CHARYBDIS & SCYLLA LIMITED

Register to unlock more data on OkredoRegister

CHARYBDIS & SCYLLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034162

Incorporation date

20/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon15/04/2026
Registered office address changed from 14 David Mews London W1U 6EQ England to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15
dot icon12/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon12/01/2023
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Jayesh Kotecha on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Jayesh Kotecha on 2023-01-01
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon10/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon16/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon05/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon05/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon05/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon02/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon09/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon25/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon17/10/2016
Appointment of Mr Jayesh Kotecha as a director on 2016-09-30
dot icon17/10/2016
Termination of appointment of Kathryn Penelope Carter as a director on 2016-09-30
dot icon17/10/2016
Termination of appointment of Craig Nicholas Carter as a director on 2016-09-30
dot icon17/10/2016
Termination of appointment of Kathryn Penelope Carter as a secretary on 2016-09-30
dot icon17/10/2016
Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD to 14 David Mews London W1U 6EQ on 2016-10-17
dot icon25/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon09/11/2012
Appointment of Mrs Kathryn Penelope Carter as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Director's details changed for Craig Nicholas Carter on 2010-12-19
dot icon20/12/2010
Secretary's details changed for Kathryn Penelope Carter on 2010-12-19
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Craig Nicholas Carter on 2009-12-19
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon03/04/2007
Certificate of change of name
dot icon26/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon20/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Jayesh
Director
30/09/2016 - Present
92
Carter, Craig Nicholas
Director
20/12/2006 - 30/09/2016
-
Carter, Kathryn Penelope
Secretary
20/12/2006 - 30/09/2016
-
Carter, Kathryn Penelope
Director
09/11/2012 - 30/09/2016
-

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+
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 CHARYBDIS & SCYLLA LIMITED

CHARYBDIS & SCYLLA LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARYBDIS & SCYLLA LIMITED?

toggle

CHARYBDIS & SCYLLA LIMITED is currently Active. It was registered on 20/12/2006 .

Where is CHARYBDIS & SCYLLA LIMITED located?

toggle

CHARYBDIS & SCYLLA LIMITED is registered at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP.

What does CHARYBDIS & SCYLLA LIMITED do?

toggle

CHARYBDIS & SCYLLA LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CHARYBDIS & SCYLLA LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 14 David Mews London W1U 6EQ England to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15.