Warning: file_put_contents(c/74fa80a913dcac3f15f73f1f73a77de0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Scobic Ltd, DA17 6BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOBIC LTD

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

This company is commonly known as Scobic Ltd. The company was founded 6 years ago and was given the registration number 10955886. The firm's registered office is in BELVEDERE. You can find them at Unit 2, Crabtree Manorway South, Belvedere, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SCOBIC LTD
Company Number:10955886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 2, Crabtree Manorway South, Belvedere, England, DA17 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director11 September 2017Active
Flat 1, Bean Road, Greenhithe, England, DA9 9JD

Director04 August 2020Active
81 Shortland Close Belvedere, Belvedere, London, United Kingdom, DA17 5QY

Director11 September 2017Active
1, Flat 1 Wharncliffe, Bean Road, Bean Road, Greenhithe, United Kingdom, DA9 9JD

Director22 April 2018Active

People with Significant Control

Mr Oluwole Moses Olawoyin
Notified on:04 August 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Flat 1, Bean Road, Greenhithe, England, DA9 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Samuel Eji Uju
Notified on:21 September 2018
Status:Active
Date of birth:April 1988
Nationality:Nigerian
Country of residence:United Kingdom
Address:81 Shortland Close Belvedere, Belvedere, London, United Kingdom, DA17 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
Mr Moses Olawoyin
Notified on:22 April 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Wharncliffe Bean Road, Greenhithe, United Kingdom, DA9 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
Mr Samuel Eji Uju
Notified on:11 September 2017
Status:Active
Date of birth:July 1988
Nationality:Nigerian
Country of residence:United Kingdom
Address:81 Shortland Close Belvedere, 81 Shortland Close, London, United Kingdom, DA17 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Idris Adeseye Alli-Oke
Notified on:11 September 2017
Status:Active
Date of birth:May 1988
Nationality:Nigerian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • 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 (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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Address

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

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Address

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

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Gazette

Gazette filings brought up to date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.