SCA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

SCA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08027386

Incorporation date

12/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon21/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon10/12/2025
Termination of appointment of Sally Matthews as a director on 2025-12-10
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-27
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 27/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 27/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 27/12/24
dot icon22/09/2025
Director's details changed for Mr Nicholas James Buckle on 2025-09-22
dot icon09/09/2025
Audit exemption statement of guarantee by parent company for period ending 27/12/24
dot icon30/07/2025
Registration of charge 080273860011, created on 2025-07-21
dot icon28/07/2025
Satisfaction of charge 080273860008 in full
dot icon28/07/2025
Satisfaction of charge 080273860009 in full
dot icon28/07/2025
Registration of charge 080273860010, created on 2025-07-21
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon06/12/2024
Registration of charge 080273860009, created on 2024-12-05
dot icon13/06/2024
Group of companies' accounts made up to 2023-12-29
dot icon26/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon24/11/2023
Change of share class name or designation
dot icon21/11/2023
Court order
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Resolutions
dot icon10/11/2023
Withdrawal of a person with significant control statement on 2023-11-10
dot icon10/11/2023
Notification of Sca Investments Holdings Limited as a person with significant control on 2023-11-07
dot icon09/11/2023
-
dot icon09/11/2023
Termination of appointment of Katherine Garrett-Cox as a director on 2023-11-07
dot icon09/11/2023
Termination of appointment of Tim Rollit Mason as a director on 2023-11-07
dot icon09/11/2023
Termination of appointment of Max Alexander Ohrstrand as a director on 2023-11-07
dot icon09/11/2023
Termination of appointment of Laurence Tracol as a director on 2023-11-07
dot icon09/11/2023
Termination of appointment of Andrew Thomas Wynn as a director on 2023-11-07
dot icon09/11/2023
Rectified The TM01 was removed from the public register on 23/01/2024 as it was invalid or ineffective.
dot icon20/10/2023
Group of companies' accounts made up to 2022-12-30
dot icon06/10/2023
Resolutions
dot icon28/09/2023
Registration of charge 080273860008, created on 2023-09-27
dot icon27/09/2023
Part of the property or undertaking has been released from charge 080273860004
dot icon27/09/2023
Part of the property or undertaking has been released from charge 080273860006
dot icon27/09/2023
Satisfaction of charge 080273860002 in full
dot icon27/09/2023
Satisfaction of charge 080273860003 in full
dot icon18/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon07/07/2023
Termination of appointment of Misty Hope Reich as a director on 2023-07-01
dot icon12/06/2023
Satisfaction of charge 080273860005 in full
dot icon15/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon09/05/2023
Registration of charge 080273860007, created on 2023-05-09
dot icon25/04/2023
-
dot icon25/04/2023
Rectified The AP01 was removed from the public register on 23/01/2024 as it was invalid or ineffective.
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Memorandum and Articles of Association
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-23
dot icon30/01/2023
Registration of charge 080273860006, created on 2023-01-30
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckle, Nicholas James
Director
25/02/2020 - Present
21
Calver, Simon John
Director
25/11/2015 - 07/09/2020
31
Wynn, Andrew Thomas
Director
12/07/2019 - 07/11/2023
42
Macfarlane, Bruce
Director
25/09/2020 - 15/12/2020
2
Harley, Jan
Director
28/08/2014 - 31/12/2018
19

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 SCA INVESTMENTS LIMITED

SCA INVESTMENTS LIMITED is an(a) Active company incorporated on 12/04/2012 with the registered office located at Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London W14 0EE. There are currently 2 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 SCA INVESTMENTS LIMITED?

toggle

SCA INVESTMENTS LIMITED is currently Active. It was registered on 12/04/2012 .

Where is SCA INVESTMENTS LIMITED located?

toggle

SCA INVESTMENTS LIMITED is registered at Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London W14 0EE.

What does SCA INVESTMENTS LIMITED do?

toggle

SCA INVESTMENTS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for SCA INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-11 with updates.