General information

Name:

Scicom Uk Limited

Office Address:

15 St Helens Place Office 524 15 St Helen's Place EC3A 6DE London

Number: 07623421

Incorporation date: 2011-05-05

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in London registered with number: 07623421. This firm was registered in 2011. The office of this company is situated at 15 St Helens Place Office 524 15 St Helen's Place. The area code for this address is EC3A 6DE. The company's declared SIC number is 46770 meaning Wholesale of waste and scrap. The firm's most recent filed accounts documents cover the period up to 2022-11-30 and the most current confirmation statement was submitted on 2022-10-29.

Because of this specific enterprise's magnitude, it was vital to choose more company leaders: Faizaan S., Shahin S. and Firoz S. who have been aiding each other for three years to exercise independent judgement of this specific business.

Executives with significant control over the firm are: Firoz S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Shahin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Faizaan S.

Role: Director

Appointed: 01 June 2021

Latest update: 20 February 2024

Shahin S.

Role: Director

Appointed: 16 August 2012

Latest update: 20 February 2024

Firoz S.

Role: Director

Appointed: 05 May 2011

Latest update: 20 February 2024

People with significant control

Firoz S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Shahin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 December 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
  • 46720 : Wholesale of metals and metal ores
13
Company Age

Closest Companies - by postcode