Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOPAR LIMITED
Company Information for

SCOPAR LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
04880237
Private Limited Company
Liquidation

Company Overview

About Scopar Ltd
SCOPAR LIMITED was founded on 2003-08-28 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Scopar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCOPAR LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in CO7
 
Filing Information
Company Number 04880237
Company ID Number 04880237
Date formed 2003-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-08-31
Account next due 2017-05-31
Latest return 2016-08-28
Return next due 2017-09-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-13 09:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOPAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOPAR LIMITED
The following companies were found which have the same name as SCOPAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOPAR BARE PTY LTD Active Company formed on the 2014-10-22
SCOPAR HOLDINGS PTY LTD Active Company formed on the 2014-10-22
SCOPAR INTERNATIONAL INC Delaware Unknown
SCOPAR INVESTMENTS PTY LTD Active Company formed on the 2012-07-23
SCOPAR PCT PTY LTD Active Company formed on the 2012-09-28
SCOPAR PTY. LTD. VIC 3144 Active Company formed on the 2000-03-30
SCOPARIA DESIGNS PTY. LTD. WA 6022 Dissolved Company formed on the 1994-06-03
SCOPARIA PARK PTY LTD Dissolved Company formed on the 2012-12-12
SCOPARIA PTY. LTD. Active Company formed on the 1981-08-17
SCOPARIA TASMANIA PTY LTD TAS 7250 Strike-off action in progress Company formed on the 2003-05-08
SCOPARIUS LLC NV Dissolved Company formed on the 2012-10-10

Company Officers of SCOPAR LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN WITHEROW BROWN
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TOSSELL
Director 2013-11-27 2015-01-28
MARK SALMON
Company Secretary 2013-11-27 2015-01-02
GRAHAM RUSSELL SCOTT
Company Secretary 2012-07-11 2013-11-27
GRAHAM RUSSELL SCOTT
Director 2003-08-28 2013-11-27
MARK ANTHONY WORN
Director 2008-01-04 2013-11-27
DARRAN ANTHONY NEARY
Director 2008-01-29 2012-07-30
DARRAN ANTHONY NEARY
Company Secretary 2008-01-04 2012-07-11
DALE EDWARD PARR
Company Secretary 2003-08-28 2008-01-04
DALE EDWARD PARR
Director 2003-08-28 2008-01-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-08-28 2003-08-28
LONDON LAW SERVICES LIMITED
Nominated Director 2003-08-28 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
2016-12-23600Appointment of a voluntary liquidator
2016-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-07
2016-12-234.70Declaration of solvency
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-01-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02DISS40Compulsory strike-off action has been discontinued
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TOSSELL
2015-01-22TM02Termination of appointment of Mark Salmon on 2015-01-02
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0128/08/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AP03Appointment of Mark Salmon as company secretary
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA England
2013-12-13AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2013-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM SCOTT
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WORN
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT
2013-12-04AR0128/08/08 ANNUAL RETURN FULL LIST
2013-12-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-28
2013-12-02ANNOTATIONClarification
2013-08-28AR0128/08/13 FULL LIST
2013-04-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN NEARY
2012-09-06AR0128/08/12 FULL LIST
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM, 33-35 COTON ROAD, NUNEATON, WARWICKSHIRE, CV11 5TP
2012-07-11AP03SECRETARY APPOINTED MR GRAHAM RUSSELL SCOTT
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY DARRAN NEARY
2012-05-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-02AR0128/08/11 FULL LIST
2010-11-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-12AR0128/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WORN / 28/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSSELL SCOTT / 28/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAN NEARY / 28/08/2010
2010-06-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-07AR0128/08/09 FULL LIST
2009-04-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-01288aDIRECTOR APPOINTED MARK WORN
2008-05-01288aSECRETARY APPOINTED DARRAN NEARY
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DALE PARR
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-13363sRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-29RES13DIVIDING SHARES 03/04/07
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 5 WATLING COURT, ATTLEBOROUGH FIELDS, NUNEATON, CV11 6GX
2007-03-23363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/05
2005-09-29363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-08-29288bSECRETARY RESIGNED
2003-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2003-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOPAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOPAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOPAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2011-09-01 £ 102,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOPAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 49,032
Current Assets 2011-09-01 £ 208,170
Debtors 2011-09-01 £ 159,138
Shareholder Funds 2011-09-01 £ 106,104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOPAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOPAR LIMITED
Trademarks
We have not found any records of SCOPAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOPAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCOPAR LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SCOPAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySCOPAR LIMITEDEvent Date2016-12-07
At a general meeting of the members of the above named Companies, duly convened and held at 1 Aldgate, London, EC3N 1RE on 07 December 2016 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131.
 
Initiating party Event Type
Defending partySCOPAR LIMITEDEvent Date2016-12-07
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOPAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOPAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.