Background WavePink WaveYellow Wave

SCORPIO SECURITIES LIMITED (01128472)

SCORPIO SECURITIES LIMITED (01128472) is an active UK company. incorporated on 13 August 1973. with registered office in Bakewell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCORPIO SECURITIES LIMITED has been registered for 52 years. Current directors include LIGHTFOOT, Nicola Jane, TWELVES, William Mark David.

Company Number
01128472
Status
active
Type
ltd
Incorporated
13 August 1973
Age
52 years
Address
Offices 5-7 Lumford Mill Riverside Business Park, Bakewell, DE45 1GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIGHTFOOT, Nicola Jane, TWELVES, William Mark David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORPIO SECURITIES LIMITED

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

Status

active

Active since 52 years ago

Company No

01128472

LTD Company

Age

52 Years

Incorporated 13 August 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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Previous Addresses

1 Broomes Barns Pilsley Lane, Pilsley Bakewell Derbyshire DE45 1PF
From: 13 August 1973To: 26 January 2012
Timeline

4 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
Aug 73
Loan Cleared
Jun 14
Director Joined
Jul 17
Funding Round
Jan 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STARK, William

Active
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2021

LIGHTFOOT, Nicola Jane

Active
Riverside Business Park, BakewellDE45 1GS
Born July 1963
Director
Appointed 01 Jul 2017

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1GS
Born November 1962
Director
Appointed 12 Feb 1996

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 01 Oct 2010

CRAPPER, Helen

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HAZLEWOOD, Shirley Ann

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 01 Feb 2011
Resigned 28 Feb 2013

HILL, Joelle Monique

Resigned
11 Aldridge Road Villas, LondonW11 1BL
Secretary
Appointed N/A
Resigned 12 Feb 1996

LIGHTFOOT, Nicola

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

LIGHTFOOT, Nicola Jane

Resigned
The Grange, Ashford In The WaterDE45 1QH
Secretary
Appointed 12 Feb 1996
Resigned 29 Nov 2006

SHADFORTH, Jennifer Karen

Resigned
Riverside Business Park, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 31 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 29 Nov 2006
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

HILL, Timothy

Resigned
11 Aldridge Road Villas, LondonW11 1BL
Born December 1934
Director
Appointed N/A
Resigned 29 Feb 1996

Persons with significant control

1

Mr William Mark David Twelves

Active
Greaves Lane, BakewellDE45 1QH
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Memorandum Articles
5 January 2022
MAMA
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Resolution
1 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
28 August 2007
AAAnnual Accounts
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
31 December 1998
363sAnnual Return (shuttle)
Resolution
7 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1997
AAAnnual Accounts
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
19 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
363b363b
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
23 January 1990
287Change of Registered Office
Resolution
4 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Legacy
11 November 1986
287Change of Registered Office
Certificate Change Of Name Company
12 October 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1973
NEWINCIncorporation