General information

Name:

Scorch London Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 05871262

Incorporation date: 2006-07-10

Dissolution date: 2020-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scorch London started conducting its operations in 2006 as a Private Limited Company registered with number: 05871262. This firm's registered office was located in Norwich at Townshend House. This Scorch London Limited company had been in this business for at least 14 years.

Our database about the enterprise's executives suggests that the last five directors were: Duncan R., Gail D., Claire R. and 2 other officers who were appointed to their positions on 2014-12-22, 2011-08-01 and 2006-07-10.

Financial data based on annual reports

Company staff

Duncan R.

Role: Director

Appointed: 22 December 2014

Latest update: 2 January 2024

Gail D.

Role: Director

Appointed: 01 August 2011

Latest update: 2 January 2024

Claire R.

Role: Director

Appointed: 01 August 2011

Latest update: 2 January 2024

Tristan R.

Role: Director

Appointed: 10 July 2006

Latest update: 2 January 2024

Steven J.

Role: Director

Appointed: 10 July 2006

Latest update: 2 January 2024

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 24 July 2017
Confirmation statement last made up date 10 July 2016
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 April 2014
Annual Accounts 14th August 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14th August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 17 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 27th July 2017. New Address: Townshend House Crown Road Norwich NR1 3DT. Previous address: 53 Frith Street London W1D 4SN (AD01)
filed on: 27th, July 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

14 The Droveway

Post code:

RH16 1LL

City / Town:

Haywards Heath

HQ address,
2013

Address:

14 The Droveway

Post code:

RH16 1LL

City / Town:

Haywards Heath

HQ address,
2014

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Accountant/Auditor,
2013

Name:

Finance Directors Ltd

Address:

14 The Droveway

Post code:

RH16 1LL

City / Town:

Haywards Heath

Accountant/Auditor,
2014

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Accountant/Auditor,
2012

Name:

Finance Directors Ltd

Address:

14 The Droveway

Post code:

RH16 1LL

City / Town:

Haywards Heath

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies