SCYTHIA BRANDS LTD

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

    Company NameSCYTHIA BRANDS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13092163
    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 SCYTHIA BRANDS LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SCYTHIA BRANDS LTD located?

    Registered Office Address
    C/O Bevan Buckland Llp Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCYTHIA BRANDS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCYTHIA BRANDS LTD?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for SCYTHIA BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 130921630002 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 20, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Alexander Stewart Walker as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Satisfaction of charge 130921630001 in full

    1 pagesMR04

    Registration of charge 130921630002, created on Aug 04, 2023

    6 pagesMR01

    Termination of appointment of Ohs Secretaries Limited as a secretary on Mar 31, 2023

    1 pagesTM02

    Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on Mar 17, 2023

    1 pagesAD01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Sotirios Theodoros Fivos Lyritzis on Aug 27, 2021

    2 pagesCH01

    Confirmation statement made on Dec 20, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher John Lindsay on Dec 21, 2021

    2 pagesCH01

    Registration of charge 130921630001, created on Nov 17, 2021

    6 pagesMR01

    Sub-division of shares on Sep 02, 2021

    4 pagesSH02

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sotirios Theodoros Fivos Lyritzis as a person with significant control on Sep 02, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 02, 2021

    • Capital: GBP 400
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-sub div 02/09/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Who are the officers of SCYTHIA BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAY, Christopher John
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    EnglandBritish242882480001
    LYRITZIS, Sotirios Theodoros Fivos
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    United KingdomBritish,Greek277814460002
    RAI, Dipish
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    United KingdomIndian287092400001
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    WALKER, Alexander Stewart
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Ground Floor, Cardigan House
    Castle Court, Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    United KingdomBritish71413610007

    Who are the persons with significant control of SCYTHIA BRANDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sotirios Theodoros Fivos Lyritzis
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Dec 21, 2020
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SCYTHIA BRANDS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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