The Science Archive Limited HARROW


Founded in 1996, The Science Archive, classified under reg no. 03211047 is an active company. Currently registered at First Floor Healthaid House HA1 1UD, Harrow the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th February 1997 The Science Archive Limited is no longer carrying the name The Scientific Archive.

At the moment there are 2 directors in the the firm, namely Vitek T. and Robert M.. In addition one secretary - Andrew C. - is with the company. At the moment there is 1 former director listed by the firm - Richard C., who left the firm on 31 December 1997. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

The Science Archive 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 03211047
Date of Incorporation Wed, 12th Jun 1996
Industry Book publishing
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 28 October 2022

Vitek T.

Position: Director

Appointed: 12 June 1996

Robert M.

Position: Director

Appointed: 12 June 1996

David M.

Position: Secretary

Appointed: 01 April 2012

Resigned: 31 October 2022

Peter D.

Position: Secretary

Appointed: 05 October 1999

Resigned: 31 March 2012

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 1999

Resigned: 05 October 1999

Brian P.

Position: Secretary

Appointed: 19 June 1996

Resigned: 02 August 1999

Richard C.

Position: Director

Appointed: 12 June 1996

Resigned: 31 December 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1996

Resigned: 12 June 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 12 June 1996

Resigned: 12 June 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Robert M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Vitek T. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

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

Vitek T.

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

Company previous names

The Scientific Archive February 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets4 0564 0172 3472 260  
Debtors1 6791 67924   
Net Assets Liabilities-160 631-160 573    
Total Inventories2 3772 3382 3232 2605834
Other Debtors 1224   
Other
Average Number Employees During Period222222
Balances Amounts Owed To Related Parties163 020162 925    
Creditors164 687164 590163 109163 101163 155163 128
Net Current Assets Liabilities-160 631-160 573-160 762-160 841-163 097-163 094
Total Assets Less Current Liabilities-160 631-160 573-160 762-160 841-163 097-163 094
Amounts Owed By Group Undertakings 1 667    
Amounts Owed To Group Undertakings 164 590162 859163 101163 155 
Other Creditors  250  163 128

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search