Sublime Science Limited

DataGardener
sublime science limited
in administration
Micro

Sublime Science Limited

06680269Private Limited With Share Capital

C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, EC4A3AG
Incorporated

22/08/2008

Company Age

17 years

Directors

1

Employees

13

SIC Code

85600

Risk

not scored

Company Overview

Registration, classification & business activity

Sublime Science Limited (06680269) is a private limited with share capital incorporated on 22/08/2008 (17 years old) and registered in london, EC4A3AG. The company operates under SIC code 85600 - educational support services.

Making science awesome...that's what sublime science is all about. we inspire children to discover how awesome science can be and provide the type of unforgettable learning experiences that we wish had existed when we were kids!ways we make science awesome: the multi-award-winning sublime science bi...

Private Limited With Share Capital
SIC: 85600
Micro
Incorporated 22/08/2008
EC4A3AG
13 employees

Financial Overview

Total Assets

£668.5K

Liabilities

£332.4K

Net Assets

£336.1K

Cash

£74.0K

Key Metrics

13

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-11-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:02-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Resolution
Category:Resolution
Date:19-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2018
Resolution
Category:Resolution
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Capital Allotment Shares
Category:Capital
Date:09-09-2015
Capital Alter Shares Subdivision
Category:Capital
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Move Registers To Sail Company
Category:Address
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Sail Address Company
Category:Address
Date:27-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-01-2010
Legacy
Category:Annual Return
Date:21-09-2009
Incorporation Company
Category:Incorporation
Date:22-08-2008

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2025
Filing Date10/06/2024
Latest Accounts31/10/2023

Trading Addresses

Unit 4, Fernleigh Business Park, Blaby Road, Leicester, Leicestershire, LE194AQ
C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, Ec4A 3Ag, EC4A3AGRegistered

Related Companies

1