General information

Name:

Scarlet Code Ltd

Office Address:

Down House Farm Mill Hill Lane PL19 8NH Tavistock

Number: 05520542

Incorporation date: 2005-07-27

Dissolution date: 2021-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Scarlet Code was founded on 2005-07-27 as a private limited company. This firm headquarters was located in Tavistock on Down House Farm, Mill Hill Lane. This place postal code is PL19 8NH. The company registration number for Scarlet Code Limited was 05520542. Scarlet Code Limited had been in business for sixteen years up until 2021-11-30.

This specific firm was administered by a solitary managing director: Colin T., who was chosen to lead the company on 2009-12-31.

Colin T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Colin T.

Role: Director

Appointed: 31 December 2009

Latest update: 6 December 2023

Colin T.

Role: Secretary

Appointed: 31 December 2009

Latest update: 6 December 2023

People with significant control

Colin T.
Notified on 1 July 2016
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 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 19 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 March 2016
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 23rd, August 2021
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Hackett Griffey Llp

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies