Warning: file_put_contents(c/f82aac58bcfde738351534b0243170ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scandico Limited, E14 9TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCANDICO LIMITED

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

This company is commonly known as Scandico Limited. The company was founded 25 years ago and was given the registration number 03685597. The firm's registered office is in LONDON. You can find them at 39-40 Skylines Village, Limeharbour, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SCANDICO LIMITED
Company Number:03685597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:39-40 Skylines Village, Limeharbour, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fairview Crescent, Harrow, England, HA2 9UD

Secretary10 June 2021Active
Unit D4 Braintree Industrial Estate, Braintree Road, Ruislip, England, HA4 0EJ

Director04 November 2005Active
39-40 Skylines Village, Limeharbour, London, England, E14 9TS

Director15 December 2023Active
Unit D4 Braintree Industrial Estate, Braintree Road, Ruislip, England, HA4 0EJ

Director15 December 2023Active
8 Norbury Crescent, London, SW16 4JU

Secretary04 November 2005Active
Red House, Cheddleton Heath Road, Leek, ST13 7DX

Secretary22 February 1999Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary18 December 1998Active
Red House, Cheddleton Heath Road, Leek, ST13 7DX

Director10 December 2002Active
Red House, Cheddleton Heath Road, Leek, ST13 7DX

Director22 February 1999Active
Brynjarsvei 13, No 1665, Rolvsoy, Norway,

Director22 February 1999Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director18 December 1998Active

People with Significant Control

Mr Shabbirali Dharas
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:42-44, Clarendon Road, Watford, England, WD17 1JJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

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

Download
2021-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

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

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.