Company NameSCS Sales Direct Ltd
Company StatusDissolved
Company Number06072006
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Remi Kuti
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 113 Business Design Centre
52 Upper Street
Islington
London
N1 0QH
Secretary NameBarrons Limited (Corporation)
StatusClosed
Appointed29 January 2007(same day as company formation)
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Paul Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broxbournebury Mews
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2009)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Western Road
Rayleigh
Essex
SS6 7AY
Director NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2009)
RoleCellular Telephone Sales
Country of ResidenceUnited Kingdom
Correspondence Address251 Beehive Lane
Chelmsford
Essex
CM2 9UA
Director NameMr Stephen McCarthy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2017)
RoleContact Centre Operations Manager
Country of ResidenceEngland
Correspondence Address91 Horsham Avenue
London
N12 9BG

Contact

Telephone020 72888799
Telephone regionLondon

Location

Registered AddressBarrons Ltd, Monometer House
Rectory Grove
Leigh-On-Sea
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Remi Kuti
100.00%
Ordinary

Financials

Year2014
Net Worth£216,273
Cash£7,680
Current Liabilities£77,653

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

23 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
25 January 2019Registration of charge 060720060001, created on 23 January 2019 (18 pages)
4 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
22 March 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
25 May 2017Termination of appointment of Stephen Mccarthy as a director on 11 May 2017 (1 page)
25 May 2017Termination of appointment of Stephen Mccarthy as a director on 11 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 April 2016Particulars of variation of rights attached to shares (2 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
25 April 2016Particulars of variation of rights attached to shares (2 pages)
25 April 2016Particulars of variation of rights attached to shares (2 pages)
25 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 May 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(3 pages)
5 May 2015Appointment of Mr Stephen Mccarthy as a director on 1 February 2015 (2 pages)
5 May 2015Appointment of Mr Stephen Mccarthy as a director on 1 February 2015 (2 pages)
5 May 2015Appointment of Mr Stephen Mccarthy as a director on 1 February 2015 (2 pages)
5 May 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mr Remi Kuti on 11 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Remi Kuti on 11 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Mr Remi Kuti on 8 December 2011 (2 pages)
30 January 2012Director's details changed for Mr Remi Kuti on 8 December 2011 (2 pages)
30 January 2012Director's details changed for Mr Remi Kuti on 8 December 2011 (2 pages)
28 March 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
28 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
28 March 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
22 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
22 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
12 October 2009Appointment of Mr Remi Kuti as a director (2 pages)
12 October 2009Appointment of Mr Remi Kuti as a director (2 pages)
9 October 2009Termination of appointment of Malcolm Tapp as a director (1 page)
9 October 2009Termination of appointment of Paul Leonard as a director (1 page)
9 October 2009Termination of appointment of Paul Leonard as a director (1 page)
9 October 2009Termination of appointment of Malcolm Tapp as a director (1 page)
9 April 2009Appointment terminated director matthew ward (1 page)
9 April 2009Appointment terminated director matthew ward (1 page)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
16 April 2008Director's change of particulars / paul leonard / 13/07/2007 (1 page)
16 April 2008Return made up to 29/01/08; full list of members (4 pages)
16 April 2008Director's change of particulars / paul leonard / 13/07/2007 (1 page)
16 April 2008Return made up to 29/01/08; full list of members (4 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
29 January 2007Incorporation (15 pages)
29 January 2007Incorporation (15 pages)