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

SCRUMPALICIOUS LIMITED

MOORE KINGSTON SMITH & PARTNERS LLP, VICTORIA SQUARE, ST. ALBANS, AL1 3TF,
Company Registration Number
07654059
Private Limited Company
Liquidation

Company Overview

About Scrumpalicious Ltd
SCRUMPALICIOUS LIMITED was founded on 2011-06-01 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Scrumpalicious Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCRUMPALICIOUS LIMITED
 
Legal Registered Office
MOORE KINGSTON SMITH & PARTNERS LLP
VICTORIA SQUARE
ST. ALBANS
AL1 3TF
Other companies in W1F
 
Filing Information
Company Number 07654059
Company ID Number 07654059
Date formed 2011-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2020-11-06 13:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRUMPALICIOUS 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.

Company Officers of SCRUMPALICIOUS LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-02-27
RALPH BRANDER CUNNINGHAM
Director 2017-06-16
ALEXANDER DAVID JABLONOWSKI
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GUDJON KARL REYNISSON
Director 2011-06-01 2017-09-30
ALASDAIR ANDREW DUNN
Director 2011-06-01 2017-06-16
JEAN-MICHEL VICTOR GRUNBERG
Director 2012-09-17 2015-11-25
RUDOLPH HIDALGO
Director 2012-09-17 2015-11-25
JEAN MARIE ROBERT LE FRANCOIS DES COURTIS
Director 2012-09-17 2015-11-25
ALASDAIR ANDREW DUNN
Company Secretary 2011-06-01 2013-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
RALPH BRANDER CUNNINGHAM HAMLEYS (FRANCHISING) LIMITED Director 2017-06-16 CURRENT 2005-11-29 Active
RALPH BRANDER CUNNINGHAM HAMLEYS GLOBAL HOLDINGS LIMITED Director 2017-06-16 CURRENT 2012-08-03 Liquidation
RALPH BRANDER CUNNINGHAM LUVLEY LIMITED Director 2017-06-16 CURRENT 2012-11-01 Liquidation
RALPH BRANDER CUNNINGHAM HAMLEYS OF LONDON LIMITED Director 2017-06-16 CURRENT 1988-08-17 Active
RALPH BRANDER CUNNINGHAM THE HAMLEYS GROUP LIMITED Director 2017-06-16 CURRENT 1989-02-24 Liquidation
RALPH BRANDER CUNNINGHAM R C BUSINESS SERVICES LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2016-11-22
ALEXANDER DAVID JABLONOWSKI HAMLEYS (FRANCHISING) LIMITED Director 2017-07-24 CURRENT 2005-11-29 Active
ALEXANDER DAVID JABLONOWSKI HAMLEYS GLOBAL HOLDINGS LIMITED Director 2017-07-24 CURRENT 2012-08-03 Liquidation
ALEXANDER DAVID JABLONOWSKI LUVLEY LIMITED Director 2017-07-24 CURRENT 2012-11-01 Liquidation
ALEXANDER DAVID JABLONOWSKI HAMLEYS OF LONDON LIMITED Director 2017-07-24 CURRENT 1988-08-17 Active
ALEXANDER DAVID JABLONOWSKI THE HAMLEYS GROUP LIMITED Director 2017-07-24 CURRENT 1989-02-24 Liquidation

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
2021-12-15Final Gazette dissolved via compulsory strike-off
2021-09-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-06LIQ01Voluntary liquidation declaration of solvency
2020-10-06600Appointment of a voluntary liquidator
2020-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-17
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 2 Fouberts Place London W1F 7PA
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DARSHAN RASIKLAL MEHTA
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR YONG SHEN
2019-09-04AP01DIRECTOR APPOINTED DILIP KUMAR SHARMA
2019-07-23AP01DIRECTOR APPOINTED MR SOHAIL AHMED SHAIKH
2019-07-19AP01DIRECTOR APPOINTED DARSHAN RASIKLAL MEHTA
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WU GANG
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Mr Yong Shen on 2019-03-14
2019-03-14CH01Director's details changed for Mr Yong Shen on 2019-03-14
2019-03-14AP01DIRECTOR APPOINTED WU GANG
2019-03-14AP01DIRECTOR APPOINTED WU GANG
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BRANDER CUNNINGHAM
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BRANDER CUNNINGHAM
2018-10-17AP01DIRECTOR APPOINTED MR YONG SHEN
2018-10-17AP01DIRECTOR APPOINTED MR YONG SHEN
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID JABLONOWSKI
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID JABLONOWSKI
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GUDJON KARL REYNISSON
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04AP01DIRECTOR APPOINTED ALEXANDER DAVID JABLONOWSKI
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ANDREW DUNN
2017-06-27AP01DIRECTOR APPOINTED MR RALPH BRANDER CUNNINGHAM
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0104/05/16 ANNUAL RETURN FULL LIST
2016-03-15AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-01-19AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LE FRANCOIS DES COURTIS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL GRUNBERG
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH HIDALGO
2015-06-25AA01Previous accounting period extended from 31/12/14 TO 28/02/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0104/05/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0104/05/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUDJON KARL REYNISSON / 20/03/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ANDREW DUNN / 22/03/2013
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR DUNN
2013-03-19AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2013-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARIE ROBERT LE FRANCOIS DES COURTIS / 17/09/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH HIDALGO / 17/09/2012
2013-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-01-23AD02SAIL ADDRESS CREATED
2012-10-15AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-10AP01DIRECTOR APPOINTED MR RUDOLPH HIDALGO
2012-09-25AP01DIRECTOR APPOINTED JEAN-MICHEL VICTOR GRUNBERG
2012-09-25AP01DIRECTOR APPOINTED JEAN MARIE ROBERT LE FRANCOIS DES COURTIS
2012-06-29AR0101/06/12 FULL LIST
2012-04-19AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2011-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47650 - Retail sale of games and toys in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SCRUMPALICIOUS 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 SCRUMPALICIOUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCRUMPALICIOUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.398
MortgagesNumMortOutstanding0.298
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.106

This shows the max and average number of mortgages for companies with the same SIC code of 47650 - Retail sale of games and toys in specialised stores

Filed Financial Reports
Annual Accounts
2012-03-31

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 SCRUMPALICIOUS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-01 £ 100
Shareholder Funds 2011-06-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCRUMPALICIOUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCRUMPALICIOUS LIMITED
Trademarks
We have not found any records of SCRUMPALICIOUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCRUMPALICIOUS 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 (47650 - Retail sale of games and toys in specialised stores) as SCRUMPALICIOUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCRUMPALICIOUS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRUMPALICIOUS 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 SCRUMPALICIOUS 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.