General information

Name:

Scrivener Hall Ltd

Office Address:

78 Rydes Hill Road GU2 9UG Guildford

Number: 07141775

Incorporation date: 2010-02-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 78 Rydes Hill Road, Guildford GU2 9UG Scrivener Hall Limited is a Private Limited Company registered under the 07141775 Companies House Reg No. This company appeared on 1st February 2010. This company began under the business name Revision One, but for the last eight years has been on the market under the business name Scrivener Hall Limited. This firm's SIC code is 62012 meaning Business and domestic software development. 2023-01-31 is the last time when the accounts were filed.

The enterprise has obtained two trademarks, all are valid. The first trademark was registered in 2016. The trademark which will expire first, that is in October, 2025 is pintogo.

At present, this particular limited company is guided by a solitary managing director: Andrew S., who was assigned this position in February 2010. Furthermore, the director's duties are often assisted with by a secretary - Emma S., who was chosen by the following limited company on 1st February 2010.

  • Previous company's names
  • Scrivener Hall Limited 2016-01-13
  • Revision One Limited 2010-02-01

Trade marks

Trademark UK00003130359
Trademark image:-
Trademark name:pintogo
Status:Registered
Filing date:2015-10-07
Date of entry in register:2016-01-01
Renewal date:2025-10-07
Owner name:Scrivener Hall Limited
Owner address:39 Avondale, Ash Vale, Aldershot, Surrey, United Kingdom, GU12 5NE
Trademark UK00003149913
Trademark image:-
Trademark name:Handpicked By Nanny
Status:Registered
Filing date:2016-02-15
Date of entry in register:2016-05-13
Renewal date:2026-02-15
Owner name:Scrivener Hall Limited
Owner address:39 Avondale, Ash Vale, ALDERSHOT, United Kingdom, GU12 5NE

Financial data based on annual reports

Company staff

Emma S.

Role: Secretary

Appointed: 01 February 2010

Latest update: 17 January 2024

Andrew S.

Role: Director

Appointed: 01 February 2010

Latest update: 17 January 2024

People with significant control

Andrew S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Andrew S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 03 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 03 October 2012
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 October 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 June 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 11 October 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates February 1, 2024 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
14
Company Age

Similar companies nearby

Closest companies