SCRAM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCRAM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12526750
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCRAM GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SCRAM GROUP LIMITED located?

    Registered Office Address
    Eden House Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCRAM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SCRAM GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for SCRAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    4 pagesRP04SH01

    Cessation of John Edward Story as a person with significant control on Jun 23, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 04, 2025 with updates

    5 pagesCS01

    Termination of appointment of John Edward Story as a director on Jun 27, 2025

    1 pagesTM01

    Notification of Hyperion Finance Limited as a person with significant control on Jun 23, 2025

    2 pagesPSC02

    Statement of capital following an allotment of shares on Jun 23, 2025

    • Capital: GBP 27,914.36
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification A second filed SH01 was registered on 04/08/2025.

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Director's details changed for Mr David Carr Mathewson on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr Samuel John Russell on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr John Edward Story on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Corsie on Jan 05, 2024

    2 pagesCH01

    Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom to Eden House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on Dec 15, 2023

    1 pagesAD01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Mar 18, 2021 with updates

    5 pagesCS01

    Current accounting period extended from Mar 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Statement of capital following an allotment of shares on Sep 10, 2020

    • Capital: GBP 7,426.64
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share for share exchange approved - 371,332 new shares in exchange for same amount in bioflow direct LIMITED 10/09/2020
    RES13

    Notification of John Edward Story as a person with significant control on May 22, 2020

    2 pagesPSC01

    Who are the officers of SCRAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORSIE, Richard
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    ScotlandBritish140071950003
    MATHEWSON, David Carr
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    EnglandBritish191898510001
    RUSSELL, Samuel John
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    ScotlandBritish104244520001
    STORY, John Edward
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    United KingdomBritish270882840001

    Who are the persons with significant control of SCRAM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Station Road
    PE27 5BH St. Ives
    The Station House
    England
    Jun 23, 2025
    15 Station Road
    PE27 5BH St. Ives
    The Station House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09187970
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Edward Story
    75 Sisna Park Road
    Estover
    PL6 7AE Plymouth
    Unit 18
    Devon
    England
    May 22, 2020
    75 Sisna Park Road
    Estover
    PL6 7AE Plymouth
    Unit 18
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Corsie
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    United Kingdom
    Mar 19, 2020
    Ashleigh Way
    Langage Business Park
    PL7 5JX Plymouth
    7 Sandy Court
    Devon
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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