Selectscience Limited BATH


Selectscience started in year 1998 as Private Limited Company with registration number 03597730. The Selectscience company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bath at Science House Church Farm Business Park. Postal code: BA2 9AP. Since September 8, 1998 Selectscience Limited is no longer carrying the name Cyberglade.

The company has 3 directors, namely Hayley H., Mohammed A. and Kerry P.. Of them, Kerry P. has been with the company the longest, being appointed on 30 September 2017 and Hayley H. and Mohammed A. have been with the company for the least time - from 29 January 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Louise B. who worked with the the company until 29 January 2021.

Selectscience Limited Address / Contact

Office Address Science House Church Farm Business Park
Office Address2 Corston
Town Bath
Post code BA2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03597730
Date of Incorporation Tue, 14th Jul 1998
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Hayley H.

Position: Director

Appointed: 29 January 2021

Mohammed A.

Position: Director

Appointed: 29 January 2021

Kerry P.

Position: Director

Appointed: 30 September 2017

Daniel J.

Position: Director

Appointed: 21 June 2021

Resigned: 03 April 2023

Michael J.

Position: Director

Appointed: 30 September 2017

Resigned: 31 August 2018

Louise B.

Position: Director

Appointed: 11 July 2005

Resigned: 29 January 2021

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1998

Resigned: 14 July 1998

Arif B.

Position: Director

Appointed: 14 July 1998

Resigned: 29 January 2021

Louise B.

Position: Secretary

Appointed: 14 July 1998

Resigned: 29 January 2021

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 14 July 1998

Resigned: 14 July 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Electant Capital Limited from Bath, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Arif B. This PSC owns 50,01-75% shares. The third one is Louise B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Electant Capital Limited

Science House Church Farm Business Park, Corston, Bath, BA2 9AP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13076541
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arif B.

Notified on 1 July 2016
Ceased on 29 January 2021
Nature of control: 50,01-75% shares

Louise B.

Notified on 1 July 2016
Ceased on 29 January 2021
Nature of control: 25-50% shares

Company previous names

Cyberglade September 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth251 422422 652732 135    
Balance Sheet
Cash Bank In Hand135 798126 537786 767    
Cash Bank On Hand  786 767823 825177 884919 5773 436 330
Current Assets522 292634 7801 411 5591 736 332959 7082 145 7624 586 554
Debtors386 494507 296624 792430 412781 8241 226 1851 150 224
Net Assets Liabilities    720 724885 0521 790 780
Net Assets Liabilities Including Pension Asset Liability251 422422 652     
Other Debtors    149 946141 32453 384
Property Plant Equipment  4 54810 48524 87118 35922 401
Tangible Fixed Assets25 22314 0154 548    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve200 622371 852681 335    
Shareholder Funds251 422422 652732 135    
Other
Accrued Liabilities  470 710803 994360 297930 9912 403 824
Accumulated Depreciation Impairment Property Plant Equipment  141 529147 09365 33472 08081 895
Average Number Employees During Period   42373939
Corporation Tax Payable  98 53734 828 160 571250 117
Creditors  683 972526 309577 2791 277 4722 815 591
Creditors Due After One Year791      
Creditors Due Within One Year294 797226 143683 972    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    89 561  
Disposals Intangible Assets     334 609 
Disposals Property Plant Equipment    89 561  
Dividends Paid    180 000180 000180 000
Fixed Assets   10 485338 29518 359 
Increase From Depreciation Charge For Year Property Plant Equipment   5 5647 8026 7469 815
Intangible Assets    313 424  
Intangible Assets Gross Cost    313 424  
Net Current Assets Liabilities227 495408 637727 587727 928382 429868 2901 770 963
Number Shares Allotted 1 0001 000    
Number Shares Issued Fully Paid    1 0001 0001 000
Other Taxation Social Security Payable  22 69229 43928 45716 50021 739
Par Value Share 11 111
Prepayments Accrued Income  8 97946 27668 58346 78968 010
Prepayments Accrued Income Current Asset 947     
Profit Loss    162 311344 3281 952 392
Property Plant Equipment Gross Cost  146 077157 57890 20590 439104 296
Provisions     1 5972 584
Provisions For Liabilities Balance Sheet Subtotal     1 5972 584
Provisions For Liabilities Charges505      
Recoverable Value-added Tax  14 85713 92037 8669 496 
Share Capital Allotted Called Up Paid1 0001 0001 000    
Share Premium Account49 80049 80049 800    
Tangible Fixed Assets Additions 1 2641 300    
Tangible Fixed Assets Cost Or Valuation158 273159 537146 077    
Tangible Fixed Assets Depreciation133 050145 522141 529    
Tangible Fixed Assets Depreciation Charged In Period 12 47210 767    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 760    
Tangible Fixed Assets Disposals  14 760    
Total Additions Including From Business Combinations Intangible Assets    313 42421 185 
Total Additions Including From Business Combinations Property Plant Equipment   11 50122 18823413 857
Total Assets Less Current Liabilities252 718422 652732 135738 413720 724886 6491 793 364
Trade Creditors Trade Payables  81 085121 011165 853136 29690 816
Trade Debtors Trade Receivables  600 956370 216525 4291 028 5761 028 830

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to July 31, 2022
filed on: 21st, March 2023
Free Download (14 pages)

Company search