HIDDEN SCRIPTS 81 LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hidden Scripts 81 Ltd. The company was founded 6 years ago and was given the registration number 12263781. The firm's registered office is in DONCASTER. You can find them at Dept 2 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 99999 - Dormant Company.
Company Information
| Name | : | HIDDEN SCRIPTS 81 LTD |
|---|
| Company Number | : | 12263781 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 15 October 2019 |
|---|
| Industry Codes | : | |
|---|
Office Address & Contact
| Registered Address | : | Dept 2 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Miss Jade Alexandria Allen |
| Notified on | : | 01 February 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1999 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 120, Collinwood Gardens, Ilford, England, IG5 0AL |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Yechezkel Shraga Stern |
| Notified on | : | 03 March 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1984 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 18, Lynmouth Road, London, England, N16 6XL |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| David Steven Allen |
| Notified on | : | 09 December 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1965 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 120, Collinwood Gardens, Ilford, England, IG5 0AL |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Cfs Secretaries Limited |
| Notified on | : | 09 November 2020 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | Dept 2,, Owston Road, Doncaster, England, DN6 8DA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Bryan Thornton |
| Notified on | : | 09 November 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1955 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Mr Peter Valaitis |
| Notified on | : | 15 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1950 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 5, High Street, Bristol, England, BS9 3BY |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2025 (7 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (13 months remaining)
Confirmation Statement
- Last submitted on 14 October 2025 (26 days ago)
- Next confirmation dated 14 October 2026
- Due by 28 October 2026 (11 months remaining)