Company NameScholium Trading Limited
Company StatusActive
Company Number08881198
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Bernard John Shapero
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Simon Timothy Southwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2017)
RoleCorporate Financier
Country of ResidenceSpain
Correspondence Address32 St George Street
London
W1S 2EA
Secretary NameMs Amanda Macfarlane Bateman
StatusResigned
Appointed16 April 2014(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2018)
RoleCompany Director
Correspondence Address12 Clifton Park Road
Caversham
Reading
RG4 7PD
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Secretary NameMr Peter John Laurence Floyd
StatusResigned
Appointed30 May 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN

Location

Registered Address106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

10 October 2014Delivered on: 18 October 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

15 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
23 June 2022Appointment of Mr Bernard John Shapero as a director on 23 June 2022 (2 pages)
1 April 2022Appointment of Mr Philip Tansey as a director on 29 March 2022 (2 pages)
1 April 2022Termination of appointment of Peter John Laurence Floyd as a secretary on 29 March 2022 (1 page)
1 April 2022Termination of appointment of Peter John Laurence Floyd as a director on 29 March 2022 (1 page)
18 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 November 2021Termination of appointment of Jasper Hugh John Allen as a director on 8 November 2021 (1 page)
12 April 2021Full accounts made up to 31 March 2020 (30 pages)
24 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
29 October 2020Registered office address changed from 32 st George Street London W1S 2EA to 106 New Bond Street London W1S 1DN on 29 October 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (29 pages)
1 August 2019Appointment of Mr Jasper Hugh John Allen as a director on 25 July 2019 (2 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (25 pages)
30 May 2018Appointment of Mr Peter John Laurence Floyd as a secretary on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Amanda Macfarlane Bateman as a secretary on 30 May 2018 (1 page)
25 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
15 September 2017Full accounts made up to 31 March 2017 (26 pages)
15 September 2017Full accounts made up to 31 March 2017 (26 pages)
8 August 2017Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 October 2016Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (23 pages)
7 September 2016Full accounts made up to 31 March 2016 (23 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
28 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
19 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
22 October 2014Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages)
18 October 2014Registration of charge 088811980001, created on 10 October 2014 (12 pages)
18 October 2014Registration of charge 088811980001, created on 10 October 2014 (12 pages)
25 June 2014Appointment of Mr Simon Southwood as a director (2 pages)
25 June 2014Appointment of Mr Simon Southwood as a director (2 pages)
24 June 2014Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages)
24 June 2014Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2014Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 24 March 2014 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)