CHARLES SCOTT LIMITED

Register to unlock more data on OkredoRegister

CHARLES SCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08069126

Incorporation date

15/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Bellclose Road, West Drayton UB7 9DECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2012)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon07/11/2025
Registration of charge 080691260006, created on 2025-11-05
dot icon31/10/2025
Memorandum and Articles of Association
dot icon31/10/2025
Resolutions
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/02/2025
Registered office address changed from 45 Frays Avenue West Drayton UB7 7AG England to 5 Bellclose Road West Drayton UB7 9DE on 2025-02-23
dot icon23/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon03/07/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/11/2021
Registered office address changed from 10 College Road Harrow HA1 1BE England to 45 Frays Avenue West Drayton UB7 7AG on 2021-11-23
dot icon21/05/2021
Registration of charge 080691260005, created on 2021-05-14
dot icon19/05/2021
Satisfaction of charge 080691260002 in full
dot icon05/05/2021
Satisfaction of charge 080691260004 in full
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-07-31
dot icon30/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/05/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon16/05/2019
Registered office address changed from 124 Bath Road Hounslow TW3 3ET to 10 College Road Harrow HA1 1BE on 2019-05-16
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Micro company accounts made up to 2018-07-31
dot icon01/11/2018
Confirmation statement made on 2018-02-14 with updates
dot icon10/07/2018
Notification of Pharma Group Ltd as a person with significant control on 2018-06-15
dot icon10/07/2018
Cessation of Parminder Kundra as a person with significant control on 2018-06-15
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon23/12/2016
Registration of charge 080691260004, created on 2016-12-21
dot icon23/12/2016
Registration of charge 080691260003, created on 2016-12-21
dot icon23/12/2016
Registration of charge 080691260002, created on 2016-12-21
dot icon20/07/2016
Registration of charge 080691260001, created on 2016-07-15
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/03/2016
Director's details changed for Mr Parminder Singh Kundra on 2015-03-31
dot icon02/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/02/2014
Previous accounting period extended from 2013-05-31 to 2013-07-31
dot icon19/12/2013
Certificate of change of name
dot icon03/12/2013
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2013-12-03
dot icon03/12/2013
Termination of appointment of Darren Symes as a director
dot icon03/12/2013
Appointment of Mr Parminder Singh Kundra as a director
dot icon16/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+83.10 % *

* during past year

Cash in Bank

£9,534.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.78K
-
0.00
-
-
2022
0
131.06K
-
0.00
5.21K
-
2023
0
134.25K
-
0.00
9.53K
-
2023
0
134.25K
-
0.00
9.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

134.25K £Ascended2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.53K £Ascended83.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symes, Darren
Director
15/05/2012 - 01/01/2013
11901
Mr Parminder Singh Kundra
Director
02/12/2013 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES SCOTT LIMITED

CHARLES SCOTT LIMITED is an(a) Active company incorporated on 15/05/2012 with the registered office located at 5 Bellclose Road, West Drayton UB7 9DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES SCOTT LIMITED?

toggle

CHARLES SCOTT LIMITED is currently Active. It was registered on 15/05/2012 .

Where is CHARLES SCOTT LIMITED located?

toggle

CHARLES SCOTT LIMITED is registered at 5 Bellclose Road, West Drayton UB7 9DE.

What does CHARLES SCOTT LIMITED do?

toggle

CHARLES SCOTT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLES SCOTT LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.