UKBizDB.co.uk

SCORIA LIMITED

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

This company is commonly known as Scoria Limited. The company was founded 8 years ago and was given the registration number 10062520. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SCORIA LIMITED
Company Number:10062520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director07 November 2022Active
Unit 7, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 December 2023Active
Unit 7, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director07 November 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary14 March 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director16 November 2016Active
Unit 7, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 November 2023Active
Unit 7, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director07 November 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 March 2016Active

People with Significant Control

Air It Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:Unit 7, Bostocks Lane, Nottingham, England, NG10 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger John Alan Burgess
Notified on:16 November 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Adam Laffer
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:Australian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Change account reference date company previous shortened.

Download
2023-01-24Address

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

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.