UKBizDB.co.uk

SCOOP DURHAM LTD

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

This company is commonly known as Scoop Durham Ltd. The company was founded 3 years ago and was given the registration number 12930108. The firm's registered office is in DURHAM. You can find them at Unit 44 The Riverwalk 1, Framwellgate, Durham, Durham. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SCOOP DURHAM LTD
Company Number:12930108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 44 The Riverwalk 1, Framwellgate, Durham, Durham, United Kingdom, DH1 4SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, The Riverwalk 1, Framwellgate, Durham, United Kingdom, DH1 4SJ

Director16 September 2022Active
Unit 27, The Riverwalk 1, Framwellgate, Durham, United Kingdom, DH1 4SJ

Director06 September 2022Active
74a, Saddler Street, Durham, England, DH1 3NP

Director05 October 2020Active
36, Hallgarth Street, Durham, England, DH1 3AT

Director08 October 2021Active
36, Hallgarth Street, Durham, England, DH1 3AT

Director09 October 2021Active
27, 27 Allergate, Durham, United Kingdom, DH1 4ET

Director01 October 2021Active
14, Allergate, Durham, England, DH1 4ET

Director05 October 2020Active

People with Significant Control

Miss Lena Kacperska
Notified on:16 September 2022
Status:Active
Date of birth:October 2000
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 27, The Riverwalk 1, Durham, United Kingdom, DH1 4SJ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Elodie Lunt
Notified on:06 September 2022
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, The Riverwalk 1, Durham, United Kingdom, DH1 4SJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Katrina Maureen Gresswell
Notified on:17 January 2022
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:United Kingdom
Address:Unit 44, The Riverwalk 1, Durham, United Kingdom, DH1 4SJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lauren Jane Griffith
Notified on:17 January 2022
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:Unit 44, The Riverwalk 1, Durham, United Kingdom, DH1 4SJ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Nina Josephine Laura Stevens
Notified on:05 October 2020
Status:Active
Date of birth:August 1998
Nationality:Belgian
Country of residence:England
Address:14, Allergate, Durham, England, DH1 4ET
Nature of control:
  • Voting rights 25 to 50 percent
Mr Davide Bertone
Notified on:05 October 2020
Status:Active
Date of birth:December 1999
Nationality:Italian,British
Country of residence:United Kingdom
Address:28, 36 Ashgrove House, London, United Kingdom, SW1V 2HW
Nature of control:
  • Voting rights 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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Address

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

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.