SCOOP DESIGNS LIMITED
Overview
| Company Name | SCOOP DESIGNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02102701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOOP DESIGNS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOOP DESIGNS LIMITED located?
| Registered Office Address | Howard House Howard Way Interchange Park MK16 9PX Newport Pagnell England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOOP DESIGNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOOP DESIGNS PUBLICATIONS LIMITED | Jun 25, 1987 | Jun 25, 1987 |
| BOSSCOUNT LIMITED | Feb 24, 1987 | Feb 24, 1987 |
What are the latest accounts for SCOOP DESIGNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOOP DESIGNS LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for SCOOP DESIGNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Termination of appointment of Lauren Allan as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rohan August Cummings as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Termination of appointment of Michael White as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lauren Allan as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ig Design Group Uk Limited as a person with significant control on Apr 30, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Michael White as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hannah Evans as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Paul Elliot Fineman as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Termination of appointment of Stephen Morton as a director on May 19, 2021 | 1 pages | TM01 | ||
Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on May 05, 2021 | 1 pages | AD01 | ||
Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on Apr 30, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hannah Evans as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Who are the officers of SCOOP DESIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Rohan August | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | 217687810003 | |||||
| COLLINI, Mark Paul | Secretary | 29 Methuen Park N10 2JR London | British | 6921990001 | ||||||
| ALLAN, Lauren | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | South African | 325811980001 | |||||
| EVANS, Hannah | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | 275387000001 | |||||
| FINEMAN, Paul Elliot | Director | 27 Nicholas Way HA6 2TR Northwood Middlesex | United Kingdom | British | 16591160001 | |||||
| FISHER, Nicholas | Director | Willow Lodge 146 Totteridge Lane N20 8JJ London | England | British | 149600780001 | |||||
| LOVE, William Samuel | Director | Sheethanger Lane Felden HP3 Hempstead Herts | British | 29730730001 | ||||||
| MORTON, Stephen | Director | Wisteria Cottage 71 Cravells Road AL5 1BH Harpenden Herts | England | British | 98942570002 | |||||
| TYE, Sheryl Anne | Director | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | England | British | 73624280001 | |||||
| WHITE, Michael | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | 298595640001 |
Who are the persons with significant control of SCOOP DESIGNS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ig Design Group Uk Limited | Apr 06, 2016 | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0