About

Registered Number: 03739750
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Middlesex House, 34-42 Cleveland Street, London, W1T 4LB

 

Sciwheel Ltd was registered on 24 March 1999 and has its registered office in London. Menashy, David Alan, Parker, Brian John are listed as the directors of Sciwheel Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MENASHY, David Alan 01 April 2012 - 1
PARKER, Brian John 01 April 1999 05 October 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 07 September 2020
RESOLUTIONS - N/A 08 April 2020
SH01 - Return of Allotment of shares 06 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 05 July 2019
CS01 - N/A 10 April 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 30 January 2019
SH01 - Return of Allotment of shares 23 November 2018
SH01 - Return of Allotment of shares 23 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 April 2018
RESOLUTIONS - N/A 17 January 2018
RESOLUTIONS - N/A 17 January 2018
MA - Memorandum and Articles 17 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
SH01 - Return of Allotment of shares 25 October 2016
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 06 October 2016
SH01 - Return of Allotment of shares 27 June 2016
AR01 - Annual Return 20 April 2016
SH01 - Return of Allotment of shares 08 January 2016
AA - Annual Accounts 15 October 2015
SH01 - Return of Allotment of shares 03 August 2015
SH01 - Return of Allotment of shares 03 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2015
AR01 - Annual Return 06 May 2015
SH01 - Return of Allotment of shares 14 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
SH01 - Return of Allotment of shares 27 September 2013
AA - Annual Accounts 23 September 2013
SH01 - Return of Allotment of shares 10 May 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 05 March 2013
RESOLUTIONS - N/A 21 January 2013
AA - Annual Accounts 28 August 2012
SH01 - Return of Allotment of shares 14 August 2012
SH01 - Return of Allotment of shares 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 01 April 2012
AR01 - Annual Return 30 March 2012
RESOLUTIONS - N/A 08 March 2012
SH01 - Return of Allotment of shares 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 24 March 2011
SH01 - Return of Allotment of shares 02 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 12 April 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
MEM/ARTS - N/A 22 February 2005
123 - Notice of increase in nominal capital 22 February 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 August 2003
363a - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
CERTNM - Change of name certificate 04 March 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 05 April 2001
353 - Register of members 05 April 2001
AA - Annual Accounts 25 October 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
123 - Notice of increase in nominal capital 26 May 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
225 - Change of Accounting Reference Date 14 December 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
287 - Change in situation or address of Registered Office 12 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.