UKBizDB.co.uk

SCORPIO WORLDWIDE LIMITED

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

This company is commonly known as Scorpio Worldwide Limited. The company was founded 27 years ago and was given the registration number 03308665. The firm's registered office is in . You can find them at 1 Vicarage Lane Stratford, London, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SCORPIO WORLDWIDE LIMITED
Company Number:03308665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1 Vicarage Lane Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director08 September 2021Active
50 Woodville Road, South Woodford, London, E18 1JU

Secretary08 June 2001Active
5 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

Secretary13 February 1998Active
12 Timpani Hill, Hillbury Road, Warlingham, England, CR6 9BS

Secretary21 October 2011Active
Glendevon, Copthorne Bank Copthorne, Crawley, RH10 3JQ

Secretary28 January 1997Active
1 Vicarage Lane Stratford, London, E15 4HF

Secretary03 July 2017Active
9 Ropeland Way, Horsham, RH12 5NY

Secretary01 July 2005Active
3 David House, 43 Station Road, Sidcup, DA15 7DD

Secretary01 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1997Active
Katharinenstrasse, 12, Hamburg, Germany, 20457

Director06 May 2016Active
5 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

Director13 February 1998Active
12 Timpani Hill, Hillbury Road, Warlingham, England, CR6 9BS

Director01 March 2010Active
Crompton, Draffin Lane, Camber, Rye, United Kingdom, TN31 7RA

Director28 January 2010Active
Crompton, Draffin Lane, Camber, Rye, TN31 7RA

Director04 December 2009Active
Glendevon, Copthorne Bank Copthorne, Crawley, RH10 3JQ

Director13 February 1998Active
52 Bakers Way, Capel, Dorking, RH5 5JS

Director13 February 1998Active
1, Vicarage Lane, London, England, E15 4HF

Director19 June 2017Active
Caprivistrasse 11, Hamburg, Germany,

Director23 January 2009Active
70c, Bebelallee, Hamburg,

Director28 March 2012Active
14, Pool Meadow, Much Dewchurch, Hereford, United Kingdom, HR2 8BG

Director28 January 2010Active
14, Pool Meadow, Much Dewchurch, Hereford, HR2 8BG

Director04 December 2009Active
Hilltop, 1 Ballantyne Drive, Kingswood, KT20 6EA

Director05 March 2001Active
22, St. Augustine Road, Crawley, England, RH11 8GA

Director28 January 1997Active
Melkerstieg 22, Hamburg, Germany, FOREIGN

Director02 October 2007Active
9 Ropeland Way, Horsham, RH12 5NY

Director01 March 2004Active
Kosterstr 2, Hamburg, Germany, FOREIGN

Director02 October 2007Active
Sieker Landstr 154a, Grobhansdorf, Germany,

Director02 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 January 1997Active

People with Significant Control

Mr Stuart Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Number One, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Significant influence or control
Heinemann Scorpio International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Heinemann Scorpio International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-10Gazette

Gazette dissolved liquidation.

Download
2023-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-17Address

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

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.