SCRIPTURAL REASONING

Register to unlock more data on OkredoRegister

SCRIPTURAL REASONING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842544

Incorporation date

10/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 158 155 Minories, London EC3N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2022)
dot icon08/10/2025
Micro company accounts made up to 2025-04-05
dot icon18/08/2025
Director's details changed for Mr Reuben Livingstone on 2025-08-18
dot icon18/08/2025
Appointment of Dr David John Phillip Isiorho as a director on 2025-08-10
dot icon18/08/2025
Director's details changed for Dr Mohamed Sobhy Elsharkawy on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr Declan Hayden on 2025-08-18
dot icon18/08/2025
Appointment of Dr Matthew Nathan Zoloth Levy as a director on 2025-08-10
dot icon15/08/2025
Termination of appointment of Muhammad Yusuf Al-Hussaini as a secretary on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Declan Hayden on 2025-08-15
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon03/01/2025
Registered office address changed from Flat 16, Roseberry Court Grandfield Avenue Watford Hertfordshire WD17 4PQ to Suite 158 155 Minories London EC3N 1AD on 2025-01-03
dot icon03/01/2025
Registered office address changed from Suite 158 155 Minories London EC3N 1AD United Kingdom to Suite 158 155 Minories London EC3N 1AD on 2025-01-03
dot icon02/01/2025
Registered office address changed from PO Box 4385 06842544: Companies House Default Address Cardiff CF14 8LH to Flat 16, Roseberry Court Grandfield Avenue Watford Hertfordshire WD17 4PQ on 2025-01-02
dot icon22/12/2024
Micro company accounts made up to 2024-04-05
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Appointment of Mr Declan Hayden as a director on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Declan Hayden on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Declan Hayden on 2024-11-28
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon11/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-04-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
3
100.00
-
0.00
-
-
2022
3
100.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Matthew Nathan Zoloth, Dr
Director
10/08/2025 - Present
3
Krausen, Christel Maria
Director
31/12/2009 - 30/04/2010
2
Krausen, Christel Maria
Director
27/10/2010 - 08/02/2011
2
Van Sander, Karsten Leonard Kurt
Director
10/03/2009 - 11/05/2009
3
Sayyidd, Ayeshah
Director
27/10/2009 - 10/12/2009
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SCRIPTURAL REASONING

SCRIPTURAL REASONING is an(a) Active company incorporated on 10/03/2009 with the registered office located at Suite 158 155 Minories, London EC3N 1AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SCRIPTURAL REASONING?

toggle

SCRIPTURAL REASONING is currently Active. It was registered on 10/03/2009 .

Where is SCRIPTURAL REASONING located?

toggle

SCRIPTURAL REASONING is registered at Suite 158 155 Minories, London EC3N 1AD.

What does SCRIPTURAL REASONING do?

toggle

SCRIPTURAL REASONING operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does SCRIPTURAL REASONING have?

toggle

SCRIPTURAL REASONING had 3 employees in 2022.

What is the latest filing for SCRIPTURAL REASONING?

toggle

The latest filing was on 08/10/2025: Micro company accounts made up to 2025-04-05.