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

SULTAN SCIENTIFIC LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, BERKSHIRE, EC4R 9AN,
Company Registration Number
05391572
Private Limited Company
Liquidation

Company Overview

About Sultan Scientific Ltd
SULTAN SCIENTIFIC LIMITED was founded on 2005-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Sultan Scientific Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SULTAN SCIENTIFIC LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
BERKSHIRE
EC4R 9AN
Other companies in HP16
 
Filing Information
Company Number 05391572
Company ID Number 05391572
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 30/12/2019
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866935665  
Last Datalog update: 2021-05-05 10:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULTAN SCIENTIFIC LIMITED
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.
Companies with same name SULTAN SCIENTIFIC LIMITED
The following companies were found which have the same name as SULTAN SCIENTIFIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SULTAN SCIENTIFIC CONSULTANTS LIMITED SUITE 1, LEVEL 2, TG COMPLEX, BREWERY STREET, MRIEHEL, BIRKIRKARA Unknown
SULTAN SCIENTIFIC LTD Singapore Active Company formed on the 2008-12-16

Company Officers of SULTAN SCIENTIFIC LIMITED

Current Directors
Officer Role Date Appointed
SHREWDCHOICE LTD
Company Secretary 2005-08-18
CHRISTOPHER THOMAS EVANS
Director 2011-03-11
MICHAEL JOHN HUDSON
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROUSSEAU
Director 2009-09-18 2016-06-30
EDWIN SNAPE
Director 2009-09-01 2016-06-30
JOHN MICHAEL MIDDLECOTT BANHAM
Director 2008-10-01 2014-12-01
JOHN RANKIN MORRIS
Director 2006-01-10 2008-10-01
NEIL STAFFORD
Director 2005-03-14 2005-11-30
NEIL STAFFORD
Company Secretary 2005-03-14 2005-08-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-14 2005-03-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHREWDCHOICE LTD NDC SERVICES LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-05 Active
SHREWDCHOICE LTD DISTINCT NOTIONS LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
SHREWDCHOICE LTD DISCONSULTING IT LIMITED Company Secretary 2008-02-26 CURRENT 2005-05-04 Active
SHREWDCHOICE LTD CLEVERPENNY INVESTMENTS LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
SHREWDCHOICE LTD BOOGALOO PROMOTIONS LIMITED Company Secretary 2007-10-17 CURRENT 2003-04-11 Active
SHREWDCHOICE LTD COMPLETE SIGNS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
SHREWDCHOICE LTD OCULUS FACADE CONSULTANCY LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active
SHREWDCHOICE LTD TIM OLIVER LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2016-07-05
SHREWDCHOICE LTD SIGN PRODUCTS LTD Company Secretary 2006-08-23 CURRENT 2001-12-31 Dissolved 2014-12-09
SHREWDCHOICE LTD HEALTH RESOURCES INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2003-04-09 Active - Proposal to Strike off
SHREWDCHOICE LTD AUGURE UK LIMITED Company Secretary 2006-06-13 CURRENT 2005-07-28 Active - Proposal to Strike off
SHREWDCHOICE LTD TMR HR CONSULTING LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active - Proposal to Strike off
SHREWDCHOICE LTD ACORN ANGLING LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Liquidation
SHREWDCHOICE LTD SOVEREIGN GATE RESIDENTS COMPANY LIMITED Company Secretary 2005-04-05 CURRENT 2002-08-30 Active
SHREWDCHOICE LTD D & P FINANCIAL SOLUTIONS LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
SHREWDCHOICE LTD BROWNS BUILDING CO. LIMITED Company Secretary 2005-01-21 CURRENT 2003-06-26 Active
SHREWDCHOICE LTD FOUNTAIN OFFICE INTERIORS LIMITED Company Secretary 2003-11-07 CURRENT 2001-08-02 Active
SHREWDCHOICE LTD FULLARTON LODGE STUD LIMITED Company Secretary 2003-10-08 CURRENT 1995-05-30 Active - Proposal to Strike off
SHREWDCHOICE LTD GREEN CONTROL SYSTEMS LIMITED Company Secretary 2003-10-08 CURRENT 1994-11-23 Active
SHREWDCHOICE LTD REMBRANDT ENTERPRISES LIMITED Company Secretary 2003-08-01 CURRENT 1998-08-03 Dissolved 2018-04-10
SHREWDCHOICE LTD W.T. CITY LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Dissolved 2015-02-10
SHREWDCHOICE LTD A & A TV LIMITED Company Secretary 2002-12-02 CURRENT 1998-11-09 Active
SHREWDCHOICE LTD M & G STEEL FABRICATIONS LIMITED Company Secretary 2002-04-25 CURRENT 1996-04-19 In Administration/Administrative Receiver
SHREWDCHOICE LTD HEALTH VENTURES LIMITED Company Secretary 2002-04-01 CURRENT 2000-09-22 Active
SHREWDCHOICE LTD MILLER FIRE LIMITED Company Secretary 2002-01-14 CURRENT 1999-03-16 Liquidation
SHREWDCHOICE LTD DECKERLAND LIMITED Company Secretary 2001-02-23 CURRENT 1966-01-04 Active
SHREWDCHOICE LTD WILLIAM ROBIN LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Active
SHREWDCHOICE LTD FOREST CHAUFFEUR SERVICES LIMITED Company Secretary 1999-08-05 CURRENT 1998-05-26 Liquidation
SHREWDCHOICE LTD CONSULTING ENGINEERING SERVICES LTD Company Secretary 1999-05-27 CURRENT 1996-11-12 Active
SHREWDCHOICE LTD NICK ALLDER SPECIAL EFFECTS LIMITED Company Secretary 1999-01-06 CURRENT 1989-04-17 Liquidation
SHREWDCHOICE LTD THERMAL PROCESSING LIMITED Company Secretary 1996-10-07 CURRENT 1996-10-07 Dissolved 2014-03-04
CHRISTOPHER THOMAS EVANS THE CANCER AWARENESS TRUST Director 2017-10-23 CURRENT 2017-10-23 Active
CHRISTOPHER THOMAS EVANS PERCEPTIVE NO 2 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-02
CHRISTOPHER THOMAS EVANS ARIX BIOSCIENCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHRISTOPHER THOMAS EVANS ARIX BIOSCIENCE PLC Director 2015-09-15 CURRENT 2015-09-15 Liquidation
CHRISTOPHER THOMAS EVANS PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS RUTHERFORD HEALTH PLC Director 2015-06-08 CURRENT 2015-02-04 Liquidation
CHRISTOPHER THOMAS EVANS ELLIPSES PHARMA LTD Director 2015-04-14 CURRENT 2015-04-14 Active
CHRISTOPHER THOMAS EVANS MAGSTIM (HOLDINGS) 2 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-10-06
CHRISTOPHER THOMAS EVANS MAGSTIM (HOLDINGS) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2015-10-06
CHRISTOPHER THOMAS EVANS SIMBEC-ORION GROUP LIMITED Director 2013-05-02 CURRENT 2013-04-02 Active
CHRISTOPHER THOMAS EVANS PZT LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CHRISTOPHER THOMAS EVANS MERLIN ASSET MANAGEMENT LIMITED Director 2005-08-04 CURRENT 2002-03-05 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS ANONTEC LIMITED Director 2002-11-27 CURRENT 2002-11-26 Active - Proposal to Strike off
MICHAEL JOHN HUDSON QUOTIENT SCIENCES (ALNWICK) LIMITED Director 2018-06-11 CURRENT 2015-09-08 Active
MICHAEL JOHN HUDSON EV CARSHOP LTD Director 2018-04-20 CURRENT 2014-04-14 Liquidation
MICHAEL JOHN HUDSON MIDAS MEDISCIENCE LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL JOHN HUDSON HEALTH VENTURES LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active

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
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2021-04-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-07600Appointment of a voluntary liquidator
2020-08-07LIQ10Removal of liquidator by court order
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-04
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 9 Upper Hollis Great Missenden Buckinghamshire HP16 9HP
2019-03-16600Appointment of a voluntary liquidator
2019-03-16LIQ02Voluntary liquidation Statement of affairs
2019-03-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-05
2018-12-20AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-04-11AAMDAmended account small company full exemption
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-13SH0131/12/16 STATEMENT OF CAPITAL GBP 2616
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2616
2017-02-13SH0131/12/16 STATEMENT OF CAPITAL GBP 2616
2017-02-02SH0130/05/14 STATEMENT OF CAPITAL GBP 2395
2017-02-02SH0129/05/14 STATEMENT OF CAPITAL GBP 2392
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2553
2016-10-20SH0101/06/16 STATEMENT OF CAPITAL GBP 2553
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SNAPE
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROUSSEAU
2016-03-31AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2389
2015-03-25AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MIDDLECOTT BANHAM
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 2389
2014-04-05AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0114/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22SH0127/09/12 STATEMENT OF CAPITAL GBP 2389
2012-11-22SH0112/08/12 STATEMENT OF CAPITAL GBP 2382
2012-03-21AR0114/03/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09SH0105/12/11 STATEMENT OF CAPITAL GBP 2375
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER THOMAS EVANS / 01/11/2011
2011-09-15SH0126/07/11 STATEMENT OF CAPITAL GBP 2310
2011-05-06AR0114/03/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED SIR CHRISTOPHER THOMAS EVANS
2011-04-20CH01CHANGE PERSON AS DIRECTOR
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0114/03/10 FULL LIST
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-2088(2)AD 11/09/09 GBP SI 108@1=108 GBP IC 2182/2290
2009-10-1588(2)AD 18/08/09 GBP SI 112@1=112 GBP IC 2070/2182
2009-10-07AP01DIRECTOR APPOINTED MR JOHN ROUSSEAU
2009-10-07AP01DIRECTOR APPOINTED DR EDWIN SNAPE
2009-04-24363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-27363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED SIR JOHN BANHAM
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORRIS
2008-11-1188(2)AD 28/10/08-28/10/08 GBP SI 60@1=60 GBP IC 2010/2070
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-1188(2)RAD 15/09/07--------- £ SI 10@1=10 £ IC 2000/2010
2007-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0888(2)RAD 30/08/07--------- £ SI 1000@1=1000 £ IC 1000/2000
2007-04-12363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-0388(2)RAD 23/12/05--------- £ SI 200@1=200 £ IC 151/351
2006-01-0388(2)RAD 24/10/05--------- £ SI 650@1=650 £ IC 351/1001
2006-01-0388(2)RAD 17/10/05--------- £ SI 149@1=149 £ IC 2/151
2005-12-19288bDIRECTOR RESIGNED
2005-09-12288bSECRETARY RESIGNED
2005-09-07288aNEW SECRETARY APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: UPPER FARM BARN, TAYNTON BURFORD OXON OX18 4UH
2005-08-2288(2)RAD 14/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-19288bSECRETARY RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SULTAN SCIENTIFIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-03-11
Appointmen2019-03-11
Meetings o2019-02-27
Fines / Sanctions
No fines or sanctions have been issued against SULTAN SCIENTIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SULTAN SCIENTIFIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 404,594
Creditors Due Within One Year 2012-03-31 £ 350,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULTAN SCIENTIFIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,389
Called Up Share Capital 2012-03-31 £ 2,375
Cash Bank In Hand 2013-03-31 £ 57,606
Cash Bank In Hand 2012-03-31 £ 36,205
Current Assets 2013-03-31 £ 504,754
Current Assets 2012-03-31 £ 187,937
Debtors 2013-03-31 £ 447,148
Debtors 2012-03-31 £ 151,732
Fixed Assets 2013-03-31 £ 1,755,466
Fixed Assets 2012-03-31 £ 1,678,078
Shareholder Funds 2013-03-31 £ 1,855,626
Shareholder Funds 2012-03-31 £ 1,515,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SULTAN SCIENTIFIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULTAN SCIENTIFIC LIMITED
Trademarks
We have not found any records of SULTAN SCIENTIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULTAN SCIENTIFIC LIMITED. 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 (82990 - Other business support service activities n.e.c.) as SULTAN SCIENTIFIC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SULTAN SCIENTIFIC LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySULTAN SCIENTIFIC LIMITEDEvent Date2019-03-11
 
Initiating party Event TypeAppointmen
Defending partySULTAN SCIENTIFIC LIMITEDEvent Date2019-03-11
Name of Company: SULTAN SCIENTIFIC LIMITED Company Number: 05391572 Nature of Business: Other business support service activities not elsewhere classified Registered office: 9 Upper Hollis, Great Miss…
 
Initiating party Event TypeMeetings o
Defending partySULTAN SCIENTIFIC LIMITEDEvent Date2019-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULTAN SCIENTIFIC LIMITED 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 SULTAN SCIENTIFIC LIMITED 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.