UKBizDB.co.uk

SCRUMCONNECT LIMITED

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

This company is commonly known as Scrumconnect Limited. The company was founded 12 years ago and was given the registration number 07804221. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Suite 3 Medaxon House, Mill Mead, Staines-upon-thames, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SCRUMCONNECT LIMITED
Company Number:07804221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 3 Medaxon House, Mill Mead, Staines-upon-thames, England, TW18 4UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fraser House, 56, Kingston Road, Staines-Upon-Thames, England, TW18 4LN

Secretary10 October 2011Active
Fraser House, 56, Kingston Road, Staines-Upon-Thames, England, TW18 4LN

Director10 October 2011Active
Fraser House, 56, Kingston Road, Staines-Upon-Thames, England, TW18 4LN

Director01 March 2013Active
12, Silverdale Court, Leacroft, Staines-Upon-Thames, United Kingdom, TW18 4NT

Director01 November 2013Active

People with Significant Control

Arnik Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Praveen Karadiguddi
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Centurion House, Scrumconnect Ltd, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shilpa Kaluti
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Centurion House, Scrumconnect Ltd, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-05Accounts

Accounts with accounts type small.

Download
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

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

Download
2022-07-22Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-14Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption small.

Download
2017-12-15Address

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

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.