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

TOTAL SCIENTIFIC LIMITED

THE DOROTHY HODGKIN BUILDING BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CB22 3FH,
Company Registration Number
05952429
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Total Scientific Ltd
TOTAL SCIENTIFIC LIMITED was founded on 2006-10-02 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Total Scientific Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTAL SCIENTIFIC LIMITED
 
Legal Registered Office
THE DOROTHY HODGKIN BUILDING BABRAHAM RESEARCH CAMPUS
BABRAHAM
CAMBRIDGE
CB22 3FH
Other companies in CB22
 
Filing Information
Company Number 05952429
Company ID Number 05952429
Date formed 2006-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907764107  
Last Datalog update: 2024-03-05 19:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL SCIENTIFIC 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.

Company Officers of TOTAL SCIENTIFIC LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MCKILLIGIN
Company Secretary 2006-10-02
DAVID JOHN GRAINGER
Director 2012-01-05
ELAINE MCKILLIGIN
Director 2012-11-08
DAVID EDER MOSEDALE
Director 2007-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MCKILLIGIN
Director 2008-01-08 2012-01-05
DAVID GRAINGER
Director 2006-10-02 2007-12-18
IRENE LESLEY HARRISON
Company Secretary 2006-10-02 2006-10-02
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-10-02 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MCKILLIGIN TCP INNOVATIONS LIMITED Company Secretary 2004-12-06 CURRENT 2001-12-04 Dissolved 2017-09-15
DAVID JOHN GRAINGER PROTEXA THERAPEUTICS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2013-09-24
DAVID JOHN GRAINGER EPSILON-3 BIO LIMITED Director 2010-06-25 CURRENT 2010-06-18 Liquidation
DAVID JOHN GRAINGER TCP INNOVATIONS LIMITED Director 2001-12-05 CURRENT 2001-12-04 Dissolved 2017-09-15
DAVID EDER MOSEDALE TOTAL DIAGNOSTICS LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-07-10

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
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-12Application to strike the company off the register
2022-01-12DS01Application to strike the company off the register
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM B950 Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT England
2020-10-12AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Babraham Research Campus Babraham Cambridge CB22 3AT
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-09PSC07CESSATION OF THE CAMBRIDGE PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AA01Previous accounting period shortened from 30/04/19 TO 30/11/18
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-09-02PSC02Notification of The Cambridge Partnership Limited as a person with significant control on 2016-04-06
2018-09-01PSC07CESSATION OF DAVID JOHN GRAINGER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10AA01Previous accounting period extended from 31/12/17 TO 30/04/18
2018-06-05SH0130/04/18 STATEMENT OF CAPITAL GBP 1208.83
2018-05-24RES13Resolutions passed:
  • Share transfer ratified 30/04/2018
  • ADOPT ARTICLES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDER MOSEDALE
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1201.33
2017-07-05SH0105/07/17 STATEMENT OF CAPITAL GBP 1201.33
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1198.83
2016-12-14SH0108/12/16 STATEMENT OF CAPITAL GBP 1198.83
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03RES13THAT THE CALLED-UP SHARE CAPITAL OF THE COMPANY BE INCREASED TO 1,500 08/04/2016
2016-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • That the called-up share capital of the company be increased to 1,500 08/04/2016
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1168.83
2016-04-22SH0108/04/16 STATEMENT OF CAPITAL GBP 1168.83
2015-12-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-02
2015-12-17ANNOTATIONClarification
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0102/10/15 FULL LIST
2015-10-09AR0102/10/15 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 9 ST JOHN'S STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM, 9 ST JOHN'S STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4RA
2012-11-12AP01DIRECTOR APPOINTED DR ELAINE MCKILLIGIN
2012-10-30AR0102/10/12 FULL LIST
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDER MOSEDALE / 01/01/2012
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 01/01/2012
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCKILLIGIN
2012-01-13AP01DIRECTOR APPOINTED DR DAVID JOHN GRAINGER
2011-10-26AR0102/10/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-29AR0102/10/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AR0102/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDER MOSEDALE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 30/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 ST JOHN'S STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 15/10/2008
2008-10-16288cSECRETARY'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 16/10/2008
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, 9 ST JOHN'S STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4RA
2008-09-25288aDIRECTOR APPOINTED DR ELAINE MCKILLIGIN
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24288bDIRECTOR RESIGNED
2007-12-04288cSECRETARY'S PARTICULARS CHANGED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-12-0488(2)RAD 15/01/07--------- £ SI 99999@.01=999
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 9 ST JOHNS STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27ELRESS386 DISP APP AUDS 02/10/06
2007-04-27ELRESS366A DISP HOLDING AGM 02/10/06
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 9 ST JOHNS STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE CB22 4RA
2007-04-2788(2)RAD 15/01/07--------- £ SI 99999@.0001=9 £ IC 1000/1009
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-2488(2)RAD 15/01/07--------- £ SI 99999@.01=999 £ IC 1/1000
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE AL10 0SP
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to TOTAL SCIENTIFIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL SCIENTIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL SCIENTIFIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due Within One Year 2012-12-31 £ 123,728
Creditors Due Within One Year 2011-12-31 £ 75,541
Provisions For Liabilities Charges 2012-12-31 £ 3,240
Provisions For Liabilities Charges 2011-12-31 £ 6,645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL SCIENTIFIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 133,671
Current Assets 2012-12-31 £ 206,105
Current Assets 2011-12-31 £ 90,504
Debtors 2012-12-31 £ 72,434
Debtors 2011-12-31 £ 90,499
Fixed Assets 2012-12-31 £ 22,167
Fixed Assets 2011-12-31 £ 55,167
Shareholder Funds 2012-12-31 £ 101,304
Shareholder Funds 2011-12-31 £ 63,485
Tangible Fixed Assets 2012-12-31 £ 12,837
Tangible Fixed Assets 2011-12-31 £ 23,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL SCIENTIFIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL SCIENTIFIC LIMITED
Trademarks
We have not found any records of TOTAL SCIENTIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL SCIENTIFIC 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 (72110 - Research and experimental development on biotechnology) as TOTAL SCIENTIFIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL SCIENTIFIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTAL SCIENTIFIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-12-0035040090Peptones and their derivatives; other albuminous substances and their derivatives, n.e.s.; hide powder, whether or not chromed (excl. concentrated milk proteins with a protein content > 85 % by weight, calculated on the dry matter
2014-03-0135040090Peptones and their derivatives; other albuminous substances and their derivatives, n.e.s.; hide powder, whether or not chromed (excl. concentrated milk proteins with a protein content > 85 % by weight, calculated on the dry matter
2013-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
TOTAL SCIENTIFIC LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 117,275

CategoryAward Date Award/Grant
Conformation-targeting nanoprobes for in-serum diagnostics of Alzheimer’s dementias. : Collaborative Research and Development 2012-08-01 £ 117,275

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TOTAL SCIENTIFIC 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.