Scds London Ltd

General information

Name:

Scds London Limited

Office Address:

Suite A 82 James Carter Road Mildenhall IP28 7DE Bury St. Edmunds

Number: 09978652

Incorporation date: 2016-02-01

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scds London Ltd is established as Private Limited Company, that is located in Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds. The head office's post code is IP28 7DE. This business has been registered in year 2016. The firm's Companies House Reg No. is 09978652. Created as Coegi Properties, this firm used the name until 2021, at which moment it was changed to Scds London Ltd. The firm's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2023-02-28 is the last time company accounts were reported.

In the following business, a variety of director's responsibilities have been executed by Conceicao R. and Timothy E.. As for these two people, Conceicao R. has administered business for the longest time, having become a part of company's Management Board on 2016.

The companies with significant control over this firm are: Scds Holdings Uk Ltd owns over 3/4 of company shares. This business can be reached in Chepstow at Lower Church Street, NP16 5HJ and was registered as a PSC under the reg no 13760773.

  • Previous company's names
  • Scds London Ltd 2021-11-24
  • Coegi Properties Ltd 2016-02-01

Financial data based on annual reports

Company staff

Conceicao R.

Role: Director

Appointed: 01 February 2016

Latest update: 9 January 2024

Timothy E.

Role: Director

Appointed: 01 February 2016

Latest update: 9 January 2024

People with significant control

Scds Holdings Uk Ltd
Address: Picton House Lower Church Street, Chepstow, NP16 5HJ, Wales
Legal authority Articles Of Association
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 13760773
Notified on 23 November 2021
Nature of control:
over 3/4 of shares
Timothy E.
Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 25th Nov 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode