Scamper Consulting Ltd

General information

Name:

Scamper Consulting Limited

Office Address:

167-169 Great Portland Street 5th Floor W1W 5PF London

Number: 08391578

Incorporation date: 2013-02-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scamper Consulting Ltd can be reached at 167-169 Great Portland Street, 5th Floor in London. The firm postal code is W1W 5PF. Scamper Consulting has been actively competing in this business for the last 11 years. The firm reg. no. is 08391578. This business's Standard Industrial Classification Code is 70229, that means Management consultancy activities other than financial management. April 30, 2023 is the last time the company accounts were reported.

Considering this company's magnitude, it was unavoidable to formally appoint extra directors: David H. and Dominique H. who have been supporting each other since February 2013 to fulfil their statutory duties for the following firm. To find professional help with legal documentation, the firm has been utilizing the skills of Dominique H. as a secretary since February 2013.

Financial data based on annual reports

Company staff

Dominique H.

Role: Secretary

Appointed: 06 February 2013

Latest update: 28 February 2024

David H.

Role: Director

Appointed: 06 February 2013

Latest update: 28 February 2024

Dominique H.

Role: Director

Appointed: 06 February 2013

Latest update: 28 February 2024

People with significant control

The companies with significant control over this firm are: Scamper Holding Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at East Mayfield, EH9 1SE and was registered as a PSC under the reg no Sc732246.

Scamper Holding Ltd
Address: 17-12 East Mayfield, Edinburgh, EH9 1SE, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc732246
Notified on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control:
3/4 to full of voting rights
right to manage directors
Harvey Grandchildren Trust
Address: 23 Darley Avenue West Didsbury, Manchester, Greater Manchester, M20 2ZD, United Kingdom
Legal authority Trust
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts
Start Date For Period Covered By Report 06 February 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 September 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 September 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 7 October 2014
Date Approval Accounts 7 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 6th Feb 2024 (CS01)
filed on: 15th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

23 Darley Avenue

Post code:

M20 2ZD

City / Town:

Manchester

HQ address,
2015

Address:

23 Darley Avenue

Post code:

M20 2ZD

City / Town:

Manchester

HQ address,
2016

Address:

23 Darley Avenue

Post code:

M20 2ZD

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode