Company NameScarlet O2 Limited
DirectorsRanu Miah and Pankaj Chetanbhai Patel
Company StatusActive
Company Number11450152
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 9 months ago)
Previous NameScarlet Restaurant 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 Ranu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Pankaj Chetanbhai Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

7 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
28 February 2023Cessation of Pankaj Chetanbhai Patel as a person with significant control on 3 July 2019 (1 page)
28 February 2023Termination of appointment of Pankaj Chetanbhai Patel as a director on 23 January 2023 (1 page)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 May 2020Registration of charge 114501520001, created on 7 May 2020 (41 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
5 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-05
  • GBP 100
(26 pages)