C-SCOPE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C-SCOPE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01873847

Incorporation date

21/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C-Scope Premises, Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon06/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Change of details for Mr Martin John Fry as a person with significant control on 2024-03-22
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Appointment of Mr James Philip Adams as a director on 2023-06-22
dot icon22/02/2023
Termination of appointment of Matthew Spencer Chapman as a director on 2023-02-17
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Jason Fry as a director on 2022-03-31
dot icon15/03/2022
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon01/12/2016
Registration of charge 018738470003, created on 2016-11-29
dot icon05/10/2016
Director's details changed for Martin John Fry on 2016-10-05
dot icon05/10/2016
Director's details changed for Graeme John Morris on 2016-10-05
dot icon05/10/2016
Secretary's details changed for Graeme John Morris on 2016-10-05
dot icon11/08/2016
Appointment of Mr Simon Fry as a director on 2016-08-01
dot icon10/08/2016
Appointment of Mr Jason Fry as a director on 2016-08-01
dot icon10/08/2016
Appointment of Mr Matthew Spencer Chapman as a director on 2016-08-01
dot icon14/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon14/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon07/01/2010
Director's details changed for Graeme John Morris on 2009-10-01
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: kingsnorth technology park wotton road ashford kent TN23 2LN
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 20/12/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon08/04/2004
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 20/12/03; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 20/12/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 20/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Return made up to 20/12/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
Return made up to 20/12/99; full list of members
dot icon30/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon11/12/1998
Return made up to 20/12/98; no change of members
dot icon21/08/1998
Delivery ext'd 3 mth 31/03/98
dot icon02/06/1998
Return made up to 20/12/97; full list of members
dot icon29/01/1998
Full group accounts made up to 1997-03-31
dot icon03/05/1997
Full group accounts made up to 1996-03-31
dot icon11/04/1997
Ad 07/02/97--------- £ si 280512@1=280512 £ ic 219488/500000
dot icon11/02/1997
£ ic 400000/219488 09/01/97 £ sr 180512@1=180512
dot icon11/02/1997
Ad 02/12/96--------- £ si 350000@1
dot icon04/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon02/02/1997
Return made up to 20/12/96; no change of members
dot icon19/12/1996
Resolutions
dot icon14/11/1996
Return made up to 20/12/95; full list of members
dot icon01/02/1996
Full group accounts made up to 1995-03-31
dot icon28/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full group accounts made up to 1994-03-31
dot icon13/02/1994
Full group accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 20/12/93; no change of members
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Full group accounts made up to 1992-03-31
dot icon24/03/1993
Director resigned
dot icon24/02/1993
Return made up to 20/12/92; full list of members
dot icon07/04/1992
Return made up to 20/12/91; no change of members
dot icon07/04/1992
Accounts for a small company made up to 1991-03-31
dot icon30/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/10/1991
Return made up to 20/12/90; full list of members
dot icon10/09/1991
Compulsory strike-off action has been discontinued
dot icon10/09/1991
Accounts for a small company made up to 1990-03-31
dot icon30/07/1991
First Gazette notice for compulsory strike-off
dot icon25/10/1990
Accounts for a small company made up to 1989-03-31
dot icon13/06/1990
Return made up to 20/12/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-03-31
dot icon09/03/1989
Return made up to 14/10/88; full list of members
dot icon12/05/1988
Certificate of change of name
dot icon19/04/1988
Return made up to 30/12/87; full list of members
dot icon03/11/1987
Accounting reference date extended from 31/10 to 31/03
dot icon19/09/1986
Full accounts made up to 1985-10-31
dot icon19/09/1986
Return made up to 13/08/86; full list of members
dot icon19/09/1986
Return made up to 18/04/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.88K
-
0.00
-
-
2022
10
133.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Matthew Spencer
Director
31/07/2016 - 16/02/2023
9
Adams, James Philip
Director
22/06/2023 - Present
3
Fry, Simon
Director
01/08/2016 - Present
3
Morris, Graeme John
Director
01/04/1992 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-SCOPE INTERNATIONAL HOLDINGS LIMITED

C-SCOPE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 21/12/1984 with the registered office located at C-Scope Premises, Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C-SCOPE INTERNATIONAL HOLDINGS LIMITED?

toggle

C-SCOPE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 21/12/1984 .

Where is C-SCOPE INTERNATIONAL HOLDINGS LIMITED located?

toggle

C-SCOPE INTERNATIONAL HOLDINGS LIMITED is registered at C-Scope Premises, Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LN.

What does C-SCOPE INTERNATIONAL HOLDINGS LIMITED do?

toggle

C-SCOPE INTERNATIONAL HOLDINGS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for C-SCOPE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-20 with no updates.