UKBizDB.co.uk

SCA GLOBAL HOLDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sca Global Holding Ltd. The company was founded 3 years ago and was given the registration number 12635169. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SCA GLOBAL HOLDING LTD
Company Number:12635169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director30 May 2020Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director30 May 2020Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director30 May 2020Active

People with Significant Control

Mr Colin Joseph Neil Horton
Notified on:30 May 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arran Anderson
Notified on:30 May 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefan Roman Witkowski
Notified on:30 May 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-05-04Address

Default companies house registered office address applied.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.