ADDED SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

ADDED SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09287583

Incorporation date

30/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Isaac Newton Centre, Nottingham Science And Technology Park, Nottingham, Nottinghamshire NG7 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon16/04/2026
Director's details changed for Professor Christopher John Tuck on 2025-04-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon12/11/2025
Termination of appointment of David Leigh as a director on 2025-10-29
dot icon13/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Change of share class name or designation
dot icon11/08/2025
Memorandum and Articles of Association
dot icon07/08/2025
Appointment of Dr David Leigh as a director on 2025-08-05
dot icon06/08/2025
Appointment of Dr David Leigh as a director on 2025-08-03
dot icon06/08/2025
Appointment of Dr Brent Stucker as a director on 2025-08-03
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Memorandum and Articles of Association
dot icon13/05/2025
Appointment of Professor Ricky Darren Wildman as a director on 2025-05-01
dot icon24/01/2025
Termination of appointment of Ian Anthony Ashcroft as a director on 2024-12-02
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Director's details changed for Doctor Christopher John Tuck on 2024-01-01
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon11/11/2024
Director's details changed for Doctor Christopher John Tuck on 2024-01-01
dot icon23/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon28/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon27/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon08/01/2023
Resolutions
dot icon03/01/2023
Purchase of own shares.
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of William Barton as a director on 2022-06-30
dot icon08/12/2021
Confirmation statement made on 2021-10-30 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Termination of appointment of Timothy William Setchfield as a director on 2021-07-12
dot icon01/06/2021
Particulars of variation of rights attached to shares
dot icon26/05/2021
Sub-division of shares on 2021-02-08
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon20/05/2021
Resolutions
dot icon20/05/2021
Change of share class name or designation
dot icon10/05/2021
Second filing of a statement of capital following an allotment of shares on 2015-06-17
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon02/02/2021
Termination of appointment of Ricky Darren Wildman as a director on 2020-07-01
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Appointment of Mr Timothy William Setchfield as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Philip Michael Dickens as a director on 2020-07-01
dot icon12/12/2019
Registered office address changed from , Coates Building University Park, Nottingham, NG7 2rd to Unit 4 Isaac Newton Centre Nottingham Science and Technology Park Nottingham Nottinghamshire NG7 2RH on 2019-12-12
dot icon11/12/2019
Director's details changed for Professor Ricky Darren Wildman on 2019-11-22
dot icon11/12/2019
Director's details changed for Doctor Christopher John Tuck on 2019-11-22
dot icon11/12/2019
Director's details changed for Mr Richard James Mackenzie Hague on 2019-11-22
dot icon11/12/2019
Director's details changed for Professor Philip Michael Dickens on 2019-11-22
dot icon11/12/2019
Director's details changed for Dr William Barton on 2019-11-22
dot icon11/12/2019
Director's details changed for Professor Ian Anthony Ashcroft on 2019-11-22
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon23/06/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon27/03/2015
Appointment of Dr William Barton as a director on 2015-02-26
dot icon20/11/2014
Registered office address changed from , Coates Building University Park, Nottingham, NG7 2ED, England to Unit 4 Isaac Newton Centre Nottingham Science and Technology Park Nottingham Nottinghamshire NG7 2RH on 2014-11-20
dot icon20/11/2014
Registered office address changed from , C/O Tto/Beis, Sir Colin Campbell Building University of Nottingham Innovation Park, Triumph Road, Nottingham, NG7 2TU, England to Unit 4 Isaac Newton Centre Nottingham Science and Technology Park Nottingham Nottinghamshire NG7 2RH on 2014-11-20
dot icon30/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
276.13K
-
0.00
240.92K
-
2022
7
316.20K
-
0.00
277.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, William
Director
26/02/2015 - 30/06/2022
15
Hague, Richard James Mackenzie, Prof.
Director
30/10/2014 - Present
4
Tuck, Christopher John, Prof
Director
30/10/2014 - Present
6
Ashcroft, Ian Anthony, Professor
Director
30/10/2014 - 02/12/2024
-
Dickens, Philip Michael, Professor
Director
30/10/2014 - 01/07/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDED SCIENTIFIC LIMITED

ADDED SCIENTIFIC LIMITED is an(a) Active company incorporated on 30/10/2014 with the registered office located at Unit 4 Isaac Newton Centre, Nottingham Science And Technology Park, Nottingham, Nottinghamshire NG7 2RH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDED SCIENTIFIC LIMITED?

toggle

ADDED SCIENTIFIC LIMITED is currently Active. It was registered on 30/10/2014 .

Where is ADDED SCIENTIFIC LIMITED located?

toggle

ADDED SCIENTIFIC LIMITED is registered at Unit 4 Isaac Newton Centre, Nottingham Science And Technology Park, Nottingham, Nottinghamshire NG7 2RH.

What does ADDED SCIENTIFIC LIMITED do?

toggle

ADDED SCIENTIFIC LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ADDED SCIENTIFIC LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Professor Christopher John Tuck on 2025-04-01.