Background WavePink WaveYellow Wave

SCOPE CENTRAL TRADING LIMITED (01108300)

SCOPE CENTRAL TRADING LIMITED (01108300) is an active UK company. incorporated on 13 April 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCOPE CENTRAL TRADING LIMITED has been registered for 52 years. Current directors include BURMAN, Anna Elizabeth, DESAI, Hetal Bipin, HODGKINSON, Mark Philip.

Company Number
01108300
Status
active
Type
ltd
Incorporated
13 April 1973
Age
52 years
Address
2nd Floor, Here East, Press Centre, London, E15 2GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURMAN, Anna Elizabeth, DESAI, Hetal Bipin, HODGKINSON, Mark Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOPE CENTRAL TRADING LIMITED

SCOPE CENTRAL TRADING LIMITED is an active company incorporated on 13 April 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCOPE CENTRAL TRADING LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01108300

LTD Company

Age

52 Years

Incorporated 13 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SPASTICS SHOPS LIMITED
From: 13 April 1973To: 12 June 1995
Contact
Address

2nd Floor, Here East, Press Centre 14 East Bay Lane London, E15 2GW,

Previous Addresses

6 Market Road London N7 9PW
From: 13 April 1973To: 11 May 2018
Timeline

24 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Dec 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ARCHBOLD, Angela Marie

Active
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 26 Jul 2023

BURMAN, Anna Elizabeth

Active
14 East Bay Lane, LondonE15 2GW
Born July 1969
Director
Appointed 17 Oct 2025

DESAI, Hetal Bipin

Active
14 East Bay Lane, LondonE15 2GW
Born June 1972
Director
Appointed 17 Oct 2025

HODGKINSON, Mark Philip

Active
14 East Bay Lane, LondonE15 2GW
Born January 1961
Director
Appointed 19 Dec 2019

BELL, Susan

Resigned
187 Church Road, BexleyheathDA7 4DT
Secretary
Appointed 01 Oct 2001
Resigned 05 Dec 2008

BURMAN, Anna Elizabeth

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 20 Dec 2021
Resigned 26 Jul 2023

BURNETT, Victoria Joan

Resigned
6 Market RoadN7 9PW
Secretary
Appointed 05 Dec 2008
Resigned 25 Nov 2011

CROWNE, Peter Charles

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 25 Jan 2019
Resigned 26 Jul 2019

LIMB, Royston Cecil

Resigned
3 Canford Heights, PooleBH13 7BE
Secretary
Appointed N/A
Resigned 01 Jan 1997

MAIDEN, Steven Robert

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 22 Dec 2015
Resigned 25 Jan 2019

PENALVER, Jacqueline

Resigned
6 Market RoadN7 9PW
Secretary
Appointed 25 Nov 2011
Resigned 18 Dec 2015

SEMPLE, Christina

Resigned
16 Anglesea Road, ColchesterCO7 9JR
Secretary
Appointed 07 Jul 1997
Resigned 30 Sept 2001

WALTON, Joy Dorothy

Resigned
14 East Bay Lane, LondonE15 2GW
Secretary
Appointed 26 Jul 2019
Resigned 17 Dec 2021

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Jan 1997
Resigned 07 Jul 1997

ATKINSON, Mark James

Resigned
14 East Bay Lane, LondonE15 2GW
Born September 1979
Director
Appointed 24 Jul 2015
Resigned 29 Oct 2018

BERRY, Andrew Richard

Resigned
26 Perracombe, Milton KeynesMK4 1EP
Born February 1951
Director
Appointed N/A
Resigned 01 Apr 1998

BLAZYE, Ruth Elizabeth

Resigned
14 East Bay Lane, LondonE15 2GW
Born September 1971
Director
Appointed 05 Sept 2024
Resigned 31 Mar 2025

BREWSTER, Richard Philip

Resigned
Byre Cottage, TewkesburyGL20 7AH
Born May 1952
Director
Appointed N/A
Resigned 28 Feb 2003

CORNEILLE, John Philip

Resigned
6 Market RoadN7 9PW
Born February 1948
Director
Appointed 04 Dec 2006
Resigned 25 Nov 2016

CROWNE, Peter Charles

Resigned
14 East Bay Lane, LondonE15 2GW
Born December 1953
Director
Appointed 10 Oct 2011
Resigned 19 Dec 2019

GRIFFITHS, Charles Brian

Resigned
6 Market RoadN7 9PW
Born December 1947
Director
Appointed 20 Mar 2008
Resigned 10 Oct 2014

HAWKES, Richard Charles

Resigned
6 Market RoadN7 9PW
Born December 1964
Director
Appointed 02 Nov 2010
Resigned 08 May 2015

HEWSON, Anthony Paul Maitland

Resigned
Old Hall Cottage The Street, ArundelBN18 0PH
Born August 1947
Director
Appointed N/A
Resigned 08 Nov 1997

HILDRETH, Henry Jan Hamilton Crossley

Resigned
50 Ridgway Place, LondonSW19 4SW
Born December 1932
Director
Appointed 21 Oct 1993
Resigned 06 Mar 1998

HOOKE, Andrew Maitland

Resigned
14 East Bay Lane, LondonE15 2GW
Born January 1962
Director
Appointed 26 Nov 2016
Resigned 05 Nov 2021

HOSKISSON, James

Resigned
Slieau-Ny-Creggin Cottage, Higher Foxdale
Born July 1943
Director
Appointed 01 Apr 1998
Resigned 03 Nov 2001

JOHNSTONE, Mark Alexander Talbot

Resigned
14 East Bay Lane, LondonE15 2GW
Born July 1957
Director
Appointed 31 Oct 2022
Resigned 17 Oct 2025

MANWARING, Antony Jan

Resigned
16 Elliott Square, LondonNW3 3SU
Born November 1956
Director
Appointed 01 Mar 2003
Resigned 06 Jun 2006

PRESCOTT, David Steven

Resigned
6 Market RoadN7 9PW
Born December 1953
Director
Appointed 03 Dec 2009
Resigned 10 Oct 2014

SALSBURY, Caroline Gaye

Resigned
141 Warren Drive South, SurbitonKT5 9QH
Born September 1969
Director
Appointed 15 Sept 2004
Resigned 26 Jan 2006

SPARKES, Jonathan Winston

Resigned
119 North Street, CambridgeCB5 0BB
Born March 1968
Director
Appointed 06 Jun 2006
Resigned 30 Nov 2009

UNWIN, Leslie Ronald

Resigned
27 Edinburgh Road, ChesterfieldS42 6SG
Born August 1947
Director
Appointed 22 Apr 2000
Resigned 11 Sept 2004

WILLIAMSON, June Gladys

Resigned
Moorview, SparkwellPL7 5DF
Born June 1930
Director
Appointed 27 Jan 2006
Resigned 04 Dec 2006

Persons with significant control

4

1 Active
3 Ceased

Mr John Philip Corneille

Ceased
6 Market RoadN7 9PW
Born February 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Charles Crowne

Ceased
6 Market RoadN7 9PW
Born December 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark James Atkinson

Ceased
6 Market RoadN7 9PW
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Scope

Active
14 East Bay Lane, LondonE15 2GW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Miscellaneous
1 August 2011
MISCMISC
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288cChange of Particulars
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
287Change of Registered Office
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
363b363b
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
25 February 1992
288288
Legacy
4 January 1992
363b363b
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Legacy
23 October 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
19 July 1990
288288
Legacy
7 December 1989
288288
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
23 August 1988
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Incorporation Company
13 April 1973
NEWINCIncorporation