Company NameRaith Scientific Consulting Limited
DirectorsAngelika Raith and Jamie Reddie
Company StatusActive
Company Number04434624
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Angelika Raith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bretton Court Mews
Bretton
Chester
CH4 0DN
Wales
Secretary NameDr Angelika Raith
NationalityGerman
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bretton Court Mews
Bretton
Chester
CH4 0DN
Wales
Director NameMr Jamie Reddie
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(14 years after company formation)
Appointment Duration7 years, 11 months
RoleAssociate Director/Senior Programmer
Country of ResidenceEngland
Correspondence Address8 Bretton Court Mews
Bretton Road
Chester
CH4 0DN
Wales
Director NameMr Michael O'Boyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGortnamuckla
Dunmanway
Cork Aa11aa
Ireland
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitersc-media.co.uk
Email address[email protected]
Telephone0151 3554905
Telephone regionLiverpool

Location

Registered Address8 Bretton Court Mews
Bretton Road
Chester
CH4 0DN
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

2 at £1Angelika Raith
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,201
Cash£3,331
Current Liabilities£170,435

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

17 July 2008Delivered on: 24 July 2008
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 84 canal village ellemere port.
Outstanding

Filing History

28 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 August 2019Registered office address changed from 8 8 Bretton Court Bretton Chester CH4 0DN United Kingdom to 8 Bretton Court Mews Bretton Road Chester CH4 0DN on 14 August 2019 (1 page)
13 August 2019Satisfaction of charge 1 in full (1 page)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 January 2018Registered office address changed from Rsc-Media House 49 Quayside Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AY to 8 8 Bretton Court Bretton Chester CH4 0DN on 5 January 2018 (1 page)
5 January 2018Registered office address changed from Rsc-Media House 49 Quayside Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AY to 8 8 Bretton Court Bretton Chester CH4 0DN on 5 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Appointment of Mr Jamie Reddie as a director on 23 May 2016 (2 pages)
10 May 2017Appointment of Mr Jamie Reddie as a director on 23 May 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 100
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 100
(3 pages)
12 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
16 February 2015Termination of appointment of Michael O'boyle as a director on 1 February 2015 (1 page)
16 February 2015Termination of appointment of Michael O'boyle as a director on 1 February 2015 (1 page)
16 February 2015Termination of appointment of Michael O'boyle as a director on 1 February 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Michael O'boyle on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Angelika Raith on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Angelika Raith on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Michael O'boyle on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Michael O'boyle on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Angelika Raith on 9 May 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Registered office changed on 09/12/2008 from raith scientific consulting the technology centre, rossmore business park ellesmere port CH65 3EN (1 page)
9 December 2008Registered office changed on 09/12/2008 from raith scientific consulting the technology centre, rossmore business park ellesmere port CH65 3EN (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Return made up to 09/05/08; full list of members (4 pages)
24 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Return made up to 09/05/07; full list of members (3 pages)
13 July 2007Return made up to 09/05/07; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 09/05/06; full list of members (3 pages)
30 May 2006Return made up to 09/05/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 09/05/05; full list of members (3 pages)
20 May 2005Return made up to 09/05/05; full list of members (3 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 09/05/03; full list of members (7 pages)
6 June 2003Return made up to 09/05/03; full list of members (7 pages)
19 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (18 pages)
9 May 2002Incorporation (18 pages)