Company NameScruff Cat Sets Ltd
DirectorsNick James Abbott and Melissa Emily Harper
Company StatusActive
Company Number08515270
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Previous NameN & N Design & Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nick James Abbott
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 De Quincey Road
London
N17 7DL
Director NameMiss Melissa Emily Harper
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(9 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b The High Cross Centre
Fountayne Road
London
N15 4QN
Director NameMr Nigel John Lawrence Howlett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 38-40 Upper Clapton Road
London
E5 8BQ

Location

Registered AddressUnit 5b The High Cross Centre
Fountayne Road
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

500 at £1Nick Abbott
50.00%
Ordinary
500 at £1Nigel Howlett
50.00%
Ordinary

Financials

Year2014
Net Worth£19,025
Cash£6,848
Current Liabilities£4,652

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

22 May 2023Director's details changed for Miss Melissa Emily Harper on 22 May 2023 (2 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
6 May 2022Change of details for Mr Nicholas James Abbott as a person with significant control on 1 May 2022 (2 pages)
4 May 2022Director's details changed for Miss Melissa Emily Harper on 1 May 2022 (2 pages)
4 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 1,100
(4 pages)
4 May 2022Appointment of Miss Melissa Emily Harper as a director on 1 May 2022 (2 pages)
20 April 2022Memorandum and Articles of Association (33 pages)
20 April 2022Change of share class name or designation (2 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
17 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
(3 pages)
10 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
10 May 2021Registered office address changed from 5B High Cross Business Centre Fountayne Road Tottenham London N15 4QL England to Unit 5B the High Cross Centre Fountayne Road London N15 4QN on 10 May 2021 (1 page)
9 December 2020Registered office address changed from First Floor Seymour House 60 High Street Chesham HP5 1EP to 5B High Cross Business Centre Fountayne Road Tottenham London N15 4QL on 9 December 2020 (1 page)
18 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 September 2020Termination of appointment of Nigel John Lawrence Howlett as a director on 7 September 2020 (1 page)
14 September 2020Cessation of Nigel John Lawrence Howlett as a person with significant control on 7 September 2020 (1 page)
17 August 2020Director's details changed for Mr Nick Abbott on 1 August 2020 (2 pages)
10 August 2020Registered office address changed from 1st Floor Seymour House R/O 60 High Street Chesham 1st Floor Seymour House R/O 60 High Street Chesham Bucks HP5 1EP England to First Floor Seymour House 60 High Street Chesham HP5 1EP on 10 August 2020 (1 page)
5 August 2020Registered office address changed from Unit 8 Tram Depot. 38-40 Upper Clapton Road London E5 8BQ England to 1st Floor Seymour House R/O 60 High Street Chesham 1st Floor Seymour House R/O 60 High Street Chesham Bucks HP5 1EP on 5 August 2020 (1 page)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 May 2019Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to Unit 8 Tram Depot. 38-40 Upper Clapton Road London E5 8BQ on 8 May 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 March 2017Registered office address changed from Unit 8 38-40 Upper Clapton Road London E5 8BQ to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from Unit 8 38-40 Upper Clapton Road London E5 8BQ to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 6 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 July 2015Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 8 38-40 Upper Clapton Road London E5 8BQ on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 8 38-40 Upper Clapton Road London E5 8BQ on 13 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nigel Howlett on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nick Abbott on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nick Abbott on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nigel Howlett on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nigel Howlett on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nick Abbott on 9 July 2015 (2 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)