Scientific Update Limited CROWBOROUGH


Scientific Update started in year 2014 as Private Limited Company with registration number 09364303. The Scientific Update company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Crowborough at Pine Grove Enterprise Centre. Postal code: TN6 1DH. Since Tue, 10th Feb 2015 Scientific Update Limited is no longer carrying the name Chdw.

The firm has 3 directors, namely John S., Claire F. and Hannah M.. Of them, Claire F., Hannah M. have been with the company the longest, being appointed on 22 December 2014 and John S. has been with the company for the least time - from 1 April 2022. As of 25 April 2024, there were 2 ex directors - Deborah R., William W. and others listed below. There were no ex secretaries.

Scientific Update Limited Address / Contact

Office Address Pine Grove Enterprise Centre
Office Address2 Pine Grove
Town Crowborough
Post code TN6 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364303
Date of Incorporation Mon, 22nd Dec 2014
Industry Other professional, scientific and technical activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

John S.

Position: Director

Appointed: 01 April 2022

Claire F.

Position: Director

Appointed: 22 December 2014

Hannah M.

Position: Director

Appointed: 22 December 2014

Deborah R.

Position: Director

Appointed: 22 December 2014

Resigned: 01 October 2018

William W.

Position: Director

Appointed: 22 December 2014

Resigned: 01 July 2022

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Hannah M. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Claire F. This PSC and has 25-50% voting rights. Then there is William W., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hannah M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Claire F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William W.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

Deborah R.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Chdw February 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100 406       
Balance Sheet
Cash Bank On Hand117 519309 485285 779485 331471 348520 033670 178632 184
Current Assets284 965510 175442 228615 519684 771810 1751 037 7171 020 797
Debtors167 446200 690156 449130 188213 423290 142367 539388 613
Net Assets Liabilities100 406230 950262 120337 909396 394387 832383 247337 273
Other Debtors 12 0702 88239 43369 95998 377136 200117 010
Property Plant Equipment7225784623 5122 5935 0916 6748 960
Cash Bank In Hand117 519       
Intangible Fixed Assets82 371       
Net Assets Liabilities Including Pension Asset Liability100 406       
Tangible Fixed Assets722       
Reserves/Capital
Called Up Share Capital8       
Profit Loss Account Reserve100 398       
Shareholder Funds100 406       
Other
Accumulated Amortisation Impairment Intangible Assets9 15218 30427 45636 60845 76054 91264 06573 217
Accumulated Depreciation Impairment Property Plant Equipment1813254411 0822 0023 3235 0967 587
Average Number Employees During Period    6666
Capital Reduction Decrease In Equity   2    
Contingent Liabilities   112 500100 000   
Corporation Tax Payable 82 30175 13888 69183 92858 171117 50165 770
Creditors164 152248 95280 50069 00057 50046 00034 50023 000
Dividends Paid  282 529287 392278 822247 370  
Dividends Paid On Shares   54 915    
Fixed Assets83 09373 79764 52958 42748 35641 70234 13227 266
Increase From Amortisation Charge For Year Intangible Assets 9 1529 1529 1529 1529 1529 1539 152
Increase From Depreciation Charge For Year Property Plant Equipment 1441166419191 3211 7732 491
Intangible Assets82 37173 21964 06754 91545 76336 61127 45818 306
Intangible Assets Gross Cost91 52391 52391 52391 523 91 52391 523 
Issue Equity Instruments   1    
Net Current Assets Liabilities120 813249 153278 091348 482405 538392 130383 615333 007
Number Shares Issued Fully Paid  198   
Other Creditors 92 00080 50069 00057 50046 00034 50023 000
Other Taxation Social Security Payable     3 5059 85117 471
Par Value Share1 1110   
Payments To Acquire Own Shares   -12 501-12 500-12 500  
Profit Loss  313 699375 682349 807251 308  
Property Plant Equipment Gross Cost9039039034 5944 5948 41411 77016 547
Redemption Shares Decrease In Equity   -1    
Total Additions Including From Business Combinations Property Plant Equipment   3 691 3 8203 3564 777
Total Assets Less Current Liabilities203 906322 950342 620406 909453 894433 832417 747360 273
Trade Creditors Trade Payables   4 85539 43236 34630 63781 912
Trade Debtors Trade Receivables 188 620153 56790 755143 464191 765231 339271 603
Employees Total 6666   
Creditors Due After One Year103 500       
Creditors Due Within One Year164 152       
Intangible Fixed Assets Additions91 523       
Intangible Fixed Assets Aggregate Amortisation Impairment9 152       
Intangible Fixed Assets Amortisation Charged In Period9 152       
Intangible Fixed Assets Cost Or Valuation91 523       
Number Shares Allotted8       
Share Capital Allotted Called Up Paid8       
Tangible Fixed Assets Additions903       
Tangible Fixed Assets Cost Or Valuation903       
Tangible Fixed Assets Depreciation181       
Tangible Fixed Assets Depreciation Charged In Period181       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Fri, 1st Jul 2022
filed on: 3rd, January 2024
Free Download (2 pages)

Company search