This company is commonly known as Scout7 Limited. The company was founded 23 years ago and was given the registration number 04182379. The firm's registered office is in LONDON. You can find them at 11 Strand, 3rd Floor, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SCOUT7 LIMITED |
---|---|---|
Company Number | : | 04182379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Strand, 3rd Floor, London, England, WC2N 5HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 11 October 2017 | Active |
56 Hillcrest Road, Great Barr, Birmingham, B43 6LU | Secretary | 19 March 2001 | Active |
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ | Secretary | 31 January 2008 | Active |
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ | Director | 31 January 2008 | Active |
8 Brunswick Terrace, Stafford, ST16 1BB | Director | 19 May 2003 | Active |
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ | Director | 01 January 2010 | Active |
56 Hillcrest Road, Great Barr, Birmingham, B43 6LU | Director | 19 March 2001 | Active |
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ | Director | 19 March 2001 | Active |
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ | Director | 11 October 2017 | Active |
3 Lindens Drive, Streetly, Sutton Coldfield, B74 2AQ | Director | 19 March 2001 | Active |
Tech House, The Royal Works, Coleshill Street, Sutton Coldfield, B72 1SJ | Director | 19 March 2001 | Active |
45 Victoria Road, Sutton Coldfield, B72 1SY | Director | 19 March 2001 | Active |
27 South Avenue, Stourbridge, DY8 3XY | Director | 19 March 2001 | Active |
Scout 7 Holdings Limited | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2020-11-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-20 | Capital | Legacy. | Download |
2020-11-20 | Insolvency | Legacy. | Download |
2020-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-07-13 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.