Company NameScale Digital Limited
Company StatusActive
Company Number09078319
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Clare Elizabeth Johnston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Matthew Charles Rodger
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Gordon Stuart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7-11 Bishopsgate
London
EC2N 3AQ
Director NameMr Robert Harry Swerling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jed Butcher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(3 years after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower 12th Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

28 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 June 2022Appointment of Mr Gordon Stuart as a director on 20 May 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 May 2022Termination of appointment of James Cheesewright as a director on 20 May 2022 (1 page)
6 December 2021Registered office address changed from 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 6 December 2021 (1 page)
30 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2021Termination of appointment of Jed Butcher as a director on 30 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020 (2 pages)
21 January 2021Appointment of Mr James Cheesewright as a director on 1 December 2020 (2 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2018Termination of appointment of Robert Harry Swerling as a director on 3 July 2018 (1 page)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 May 2018Appointment of Mr Jed Butcher as a director on 12 June 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
22 January 2016Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 22 January 2016 (2 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)