Company NameScale360 Ltd
Company StatusDissolved
Company Number08846001
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameDotography Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neville David Molyneux
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Hubert Werner Erich Knapp
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2016(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Neville Molyneux
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
29 January 2018Cessation of Hubert Werner Erich Knapp as a person with significant control on 5 July 2016 (1 page)
29 January 2018Notification of Neville David Molyneux as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
19 January 2018Director's details changed for Mr Neville David Molyneux on 19 January 2018 (2 pages)
10 January 2018Registered office address changed from PO Box 4385 08846001: Companies House Default Address Cardiff CF14 8LH to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 January 2018 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 September 2017Registered office address changed to PO Box 4385, 08846001: Companies House Default Address, Cardiff, CF14 8LH on 14 September 2017 (1 page)
14 September 2017Registered office address changed to PO Box 4385, 08846001: Companies House Default Address, Cardiff, CF14 8LH on 14 September 2017 (1 page)
12 April 2017Termination of appointment of Hubert Werner Erich Knapp as a director on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Hubert Werner Erich Knapp as a director on 1 April 2017 (1 page)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 November 2016Registered office address changed from Knyvett House the Causeway Staines-upon-Thames TW18 3BA United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Knyvett House the Causeway Staines-upon-Thames TW18 3BA United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 November 2016 (1 page)
13 July 2016Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Knyvett House the Causeway Staines-upon-Thames TW18 3BA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Knyvett House the Causeway Staines-upon-Thames TW18 3BA on 13 July 2016 (1 page)
6 July 2016Appointment of Mr Hubert Werner Erich Knapp as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mr Hubert Werner Erich Knapp as a director on 5 July 2016 (2 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500
(3 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
(3 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
(3 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)