Background WavePink WaveYellow Wave

SCENE DOUBLE LIMITED (02763527)

SCENE DOUBLE LIMITED (02763527) is an active UK company. incorporated on 10 November 1992. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. SCENE DOUBLE LIMITED has been registered for 33 years. Current directors include GORDON, Raymond Paul.

Company Number
02763527
Status
active
Type
ltd
Incorporated
10 November 1992
Age
33 years
Address
7 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
GORDON, Raymond Paul
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENE DOUBLE LIMITED

SCENE DOUBLE LIMITED is an active company incorporated on 10 November 1992 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. SCENE DOUBLE LIMITED was registered 33 years ago.(SIC: 26200)

Status

active

Active since 33 years ago

Company No

02763527

LTD Company

Age

33 Years

Incorporated 10 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

7 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 13 May 2019To: 22 February 2021
1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 10 November 1992To: 13 May 2019
Timeline

2 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GORDON, Raymond Paul

Active
Theobald Street, BorehamwoodWD6 4RN
Secretary
Appointed 22 Sept 1997

GORDON, Raymond Paul

Active
Theobald Street, BorehamwoodWD6 4RN
Born August 1967
Director
Appointed 10 Nov 1992

GORDON, Bernard

Resigned
2 Glendale Avenue, EdgwareHA8 8HG
Secretary
Appointed 10 Nov 1992
Resigned 22 Sept 1997

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Nov 1992
Resigned 10 Nov 1992

GORDON, Bernard

Resigned
1st Floor Stanmore House, StanmoreHA7 4AR
Born February 1942
Director
Appointed 10 Nov 1992
Resigned 01 Jan 2014

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Nov 1992
Resigned 10 Nov 1992

Persons with significant control

1

Mr Raymond Paul Gordon

Active
Theobald Street, BorehamwoodWD6 4RN
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
5 December 1995
287Change of Registered Office
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
13 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
363x363x
Legacy
20 May 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
88(2)R88(2)R
Legacy
21 December 1992
224224
Incorporation Company
10 November 1992
NEWINCIncorporation