Company NameScicom International (UK) Limited
DirectorLeo Suresh Ariyanayakam
Company StatusActive
Company Number04425654
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeo Suresh Ariyanayakam
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySri Lankan
StatusCurrent
Appointed22 August 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address51 Jalan Sri Hartamas 17
Taman Sri
Hartamas
Kuala Lumpur 50480
Foreign
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameKent Andrew Yearsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressUnit 8c-01
Enau Court
Lorong Enau
50450
Kuala Lumpur
Director NameJayaprakash A/1 K.A Bhanudevan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed10 March 2004(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressNo.10 Jalan 11/153a
Taman Puchong Indah
Batu 6 3/4
Jalan Puchong 58200 Kuala Lumpur
Foreign
Director NameJayakumar Sreedharan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed22 March 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2019)
RoleChief Financial Officer
Country of ResidenceMalaysia
Correspondence AddressNo.4, Jalan 4 Taman Sungai Jelok
Kajang
Selangor
43000
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Scicom (Msc) Berhad
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 April 2023 (11 months, 2 weeks ago)
Next Return Due10 May 2024 (4 weeks, 1 day from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2021Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 April 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
27 April 2021Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 27 April 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
25 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Jayakumar Sreedharan as a director on 1 July 2019 (1 page)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 May 2014Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages)
22 May 2014Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages)
22 May 2014Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Jayakumar Sreedharan on 22 March 2013 (2 pages)
26 April 2013Director's details changed for Jayakumar Sreedharan on 22 March 2013 (2 pages)
5 April 2013Appointment of Jayakumar Sreedharan as a director (2 pages)
5 April 2013Appointment of Jayakumar Sreedharan as a director (2 pages)
5 April 2013Termination of appointment of Jayaprakash Bhanudevan as a director (1 page)
5 April 2013Termination of appointment of Jayaprakash Bhanudevan as a director (1 page)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 September 2007Registered office changed on 06/09/07 from: c/o eversheds LLP cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o eversheds LLP cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
26 June 2007Return made up to 26/04/07; full list of members (2 pages)
26 June 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 26/04/06; full list of members (2 pages)
4 July 2006Return made up to 26/04/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 June 2005Return made up to 26/04/05; full list of members (3 pages)
7 June 2005Return made up to 26/04/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 June 2004Registered office changed on 16/06/04 from: 12 saint jamess square london SW1Y 4RB (1 page)
16 June 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Registered office changed on 16/06/04 from: 12 saint jamess square london SW1Y 4RB (1 page)
16 June 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
10 February 2004Return made up to 26/04/03; full list of members (7 pages)
10 February 2004Return made up to 26/04/03; full list of members (7 pages)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 October 2002Registered office changed on 25/10/02 from: senator house 85 queen victoria street london EC4V 4JA (1 page)
25 October 2002Registered office changed on 25/10/02 from: senator house 85 queen victoria street london EC4V 4JA (1 page)
16 September 2002Company name changed ever 1791 LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed ever 1791 LIMITED\certificate issued on 16/09/02 (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 August 2002Registered office changed on 29/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
26 April 2002Incorporation (30 pages)
26 April 2002Incorporation (30 pages)