Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCIDEV.NET
Company Information for

SCIDEV.NET

OFFICE 7 35-37 LUDGATE HILL, LUDGATE HILL, LONDON, EC4M 7JN,
Company Registration Number
04218234
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Scidev.net
SCIDEV.NET was founded on 2001-05-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scidev.net is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCIDEV.NET
 
Legal Registered Office
OFFICE 7 35-37 LUDGATE HILL
LUDGATE HILL
LONDON
EC4M 7JN
Other companies in W1D
 
Charity Registration
Charity Number 1089590
Charity Address 9 - 11 RICHMOND BUILDINGS, LONDON, W1D 3HF
Charter SCIDEV.NET IS DEDICATED TO PROVIDING RELIABLE AND AUTHORITATIVE INFORMATION ABOUT SCIENCE AND TECHNOLOGY FOR THE DEVELOPING WORLD THROUGH OUR FREE-ACCESS WEBSITE WWW.SCIDEV.NET. WE GIVE POLICYMAKERS, RESEARCHERS, THE MEDIA AND CIVIL SOCIETY INFORMATION AND A PLATFORM TO EXPLORE HOW SCIENCE AND TECHNOLOGY CAN REDUCE POVERTY, IMPROVE HEALTH AND RAISE STANDARDS OF LIVING AROUND THE WORLD.
Filing Information
Company Number 04218234
Company ID Number 04218234
Date formed 2001-05-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
Last Datalog update: 2022-05-05 15:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCIDEV.NET
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCIDEV.NET

Current Directors
Officer Role Date Appointed
PAUL EDWARD DAWSON
Company Secretary 2017-04-27
ANDREW JOHN JACK
Director 2014-07-24
TREVOR JOHN NICHOLLS
Director 2017-03-24
MYLES DAVID RUNHAM
Director 2015-10-20
ROBERT JOHN SLOLEY
Director 2012-11-15
CAROLINE ANNE STANLEY
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ISHMAEL PERKINS
Company Secretary 2013-01-29 2017-04-15
JUDIT ARENAS LICEA
Director 2014-07-24 2017-03-24
NYOVANI JANET MADISE
Director 2016-04-25 2017-03-24
GRAHAM MURRAY STEGMANN
Director 2014-07-24 2017-03-24
NALAKA GUNAWARDENE
Director 2006-05-08 2015-05-15
KHOTSO DAVID KENNETH MOKHELE
Director 2009-03-31 2015-05-15
NADIA EL-AWADY
Director 2009-03-31 2015-03-31
JUDITH ANN FRANCIS
Director 2009-03-31 2014-07-24
ANDREW JOHN BENNETT
Director 2008-01-01 2014-07-13
PHILIP EDWARD ROWLEY
Director 2009-03-31 2013-07-05
DAVID JOHN SCOTT DICKSON
Company Secretary 2001-05-16 2013-01-29
GERARD TOULOUSE
Director 2009-03-31 2012-07-03
LIDIA MARIA BRITO
Director 2007-05-14 2010-04-16
ABDALLAH SALIM DAAR
Director 2007-05-14 2010-04-16
FUSHENG JI
Director 2007-05-14 2010-04-16
DONALD KENNEDY
Director 2001-12-03 2009-05-03
LUC SOETE
Director 2006-05-08 2009-03-30
SANDRA MARY THOMAS
Director 2008-03-28 2008-12-31
MOHAMED HAG ALI HASSAN
Director 2001-12-03 2008-03-28
GEOFFREY OLDHAM
Director 2001-05-16 2008-03-28
HEBE VESSURI
Director 2001-12-03 2008-03-28
ANGELA CROPPER
Director 2006-05-08 2008-01-02
FRED BINKA
Director 2001-12-03 2007-05-14
PHILIP CAMPBELL
Director 2001-05-16 2007-05-14
RAGHUNATH MASHELKAR
Director 2001-12-03 2006-05-08
LOUK DE LA RIVE BOX
Director 2001-12-03 2005-06-20
LYDIA MAKHUBU
Director 2001-12-13 2005-06-20
SUNITA NARAIN
Director 2001-12-03 2005-06-20
ABEL PACKER
Director 2001-12-31 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN JACK AZBUKA FOUNDATION Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN JACK 18 HALFORD ROAD LIMITED Director 2012-02-24 CURRENT 2010-07-05 Active
ANDREW JOHN JACK 142 LEXHAM GARDENS MANAGEMENT LIMITED Director 2004-08-31 CURRENT 1986-01-10 Active
TREVOR JOHN NICHOLLS IOTA SCIENCES LIMITED Director 2016-09-09 CURRENT 2016-06-23 Active
TREVOR JOHN NICHOLLS AVACTA GROUP TRUSTEE LIMITED Director 2016-02-12 CURRENT 2011-11-21 Active
TREVOR JOHN NICHOLLS HVIVO HOLDINGS LIMITED Director 2014-05-21 CURRENT 2012-03-27 Active
TREVOR JOHN NICHOLLS CONIDIA BIOSCIENCE LIMITED Director 2006-01-12 CURRENT 2000-03-31 Active
ROBERT JOHN SLOLEY SCIDEV.NET TRADING LTD Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
ROBERT JOHN SLOLEY C.A.B. INTERNATIONAL LIMITED Director 2015-08-05 CURRENT 1985-12-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-28AP03Appointment of Mr Paul Edward Dawson as company secretary on 2017-04-27
2017-04-28TM02Termination of appointment of Nicholas Ishmael Perkins on 2017-04-15
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINEY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEGMANN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT ARENAS LICEA
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NYOVANI MADISE
2017-04-06AP01DIRECTOR APPOINTED MRS CAROLINE ANNE STANLEY
2017-04-06AP01DIRECTOR APPOINTED DR TREVOR JOHN NICHOLLS
2017-03-02AP01DIRECTOR APPOINTED MS NYOVANI JANET MADISE
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 95 Aldwych London WC2B 4JF
2016-06-10AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15AP01DIRECTOR APPOINTED MR MYLES DAVID RUNHAM
2015-07-01AR0116/05/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NALAKA GUNAWARDENE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NADIA EL-AWADY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KHOTSO MOKHELE
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 2ND FLOOR 9 - 11 RICHMOND BUILDINGS LONDON W1D 3HF
2014-08-20AP01DIRECTOR APPOINTED MS JUDIT ARENAS LICEA
2014-08-11AP01DIRECTOR APPOINTED MR GRAHAM MURRAY STEGMANN
2014-08-11AP01DIRECTOR APPOINTED MR DAVID VICTOR STEPHEN VINEY
2014-08-11AP01DIRECTOR APPOINTED MR ANDREW JOHN JACK
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FRANCIS
2014-06-18AR0116/05/14 NO MEMBER LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLEY
2013-06-06AR0116/05/13 NO MEMBER LIST
2013-03-08AP01DIRECTOR APPOINTED MR ROBERT JOHN SLOLEY
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID DICKSON
2013-03-05AP03SECRETARY APPOINTED MR NICHOLAS ISHMAEL PERKINS
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID DICKSON
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ISHMAEL PERKINS / 29/01/2013
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TOULOUSE
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SCOTT DICKSON / 29/01/2013
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0116/05/12 NO MEMBER LIST
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0116/05/11 NO MEMBER LIST
2010-05-18AR0116/05/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BENNETT / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KHOTSO DAVID KENNETH MOKHELE / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN FRANCIS / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD TOULOUSE / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NALAKA GUNAWARDENE / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIA EL-AWADY / 16/05/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05RES01ADOPT ARTICLES 28/04/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FUSHENG JI
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ABDALLAH DAAR
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LIDIA BRITO
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUC SOETE
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY
2009-11-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 97-99 DEAN STREET LONDON W1D 3TE
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-15363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-11288aDIRECTOR APPOINTED GERARD TOULOUSE
2009-05-22288aDIRECTOR APPOINTED DR KHOTSO DAVID KENNETH MOKHELE
2009-05-22288aDIRECTOR APPOINTED JUDITH ANN FRANCIS
2009-05-22288aDIRECTOR APPOINTED PHILIP EDWARD ROWLEY
2009-05-22288aDIRECTOR APPOINTED NADIA EL-AWADY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR SANDRA THOMAS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-24363aANNUAL RETURN MADE UP TO 16/05/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY OLDHAM
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MOHAMED HASSAN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR HEBE VESSURI
2008-06-10288aDIRECTOR APPOINTED PROFESSOR SANDY THOMAS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-06-25363aANNUAL RETURN MADE UP TO 16/05/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
639 - Other information service activities
63910 - News agency activities



Licences & Regulatory approval
We could not find any licences issued to SCIDEV.NET or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCIDEV.NET
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-14 Satisfied MARIE WEISZ
RENT DEPOSIT DEED 2004-09-08 Satisfied THE TRUSTEES OF GUY'S AND ST THOMAS' CHARITABLE FOUNDATION AND RELATED CHARITIES
Intangible Assets
Patents
We have not found any records of SCIDEV.NET registering or being granted any patents
Domain Names
We do not have the domain name information for SCIDEV.NET
Trademarks
We have not found any records of SCIDEV.NET registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIDEV.NET. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as SCIDEV.NET are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where SCIDEV.NET is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCIDEV.NET any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCIDEV.NET any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.