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 Name | |
---|---|
TOTAL SCIENTIFIC LIMITED | |
Legal Registered Office | |
THE DOROTHY HODGKIN BUILDING BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3FH Other companies in CB22 | |
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 |
Last Datalog update: | 2024-03-05 19:23:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE MCKILLIGIN |
||
DAVID JOHN GRAINGER |
||
ELAINE MCKILLIGIN |
||
DAVID EDER MOSEDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE MCKILLIGIN |
Director | ||
DAVID GRAINGER |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TCP INNOVATIONS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2001-12-04 | Dissolved 2017-09-15 | |
PROTEXA THERAPEUTICS LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2013-09-24 | |
EPSILON-3 BIO LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-18 | Liquidation | |
TCP INNOVATIONS LIMITED | Director | 2001-12-05 | CURRENT | 2001-12-04 | Dissolved 2017-09-15 | |
TOTAL DIAGNOSTICS LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM B950 Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT England | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Babraham Research Campus Babraham Cambridge CB22 3AT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
PSC07 | CESSATION OF THE CAMBRIDGE PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/19 TO 30/11/18 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
PSC02 | Notification of The Cambridge Partnership Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DAVID JOHN GRAINGER AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/04/18 | |
SH01 | 30/04/18 STATEMENT OF CAPITAL GBP 1208.83 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDER MOSEDALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1201.33 | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 1201.33 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1198.83 | |
SH01 | 08/12/16 STATEMENT OF CAPITAL GBP 1198.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | THAT THE CALLED-UP SHARE CAPITAL OF THE COMPANY BE INCREASED TO 1,500 08/04/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1168.83 | |
SH01 | 08/04/16 STATEMENT OF CAPITAL GBP 1168.83 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-02 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/15 FULL LIST | |
AR01 | 02/10/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 9 ST JOHN'S STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM, 9 ST JOHN'S STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4RA | |
AP01 | DIRECTOR APPOINTED DR ELAINE MCKILLIGIN | |
AR01 | 02/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDER MOSEDALE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MCKILLIGIN | |
AP01 | DIRECTOR APPOINTED DR DAVID JOHN GRAINGER | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDER MOSEDALE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 30/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 ST JOHN'S STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 15/10/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 16/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, 9 ST JOHN'S STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4RA | |
288a | DIRECTOR APPOINTED DR ELAINE MCKILLIGIN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/07--------- £ SI 99999@.01=999 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 9 ST JOHNS STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 02/10/06 | |
ELRES | S366A DISP HOLDING AGM 02/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 9 ST JOHNS STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE CB22 4RA | |
88(2)R | AD 15/01/07--------- £ SI 99999@.0001=9 £ IC 1000/1009 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/01/07--------- £ SI 99999@.01=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE AL10 0SP | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
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 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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as TOTAL SCIENTIFIC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38220000 | Diagnostic 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) | |||
35040090 | Peptones 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 | |||
35040090 | Peptones 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 | |||
38220000 | Diagnostic 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
Category | 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.
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. |