Warning: file_put_contents(c/64bfe1e395d99f4fd27996438b51532d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Scaled Limited, OX9 3WT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCALED LIMITED

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

This company is commonly known as Scaled Limited. The company was founded 8 years ago and was given the registration number 09828171. The firm's registered office is in THAME. You can find them at 6a St Andrews Court, Wellington Street, Thame, Oxfordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SCALED LIMITED
Company Number:09828171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England, OX9 3WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director16 October 2015Active
C/O Summit Systems Ltd, Tame Park, Tamworth, England, B77 5DY

Director12 April 2017Active
Justices Cottage, Weston Road, Bletchingdon, Kidlington, England, OX5 3DH

Director01 February 2022Active
Grounds Farm, Park Hill, Hook Norton, Banbury, England, OX15 5LP

Director07 April 2017Active
6a St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director16 October 2015Active

People with Significant Control

Mr David Andrew Mellor Speight
Notified on:16 October 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:114a Top Floor Flat, Upper Richmond Road, London, England, SW15 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Robert John Bradley
Notified on:15 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:16, Park Place, Swindon, England, SN6 6NT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-06-29Accounts

Change account reference date company current extended.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-16Accounts

Change account reference date company previous shortened.

Download
2017-06-16Address

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

Download
2017-04-29Capital

Capital allotment shares.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.