Sultan Scientific Limited

General information

Name:

Sultan Scientific Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 05391572

Incorporation date: 2005-03-14

Dissolution date: 2021-07-09

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.sultanscientific.com
www.sultanscientific.co.uk

Description

Data updated on:

Started with Reg No. 05391572 19 years ago, Sultan Scientific Limited had been a private limited company until 2021-07-09 - the time it was officially closed. Its latest mailing address was 2nd Floor Regis House, 45 King William Street London.

Within this specific company, the majority of director's assignments up till now have been done by Christopher E. and Michael H.. Within the group of these two individuals, Michael H. had been with the company for the longest time, having become a part of company's Management Board on 2005.

Michael H. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher E.

Role: Director

Appointed: 11 March 2011

Latest update: 30 October 2022

Shrewdchoice Ltd

Role: Corporate Secretary

Appointed: 18 August 2005

Address: Crowthorne, Berkshire, RG45 7AW

Latest update: 30 October 2022

Michael H.

Role: Director

Appointed: 01 June 2005

Latest update: 30 October 2022

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2019
Account last made up date 30 March 2018
Confirmation statement next due date 02 March 2019
Confirmation statement last made up date 16 February 2018
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th March 2018 (AA)
filed on: 20th, December 2018
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

"woodlands" 9 Upper Hollis

Post code:

HP16 9HP

City / Town:

Great Missenden

HQ address,
2013

Address:

"woodlands" 9 Upper Hollis

Post code:

HP16 9HP

City / Town:

Great Missenden

HQ address,
2014

Address:

"woodlands" 9 Upper Hollis

Post code:

HP16 9HP

City / Town:

Great Missenden

HQ address,
2015

Address:

"woodlands" 9 Upper Hollis

Post code:

HP16 9HP

City / Town:

Great Missenden

HQ address,
2016

Address:

"woodlands" 9 Upper Hollis

Post code:

HP16 9HP

City / Town:

Great Missenden

Accountant/Auditor,
2015 - 2016

Name:

Pkb Uk Llp

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode