Sciwheel Limited HARROW


Sciwheel started in year 1999 as Private Limited Company with registration number 03739750. The Sciwheel company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harrow at First Floor Healthaid House. Postal code: HA1 1UD. Since Wed, 8th Apr 2020 Sciwheel Limited is no longer carrying the name F1000 Workspace.

At present there are 2 directors in the the firm, namely Vitek T. and Andrew C.. In addition one secretary - Andrew C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sciwheel Limited Address / Contact

Office Address First Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739750
Date of Incorporation Wed, 24th Mar 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 28 October 2022

Vitek T.

Position: Director

Appointed: 21 September 2020

Andrew C.

Position: Director

Appointed: 29 September 2008

David M.

Position: Secretary

Appointed: 01 April 2012

Resigned: 31 October 2022

Anne G.

Position: Director

Appointed: 04 March 2003

Resigned: 15 September 2020

Peter D.

Position: Secretary

Appointed: 05 October 1999

Resigned: 31 March 2012

Brian P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 05 October 1999

Vitek T.

Position: Director

Appointed: 01 April 1999

Resigned: 15 September 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 01 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 01 April 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 01 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Vitek T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vitek T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

F1000 Workspace April 8, 2020
Medicine Reports October 6, 2016
Zetatronics (environmental) March 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 391 03916016 2567 67628 468
Current Assets 1 012 1202 351 21123 583209 77428 567
Debtors 621 0812 351 0517 327202 09899
Net Assets Liabilities-17 837 849-19 194 006-20 702 974-22 295 143-23 567 900-23 952 416
Other Debtors    10 95999
Other
Amounts Owed By Group Undertakings 621 0812 351 0517 327  
Amounts Owed To Group Undertakings733 5991 177 1262 515 2671 286 399  
Average Number Employees During Period23101010102
Creditors17 100 00020 202 12623 040 26722 311 39922 675 00022 675 000
Net Current Assets Liabilities-737 8491 008 1202 337 29316 256-892 900-1 277 416
Other Creditors17 100 00019 025 00020 525 00021 025 00022 675 00022 675 000
Total Assets Less Current Liabilities-737 8491 008 1202 337 29316 256-892 900-1 277 416
Trade Debtors Trade Receivables    191 138 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (8 pages)

Company search