Scarlettabbott Ltd

DataGardener
scarlettabbott ltd
live
Small

Scarlettabbott Ltd

05265422Private Limited With Share Capital

The Bonding Warehouse, Terry Avenue, York, YO16FA
Incorporated

20/10/2004

Company Age

21 years

Directors

1

Employees

49

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Scarlettabbott Ltd (05265422) is a private limited with share capital incorporated on 20/10/2004 (21 years old) and registered in york, YO16FA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Scarlettabbott is the uk\u00e2\u20ac\u2122s leading employee engagement and communications consultancy. the world of work continues to change, fast. the winners are those organisations that truly embrace a future where their most valuable asset comes first \u00e2\u20ac\u201c their people. we believe...

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 20/10/2004
YO16FA
49 employees

Financial Overview

Total Assets

£5.73M

Liabilities

£1.19M

Net Assets

£4.55M

Est. Turnover

£5.87M

AI Estimated
Unreported
Cash

£1.20M

Key Metrics

49

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:06-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Memorandum Articles
Category:Incorporation
Date:06-01-2023
Resolution
Category:Resolution
Date:06-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-05-2014
Memorandum Articles
Category:Incorporation
Date:14-05-2014
Resolution
Category:Resolution
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:13-11-2008
Legacy
Category:Officers
Date:13-11-2008
Legacy
Category:Address
Date:13-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:31-10-2007
Legacy
Category:Officers
Date:30-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2007
Legacy
Category:Annual Return
Date:06-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2006
Legacy
Category:Annual Return
Date:01-02-2006
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:30-10-2004
Legacy
Category:Address
Date:30-10-2004
Legacy
Category:Officers
Date:30-10-2004
Legacy
Category:Officers
Date:30-10-2004
Legacy
Category:Officers
Date:30-10-2004
Incorporation Company
Category:Incorporation
Date:20-10-2004

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/07/2026
Filing Date21/07/2025
Latest Accounts31/10/2024

Trading Addresses

27A Main Street, Fulford, York, North Yorkshire, YO104PJ
The Bonding Warehouse, Terry Avenue, York, Yo1 6Fa, YO16FARegistered

Contact