UKBizDB.co.uk

SCISCO GLOBAL SOLUTIONS LIMITED

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

This company is commonly known as Scisco Global Solutions Limited. The company was founded 13 years ago and was given the registration number 07426690. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCISCO GLOBAL SOLUTIONS LIMITED
Company Number:07426690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, RM12 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director31 July 2022Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director31 July 2022Active
Sorgardsvagen 60,, Spanga, Se-16351, Spanga, Sweden,

Director31 January 2024Active
C/O Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, England, E14 5AA

Director03 November 2021Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director23 October 2013Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director02 November 2010Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director10 March 2021Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director21 October 2011Active
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ

Director02 November 2010Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director02 November 2010Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director23 October 2013Active

People with Significant Control

Mrs Suzanne Cawkwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nancy Warren
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Kemp
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Kemp
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

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

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.