UKBizDB.co.uk

SCHOLAR WEB SERVICES LIMITED

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

This company is commonly known as Scholar Web Services Limited. The company was founded 10 years ago and was given the registration number 09045808. The firm's registered office is in CHRISTCHURCH. You can find them at Basepoint Business Centre Office 59, Aviation Park West, Hurn, Christchurch, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCHOLAR WEB SERVICES LIMITED
Company Number:09045808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Basepoint Business Centre Office 59, Aviation Park West, Hurn, Christchurch, Dorset, England, BH23 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director10 December 2020Active
C/O Ekco Reading Limited, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director10 December 2020Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director10 December 2020Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director04 February 2021Active
C/O Ekco Reading Limited, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 May 2016Active
C/O Ekco Reading Limited, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director19 May 2014Active

People with Significant Control

Ekco Uk Holdings Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:C/O Ekco Reading Limited, Merlin House, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Lee Pidgley
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:C/O Ekco Reading Limited, Merlin House, Brunel Road, Reading, England, RG7 4AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Address

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

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-06Resolution

Resolution.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-17Accounts

Change account reference date company current shortened.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Address

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

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.