAMBERLAIN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BENN CHAMBERLAIN
2018-03-13TM02Termination of appointment of Anthony John O'brien on 2018-03-01
2018-03-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2018-03-13AP01DIRECTOR APPOINTED MR GORDON JAMES WILSON
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 10336.1164
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07RES13("CA 2006)"; TO GRANT ("OPTIONS"); ("B OPTIONS") ("B ORDINARY SHARES.") 29/06/2017
2017-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10336.651
2017-05-04SH0130/03/17 STATEMENT OF CAPITAL GBP 10336.6510
2017-05-04SH0127/03/17 STATEMENT OF CAPITAL GBP 10257.6754
2017-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-28RES0124/03/2017
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 8217.1464
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22AP01DIRECTOR APPOINTED MR GORDON JOHN MATTHEW
2016-03-11AR0125/01/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOODY
2015-06-10MEM/ARTSARTICLES OF ASSOCIATION
2015-06-10RES01ALTER ARTICLES 08/05/2015
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 8217.1464
2015-05-26SH0131/03/15 STATEMENT OF CAPITAL GBP 8217.1464
2015-05-14AP01DIRECTOR APPOINTED MR PHILIP JOHN PADFIELD
2015-05-08AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LTD
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERRIDGE
2015-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-29RES01ADOPT ARTICLES 31/03/2015
2015-04-10AR0125/01/15 FULL LIST
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01SH0209/05/14 STATEMENT OF CAPITAL GBP 7778.5810
2015-04-01SH0204/11/14 STATEMENT OF CAPITAL GBP 7765.6810
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12RES01ADOPT ARTICLES 21/11/2014
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BETTS
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4262.65
2014-05-07SH1907/05/14 STATEMENT OF CAPITAL GBP 4262.65
2014-04-04AR0125/01/14 FULL LIST
2014-04-01SH02CONSOLIDATION 19/12/13
2014-04-01SH20STATEMENT BY DIRECTORS
2014-04-01CAP-SSSOLVENCY STATEMENT DATED 19/12/13
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES13CONSOLIDATION 20/11/2013
2014-04-01RES06REDUCE ISSUED CAPITAL 20/11/2013
2014-04-01SH0119/12/13 STATEMENT OF CAPITAL GBP 7798.31
2014-04-01SH0119/12/13 STATEMENT OF CAPITAL GBP 38674.6310
2014-01-31SH0224/10/13 STATEMENT OF CAPITAL GBP 38674.5654
2014-01-31SH0230/04/13 STATEMENT OF CAPITAL GBP 40299.7654
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-08AR0125/01/13 FULL LIST
2013-03-08SH0120/12/12 STATEMENT OF CAPITAL GBP 41876.5654
2012-11-27SH0211/10/12 STATEMENT OF CAPITAL GBP 41836.5644
2012-11-27SH0218/04/12 STATEMENT OF CAPITAL GBP 43993.9944
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0125/01/12 FULL LIST
2012-01-19SH0213/10/11 STATEMENT OF CAPITAL GBP 45816.8344
2012-01-17SH0218/07/11 STATEMENT OF CAPITAL GBP 47209.93
2012-01-12AP01DIRECTOR APPOINTED MRS JOAN MARY CHAMBERLAIN
2012-01-12AP01DIRECTOR APPOINTED MISS FLEUR ELIZABETH CHAMBERLAIN
2012-01-12AP01DIRECTOR APPOINTED MR BENN THOMAS CHAMBERLAIN
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26SH0112/07/11 STATEMENT OF CAPITAL GBP 48643.04
2011-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-19RES01ADOPT ARTICLES 12/07/2011
2011-04-15SH1915/04/11 STATEMENT OF CAPITAL GBP 48157.33
2011-04-15SH1515/04/11 STATEMENT OF CAPITAL GBP 48157.33
2011-04-15CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-04-15SH20STATEMENT BY DIRECTORS
2011-04-15RES01ALTER ARTICLES 31/03/2011
2011-04-15RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-03-08AR0125/01/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN OBRIEN / 25/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOODY / 25/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KERRIDGE / 25/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY DAVID HAMES / 25/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BETTS / 25/01/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN OBRIEN / 25/01/2011
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16AP01DIRECTOR APPOINTED MR RAYMOND KENNETH CHAMBERLAIN
2010-09-08RES01ALTER ARTICLES 05/07/2010
2010-09-08RES1305/07/2010
2010-02-25AR0125/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOODY / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KERRIDGE / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BETTS / 01/10/2009
2009-05-11AA31/03/09 TOTAL EXEMPTION FULL
2009-03-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-09363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED MR STEPHEN KERRIDGE
2008-11-13288aDIRECTOR APPOINTED MR JONATHAN MOODY
2008-11-13288aDIRECTOR APPOINTED DR JONATHAN BETTS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL ISAACS
2008-08-01AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288bDIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SCIENCE WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2002-06-14
Fines / Sanctions
No fines or sanctions have been issued against SCIENCE WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-03 Outstanding WELLBRIDGE PROPERTIES LIMITED
RENT DEPOSIT DEED 2009-03-18 Outstanding WELLBRIDGE PROPERTIES LIMITED
DEBENTURE 2002-02-16 Satisfied THE TRUSTEES OF THE FORWARD INNOVATION FUND
Intangible Assets
Patents
We have not found any records of SCIENCE WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCIENCE WAREHOUSE LIMITED
Trademarks
We have not found any records of SCIENCE WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIENCE WAREHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SCIENCE WAREHOUSE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Eastern Shires Purchasing Organisation (see www.espo.org) Procurement software package GBP

Procurement software package. Software package and information systems. Electronic publishing software package. Electronic data management (EDM). Auction software package. The Eastern Shires Purchasing Organisation (ESPO) invites tenderers for the supply of a variety of web-based, hosted and secured E-Procurement systems including E-tendering, E-Contract Management, E-Evaluation, E-Auctions and E-Vendor management.

Cardiff University Procurement software package 2014/03/06 GBP 165,900

The provision, implementation and subsequent support of an e-Marketplace service, including catalogue content management, e-invoicing with three-way automatic matching, and two-way automated document transmission to suppliers. The University utilises Oracle EBS R12.0.6 and the e-Marketplace solution would need to integrate seamlessly with this system. The University does not intend to host the e-Marketplace solution itself but prefers a supplier/externally hosted solution.

The Francis Crick Institute Ltd. Software programming and consultancy services 2013/7/10 GBP 1,460,461

The provision of the corporate application/s for Finance, Human Resources and Procurement, including the design, build, test, integration, implementation and on-going support and maintenance of the selected integrated solution/s.

Outgoings
Business Rates/Property Tax
Business rates information was found for SCIENCE WAREHOUSE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT B2, ROUNDHOUSE BUSINESS PARK GRAINGERS WAY LEEDS LS12 1AH 53,00011/12/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySCIENCE WAREHOUSE LIMITEDEvent Date2002-06-14
SCIENCE WAREHOUSE LIMITED(formerly Sci-Ware.com Ltd, Medley Ltd)Notice is hereby given that a Meeting of Creditors of the above-named Company will be held at PricewaterhouseCoopers, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, on 26 June 2002, at 10.00 am, to consider our proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors Committee. A proxy form should be completed and sent to us at PricewaterhouseCoopers, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, by the date of the Meeting if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. A Grove, R Marsh and M Hopkins, Joint Administrators 11 June 2002.(290)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCIENCE WAREHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCIENCE WAREHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.