UKBizDB.co.uk

SCOUT7 LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Strand, 3rd Floor, London, England, WC2N 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director11 October 2017Active
56 Hillcrest Road, Great Barr, Birmingham, B43 6LU

Secretary19 March 2001Active
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ

Secretary31 January 2008Active
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ

Director31 January 2008Active
8 Brunswick Terrace, Stafford, ST16 1BB

Director19 May 2003Active
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ

Director01 January 2010Active
56 Hillcrest Road, Great Barr, Birmingham, B43 6LU

Director19 March 2001Active
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ

Director19 March 2001Active
Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ

Director11 October 2017Active
3 Lindens Drive, Streetly, Sutton Coldfield, B74 2AQ

Director19 March 2001Active
Tech House, The Royal Works, Coleshill Street, Sutton Coldfield, B72 1SJ

Director19 March 2001Active
45 Victoria Road, Sutton Coldfield, B72 1SY

Director19 March 2001Active
27 South Avenue, Stourbridge, DY8 3XY

Director19 March 2001Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Address

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

Download
2021-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-12Resolution

Resolution.

Download
2020-11-20Capital

Capital statement capital company with date currency figure.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Capital

Legacy.

Download
2020-11-20Insolvency

Legacy.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Address

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

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-07-13Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.