UKBizDB.co.uk

SCORPIO TRACK LTD

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

This company is commonly known as Scorpio Track Ltd. The company was founded 11 years ago and was given the registration number 08371035. The firm's registered office is in CARDIFF. You can find them at 08371035: Companies House Default Address, , Cardiff, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SCORPIO TRACK LTD
Company Number:08371035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 January 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:08371035: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83e, Mitcham Road, London, England, E6 3NG

Director02 August 2017Active
186, Dawlish Drive, Ilford, England, IG3 9EQ

Secretary01 January 2017Active
269-275, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Secretary23 June 2017Active
186, Dawlish Drive, Ilford, United Kingdom, IG3 9EQ

Secretary23 January 2013Active
83d, Mitcham Road, London, England, E6 3NG

Director14 October 2015Active
Bank House, 269 To 275 Cranbrook Road, Cranbrook Road, Ilford, England, IG1 4TG

Director12 February 2014Active
Bank House, 269 To 275 Cranbrook Road, Ilford, Great Britain, IG1 4TG

Director19 September 2013Active
186, Dawlish Drive, Ilford, England, IG3 9EQ

Director01 January 2017Active
186, Dawlish Drive, Dawlish Drive, Ilford, England, IG3 9EQ

Director09 February 2014Active
269-275, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Director23 June 2017Active
269-275 Bank House, Cranbrook Road, Ilford, England, IG1 4TG

Director01 June 2014Active
186 Dawlish Drive, Dawlish Drive, Ilford, England, IG3 9EQ

Director06 March 2014Active
186, Dawlish Drive, Ilford, United Kingdom, IG3 9EQ

Director23 January 2013Active

People with Significant Control

Mr Mark Anderson
Notified on:08 August 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:83e, Mitcham Road, London, England, E6 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waseem Raza
Notified on:23 June 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:269-275, Cranbrook Road, Ilford, United Kingdom, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:83d, Mitcham Road, London, England, E6 3NG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-29Gazette

Gazette filings brought up to date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-03Address

Move registers to sail company with new address.

Download
2018-08-03Address

Change sail address company with new address.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-01-30Address

Default companies house registered office address applied.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-08-02Address

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

Download

Copyright © 2024. All rights reserved.