Company NameScientific Online Systems Limited
DirectorMark Alexander Burkitt
Company StatusActive
Company Number08008432
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Alexander Burkitt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
Director NameDr Gabriela Lopez-Gonzalez
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
South Yorkshire
S1 4RE

Contact

Websitescientificonlinesystems.com

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Gabriela Lopez-gonzalez
50.00%
Ordinary
500 at £1Mark Burkitt
50.00%
Ordinary

Financials

Year2014
Net Worth£9,044
Cash£3,133
Current Liabilities£4,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page)
19 September 2023Change of details for Dr Mark Alexander Burkitt as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Mark Alexander Burkitt on 19 September 2023 (2 pages)
14 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 March 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Change of details for Dr Mark Alexander Burkitt as a person with significant control on 31 March 2021 (2 pages)
19 April 2021Cessation of Gabriela Lopez-Gonzalez as a person with significant control on 31 March 2021 (1 page)
19 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Termination of appointment of Gabriela Lopez-Gonzalez as a director on 1 April 2017 (2 pages)
23 May 2017Termination of appointment of Gabriela Lopez-Gonzalez as a director on 1 April 2017 (2 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 27 March 2016
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
4 May 2016Annual return made up to 27 March 2016
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
26 April 2016Director's details changed for Dr Gabriela Lopez-Gonzalez on 25 March 2015 (2 pages)
26 April 2016Director's details changed for Mr Mark Alexander Burkitt on 25 March 2015 (2 pages)
26 April 2016Director's details changed for Dr Gabriela Lopez-Gonzalez on 25 March 2015 (2 pages)
26 April 2016Director's details changed for Mr Mark Alexander Burkitt on 25 March 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
8 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 April 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 18 April 2013 (1 page)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 April 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 18 April 2013 (1 page)
27 March 2012Incorporation (25 pages)
27 March 2012Incorporation (25 pages)