Company NameScalable Ltd
Company StatusDissolved
Company Number10738703
CategoryPrivate Limited Company
Incorporation Date25 April 2017(6 years, 12 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hilton David Lord
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(same day as company formation)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address207 Regent Street C/O Legalinx Limited 3rd Floor
London
W1B 3HH
Director NameMr Jason Solomon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2017(4 months after company formation)
Appointment Duration6 years, 1 month (closed 26 September 2023)
RoleChief Science Officer
Country of ResidenceSweden
Correspondence Address207 Regent Street C/O Legalinx Limited 3rd Floor
London
W1B 3HH

Location

Registered Address207 Regent Street C/O Legalinx Limited 3rd Floor
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
8 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 February 2022Registered office address changed from 207 C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH England to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on 14 February 2022 (1 page)
14 February 2022Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to 207 C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 14 February 2022 (1 page)
19 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
3 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
13 August 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
5 November 2019Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (3 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
3 October 2017Particulars of variation of rights attached to shares (2 pages)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Particulars of variation of rights attached to shares (2 pages)
3 October 2017Change of share class name or designation (2 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designated 24/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-designated 24/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
30 August 2017Appointment of Mr Jason Solomon as a director on 24 August 2017 (2 pages)
30 August 2017Notification of Jason Solomon as a person with significant control on 24 August 2017 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 115.37
(4 pages)
30 August 2017Change of details for Mr Hilton David Lord as a person with significant control on 24 August 2017 (2 pages)
30 August 2017Notification of Jason Solomon as a person with significant control on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Jason Solomon as a director on 24 August 2017 (2 pages)
30 August 2017Change of details for Mr Hilton David Lord as a person with significant control on 24 August 2017 (2 pages)
26 July 2017Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 26 July 2017 (1 page)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP .01
(39 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP .01
(39 pages)