Scorpio Organisation Ltd

General information

Name:

Scorpio Organisation Limited

Office Address:

1a Waltham Court Milley Lane Hare Hatch RG10 9AA Reading

Number: 04064067

Incorporation date: 2000-09-04

Dissolution date: 2019-01-29

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scorpio Organisation started its operations in 2000 as a Private Limited Company under the ID 04064067. This company's head office was located in Reading at 1a Waltham Court Milley Lane. The Scorpio Organisation Ltd firm had been operating on the market for 19 years.

The limited company was directed by 1 managing director: John B., who was designated to this position in 2001.

John B. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Angela B.

Role: Secretary

Appointed: 07 October 2001

Latest update: 7 February 2024

John B.

Role: Director

Appointed: 13 March 2001

Latest update: 7 February 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 18 September 2019
Confirmation statement last made up date 04 September 2018
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 September 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 September 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 May 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

HQ address,
2016

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
18
Company Age

Similar companies nearby

Closest companies