Background WavePink WaveYellow Wave

SCANDURA LIMITED (03008159)

SCANDURA LIMITED (03008159) is an active UK company. incorporated on 10 January 1995. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 2 other business activities. SCANDURA LIMITED has been registered for 31 years. Current directors include LEWIS, Maria Jane, RUSHIN, Mark Andrew.

Company Number
03008159
Status
active
Type
ltd
Incorporated
10 January 1995
Age
31 years
Address
The Avon Building Units 137-145, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
LEWIS, Maria Jane, RUSHIN, Mark Andrew
SIC Codes
22190, 22290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANDURA LIMITED

SCANDURA LIMITED is an active company incorporated on 10 January 1995 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 2 other business activities. SCANDURA LIMITED was registered 31 years ago.(SIC: 22190, 22290, 32990)

Status

active

Active since 31 years ago

Company No

03008159

LTD Company

Age

31 Years

Incorporated 10 January 1995

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 31 December 2025 (3 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

SCANDURA SEALS LIMITED
From: 10 January 1995To: 5 December 2012
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Previous Addresses

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 3 July 2018To: 24 December 2020
C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 16 March 2016To: 3 July 2018
C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL
From: 10 January 1995To: 16 March 2016
Timeline

24 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 17
Director Left
Jun 18
Loan Secured
Jan 19
Director Left
Mar 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Joined
Apr 21
Funding Round
Jun 22
Director Left
Oct 23
Director Left
Mar 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

KOZEL, Les

Active
Units 137-145, BristolBS3 2TL
Secretary
Appointed 27 Oct 2023

LEWIS, Maria Jane

Active
Units 137-145, BristolBS3 2TL
Born August 1972
Director
Appointed 28 Apr 2021

RUSHIN, Mark Andrew

Active
Units 137-145, BristolBS3 2TL
Born June 1971
Director
Appointed 23 Dec 2020

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Secretary
Appointed 21 Feb 2002
Resigned 30 Sept 2002

KEARNS, David Thomas

Resigned
139 Trap Lane, SheffieldS11 7RF
Secretary
Appointed 27 Jun 2003
Resigned 28 Mar 2008

LITTLE, Christine

Resigned
68 Sherwood Drive, HarrogateHG2 7HF
Secretary
Appointed 07 Nov 2001
Resigned 21 Feb 2002

LUSH, Paul Andrew

Resigned
Burgess Road, SheffieldS9 3WD
Secretary
Appointed 02 Jun 2008
Resigned 29 Sept 2017

PATEL, Ashok Ravjibhai

Resigned
Units 137-145, BristolBS3 2TL
Secretary
Appointed 23 Dec 2020
Resigned 27 Oct 2023

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Secretary
Appointed 10 Jan 1995
Resigned 07 Nov 2001

ROONEY, James Elliot Parker

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Secretary
Appointed 30 Sept 2002
Resigned 27 Jun 2003

BENJAMIN, Philip Gregory

Resigned
St Catherine Drive, NorthwichCW8 2FE
Born February 1961
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2020

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed 10 Jan 1995
Resigned 28 Feb 1997

CLAYTON, Rodney Eric

Resigned
33 Bracken Close, KetteringNN16 9BG
Born June 1951
Director
Appointed 25 Jan 1995
Resigned 22 Dec 2003

COLEMAN, James Anthony

Resigned
Pasture House, YorkYO6 4LG
Born July 1956
Director
Appointed 10 Jan 1995
Resigned 06 Nov 2000

EMERY, Alan John

Resigned
St James Road, CorbyNN18 8AW
Born July 1969
Director
Appointed 01 Mar 2013
Resigned 22 Mar 2024

GREY, David

Resigned
Units 137-145, BristolBS3 2TL
Born December 1956
Director
Appointed 21 Feb 2002
Resigned 23 Dec 2020

GREY, Mathew James

Resigned
Units 137-145, BristolBS3 2TL
Born September 1985
Director
Appointed 01 Mar 2013
Resigned 23 Dec 2020

HEATON, Christopher Charles Standring

Resigned
Home Farm Court, SheffieldS35 7DT
Born December 1958
Director
Appointed 01 Jan 2013
Resigned 28 Jun 2018

HOLROYD, Charles John Arthur

Resigned
Gables House Church Street, BasingstokeRG25 2RA
Born January 1956
Director
Appointed 17 Jun 1998
Resigned 07 Nov 1999

LUSH, Paul Andrew

Resigned
12 Park Lane, BurnYO8 8LW
Born February 1953
Director
Appointed 02 Jun 2008
Resigned 29 Sept 2017

PATEL, Ashok Ravjibhai

Resigned
Units 137-145, BristolBS3 2TL
Born March 1957
Director
Appointed 23 Dec 2020
Resigned 27 Oct 2023

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Born July 1945
Director
Appointed 10 Jan 1995
Resigned 07 Nov 2001

SAHOTA, Sulakhan

Resigned
7 Blythe Way, SolihullB91 3EY
Born March 1960
Director
Appointed 06 Nov 2000
Resigned 21 Feb 2002

SIMPSON, Andrew John

Resigned
Willow Croft, HerefordHR1 3AZ
Born June 1950
Director
Appointed 01 Sept 1995
Resigned 01 Jun 1998

WALSH, Patrick William

Resigned
32 St Teresas Close, Princes RisboroughHP27 0JH
Born August 1938
Director
Appointed 25 Jan 1995
Resigned 25 Aug 1995

WILLIAMS, David John

Resigned
22 Sandy Close, WellingboroughNN8 5AY
Born February 1944
Director
Appointed 01 Sept 1995
Resigned 22 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Units 137-145 South Liberty Lane, BristolBS3 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Burgess Road, SheffieldS9 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Resolution
8 June 2021
RESOLUTIONSResolutions
Memorandum Articles
8 June 2021
MAMA
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
12 January 2021
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Legacy
20 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
5 June 2001
287Change of Registered Office
Legacy
26 February 2001
288cChange of Particulars
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
28 September 1995
288288
Legacy
14 September 1995
288288
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
287Change of Registered Office
Legacy
15 February 1995
288288
Legacy
2 February 1995
288288
Legacy
22 January 1995
288288
Legacy
12 January 1995
224224
Incorporation Company
10 January 1995
NEWINCIncorporation