Company NameScarab 4 Limited
DirectorsMark David Gatiss and Jane Louise Gatiss
Company StatusActive
Company Number08247471
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark David Gatiss
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AG
Director NameMrs Jane Louise Gatiss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2014(1 year, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AG

Contact

Websitescarab4.com
Email address[email protected]
Telephone08448002686
Telephone regionUnknown

Location

Registered AddressBlyth Workspace
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jane Louise Gatiss
100.00%
Ordinary

Financials

Year2014
Net Worth£53,255
Cash£72,175
Current Liabilities£78,657

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 December 2020Change of details for Mrs Jane Louise Gatiss as a person with significant control on 1 October 2020 (2 pages)
17 December 2020Change of details for Mrs Jane Louise Gatiss as a person with significant control on 10 October 2019 (2 pages)
16 December 2020Change of details for Mrs Jane Louise Gatiss as a person with significant control on 16 December 2020 (2 pages)
8 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
17 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 January 2019Statement of capital following an allotment of shares on 26 November 2018
  • GBP 111.00
(8 pages)
9 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 January 2019Particulars of variation of rights attached to shares (2 pages)
9 January 2019Change of share class name or designation (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
3 October 2018Registered office address changed from Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ to B1 Dobson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ on 3 October 2018 (1 page)
27 April 2018Current accounting period extended from 30 October 2017 to 29 April 2018 (1 page)
19 October 2017Micro company accounts made up to 30 October 2016 (5 pages)
19 October 2017Micro company accounts made up to 30 October 2016 (5 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
20 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Appointment of Mrs Jane Louise Gatiss as a director on 14 April 2014 (2 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Appointment of Mrs Jane Louise Gatiss as a director on 14 April 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Registered office address changed from Longhirst Hall Morpeth Northumberland NE61 3LL on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Longhirst Hall Morpeth Northumberland NE61 3LL on 26 June 2014 (1 page)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
11 September 2013Registered office address changed from the Old Forge Hoults Yard Walker Newcastle upon Tyne Tyne and Wear NE6 2HL England on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from the Old Forge Hoults Yard Walker Newcastle upon Tyne Tyne and Wear NE6 2HL England on 11 September 2013 (2 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)