SCINTACOR LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

SCINTACOR LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
SCINTACOR LIMITED was incorporated 40 years ago on 28/11/1983 and has the registered number: 01773459. The accounts status is SMALL and accounts are next due on 30/09/2024.

SCINTACOR LIMITED - CAMBRIDGE

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

125 COWLEY ROAD
CAMBRIDGE
CB4 0DL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
APPLIED SCINTILLATION TECHNOLOGIES LIMITED (until 23/02/2015)

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MURTAGH Jul 1973 Irish Director 2014-10-09 CURRENT
MR DAMIEN SEAMUS O'REILLY Secretary 2022-09-23 CURRENT
MR EUGENE MCQUILLAN Jun 1964 Irish Director 2014-10-09 CURRENT
PROFESSOR RICHARD BRETT JACKMAN Sep 1961 British Director 2012-05-20 UNTIL 2013-11-01 RESIGNED
ROY MILES WALKDEN Mar 1942 British Director RESIGNED
VIKTORIYA BAYTSER Secretary 2014-10-09 UNTIL 2018-07-31 RESIGNED
MR GERALD LANE Aug 1947 British Secretary RESIGNED
MR MICHAEL CHARLES STEWART MORROW Nov 1944 British Secretary 1995-04-13 UNTIL 2007-03-15 RESIGNED
MR STUART MARK QUINN Oct 1963 British Secretary 2007-03-15 UNTIL 2014-10-09 RESIGNED
RAYMOND ALAN HAWKINS Sep 1955 British Director 2003-05-01 UNTIL 2014-10-09 RESIGNED
DOCTOR GLENN CLIVE TYRRELL May 1958 British Director 2000-03-30 UNTIL 2015-09-30 RESIGNED
CHRISTOPHER GORDON STRODE SAUNDERS Dec 1926 British Director 1995-04-10 UNTIL 2003-04-30 RESIGNED
IAIN COWIE DUNLOP REID Nov 1944 British Director 2003-05-01 UNTIL 2006-12-20 RESIGNED
MR STUART MARK QUINN Oct 1963 British Director 2001-02-22 UNTIL 2014-10-09 RESIGNED
MR DONOGH O'DRISCOLL Jan 1982 Irish Director 2014-10-09 UNTIL 2018-07-31 RESIGNED
MR MICHAEL CHARLES STEWART MORROW Nov 1944 British Director 1995-04-13 UNTIL 2003-04-30 RESIGNED
MR PAUL GRAHAM MAY Mar 1959 British Director 2014-01-06 UNTIL 2014-02-28 RESIGNED
RICHARD ANGELO BENNETT-LEVY Dec 1914 British Director RESIGNED
CHRISTOPHER GUY ARDERN HILL Dec 1920 British Director RESIGNED
DR WILLIAM HENDERSON Aug 1940 British Director 1995-04-10 UNTIL 2007-03-15 RESIGNED
MR DONALD ALBERT GINGER Mar 1928 British Director RESIGNED
IAIN ALLAN GRAY Jul 1964 British Director 1995-10-01 UNTIL 2000-03-30 RESIGNED
MR IAIN ALLAN GRAY Jul 1964 British Director 2012-05-01 UNTIL 2014-10-09 RESIGNED
ROBERT BAKER Jun 1951 American Director 2001-04-27 UNTIL 2003-05-15 RESIGNED
MR PAUL ANTHONY FINEBERG Mar 1969 British Director 2018-08-01 UNTIL 2022-02-23 RESIGNED
MRS CLARE LOUISE DEVLIN Nov 1964 British Director 2014-01-06 UNTIL 2017-09-30 RESIGNED
PETER JOHN COX Nov 1937 British Director 1999-07-16 UNTIL 2002-08-15 RESIGNED
MR EDWARD FREDERICK BULLARD Sep 1968 English Director 2017-10-25 UNTIL 2021-05-20 RESIGNED
PETER WILLIAM BOUTELL May 1947 British Director 1997-09-15 UNTIL 2001-02-15 RESIGNED
MAURICE RAYMOND BLANCHARD May 1950 British Director 2001-02-15 UNTIL 2007-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Levy Hill Group Limited 2016-04-06 Harlow   Essex Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKDEN PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CORALTREE LIMITED COOKHAM DEAN Dissolved... 68100 - Buying and selling of own real estate
R. M. WALKDEN & CO. LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BITHERSTONE SERVICES LIMITED HODDESDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PHOSPHOR TECHNOLOGY LIMITED HODDESDON Active TOTAL EXEMPTION FULL 20130 - Manufacture of other inorganic basic chemicals
PENCHART NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PHOTEK LIMITED ST. LEONARDS-ON-SEA ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
LEVY HILL LABORATORIES LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 99999 - Dormant Company
LEVY HILL GROUP LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 99999 - Dormant Company
STROMBOLI LTD GERRARDS CROSS ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HILLGATE (220) LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DEXELA LIMITED LONDON ENGLAND Dissolved... FULL 86900 - Other human health activities
TQ SCIENTIFIC LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
R M WALKDEN SERVICES LIMITED YELVERTON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
STROMBOLI SERVICES LIMITED LONDON Dissolved... 62012 - Business and domestic software development
DEXELA SOFTWARE LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
COBHAM TRUSTEES LIMITED COBHAM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ISDI LIMITED LONDON ENGLAND Active GROUP 26110 - Manufacture of electronic components
PHOTONIC SCIENCE & ENGINEERING LTD CAMBRIDGE ENGLAND Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont

Free Reports Available

Report Date Filed Date of Report Assets
SCINTACOR LIMITED 2022-10-26 31-12-2021 £1,555,027 Cash £3,955,887 equity
SCINTACOR LIMITED 2021-09-29 31-12-2020 £2,193,897 Cash £4,197,137 equity
SCINTACOR LIMITED 2019-10-01 31-12-2018 £191,260 Cash £2,852,510 equity
SCINTACOR LIMITED 2018-10-02 31-12-2017 £518,692 Cash £2,564,944 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TQ SCIENTIFIC LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
CAMBRIDGE CARBON FOOTPRINT LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
BARR-TECH SPECIALIST CARS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
BRIDGE PARTNERS LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
OUTSPOKEN PROPERTY LTD CAMBRIDGE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RECHARGE CARGO SERVICES LTD CAMBRIDGE UNITED KINGDOM Active UNAUDITED ABRIDGED 53201 - Licensed carriers
CRANMER ESTATES LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PHOTONIC SCIENCE & ENGINEERING LTD CAMBRIDGE ENGLAND Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
CRANMER RESIDENTIAL LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
GLOVERTECH LIMITED CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities