Company NameScoutly Limited
Company StatusDissolved
Company Number10624806
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameVictory Sports Services & Technologies Limited

Business Activity

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

Directors

Director NameMr Gerardo Lopez Fojaca
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 22 Arlington Street
London
SW1A 1RD
Director NameMr Claude Zimmer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLuxembourger
StatusClosed
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address2nd Floor 22 Arlington Street
London
SW1A 1RD
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed17 February 2017(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address2nd Floor 22 Arlington Street
London
SW1A 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 April 2019Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom to 2nd Floor 22 Arlington Street London SW1A 1rd on 15 April 2019 (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
(3 pages)
23 February 2017Appointment of Ashdown Secretaries Limited as a secretary on 17 February 2017 (2 pages)
23 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
23 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
23 February 2017Appointment of Ashdown Secretaries Limited as a secretary on 17 February 2017 (2 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)