Background WavePink WaveYellow Wave

S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD. (04100501)

S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD. (04100501) is an active UK company. incorporated on 27 October 2000. with registered office in Chatham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD. has been registered for 25 years. Current directors include HARRISON, Michael James, LANDI, Jacopo.

Company Number
04100501
Status
active
Type
ltd
Incorporated
27 October 2000
Age
25 years
Address
25 Military Road, Chatham, ME4 4JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HARRISON, Michael James, LANDI, Jacopo
SIC Codes
56290, 74909, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD.

S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD. is an active company incorporated on 27 October 2000 with the registered office located in Chatham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD. was registered 25 years ago.(SIC: 56290, 74909, 81100)

Status

active

Active since 25 years ago

Company No

04100501

LTD Company

Age

25 Years

Incorporated 27 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SCA - SHIP CHANDLERS ASSOCIATED LTD
From: 27 October 2000To: 13 October 2005
Contact
Address

25 Military Road Chatham, ME4 4JG,

Previous Addresses

Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP England
From: 4 October 2016To: 26 April 2019
Rosta House 144 Castle Street Edgeley SK3 9JH
From: 9 December 2011To: 4 October 2016
Bank House 1 Burlington Road Bristol BS6 6TJ
From: 27 October 2000To: 9 December 2011
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Oct 17
Director Left
Nov 19
Director Left
May 20
Director Joined
May 20
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARRISON, Michael James

Active
Military Road, ChathamME4 4JG
Born September 1949
Director
Appointed 17 Oct 2017

LANDI, Jacopo

Active
Military Road, ChathamME4 4JG
Born May 1987
Director
Appointed 09 May 2020

JACOBS, David Anthony

Resigned
The Heath, RadlettWD7 7DF
Secretary
Appointed 27 Mar 2001
Resigned 16 Jan 2002

BURLINGTON SECRETARIES LIMITED

Resigned
1 Burlington Road, BristolBS6 6TJ
Corporate secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2011

GEA MANAGEMENT LTD

Resigned
144 Castle Street, StockportSK3 9JH
Corporate secretary
Appointed 10 Apr 2014
Resigned 12 Feb 2018

NEWCHAIN LIMITED

Resigned
2nd Floor, OrpingtonBR6 0PF
Corporate secretary
Appointed 27 Oct 2000
Resigned 27 Mar 2001

SILKFRAME COMPUTERS LIMITED

Resigned
45-49 Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 16 Jan 2002
Resigned 01 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 2000
Resigned 27 Oct 2000

IGLESIAS MURIALDO, Carlos Alberto

Resigned
Military Road, ChathamME4 4JG
Born July 1948
Director
Appointed 23 Jun 2015
Resigned 09 May 2020

LANDI, Gianni, Dr

Resigned
144 Castle Street, EdgeleySK3 9JH
Born February 1936
Director
Appointed 26 Jul 2010
Resigned 01 Dec 2011

LAURO, Roberto

Resigned
11 Av. President J F Kennedy, MonacoFOREIGN
Born August 1953
Director
Appointed 27 Nov 2000
Resigned 15 Nov 2006

PALMIERO, Giuseppe Vittori

Resigned
144 Castle Street, EdgeleySK3 9JH
Born April 1938
Director
Appointed 01 Dec 2011
Resigned 30 Jun 2014

SARS, Jan Pieter Otto

Resigned
Bank House, BristolBS6 6TJ
Born May 1959
Director
Appointed 15 Nov 2006
Resigned 26 Jul 2010

SIABA, Saty Diane

Resigned
Military Road, ChathamME4 4JG
Born December 1981
Director
Appointed 15 Jun 2016
Resigned 21 Nov 2019

CORPORATE OFFICER LIMITED

Resigned
2nd Floor 207 High Street, OrpingtonBR6 0PF
Corporate director
Appointed 27 Oct 2000
Resigned 27 Nov 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Oct 2000
Resigned 27 Oct 2000

Persons with significant control

1

Mr Jacopo Landi

Active
Military Road, ChathamME4 4JG
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Memorandum Articles
24 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
12 December 2016
AAMDAAMD
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Resolution
6 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 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
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
28 October 2005
363aAnnual Return
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
24 April 2001
353353
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Incorporation Company
27 October 2000
NEWINCIncorporation