Background WavePink WaveYellow Wave

SCIMITAR INTERNATIONAL LIMITED (04314638)

SCIMITAR INTERNATIONAL LIMITED (04314638) is an active UK company. incorporated on 1 November 2001. with registered office in Southsea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). SCIMITAR INTERNATIONAL LIMITED has been registered for 24 years. Current directors include FONTERNEL, Theodorus Ernst, GILES, Stephen Andrew, LOUIS, Stephen David and 3 others.

Company Number
04314638
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
4 Cluster Industrial Estate, Southsea, PO4 8ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
FONTERNEL, Theodorus Ernst, GILES, Stephen Andrew, LOUIS, Stephen David, PEARSON, Andrew Stuart, ROSS, Michael Peter, SCHERER, Jonathan Francis
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIMITAR INTERNATIONAL LIMITED

SCIMITAR INTERNATIONAL LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Southsea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). SCIMITAR INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 45320)

Status

active

Active since 24 years ago

Company No

04314638

LTD Company

Age

24 Years

Incorporated 1 November 2001

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

4 Cluster Industrial Estate Rodney Road Southsea, PO4 8ST,

Timeline

4 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SCHERER, Jonathan Francis

Active
27 Bolingbroke Road, LondonW14 0AJ
Secretary
Appointed 10 Dec 2007

FONTERNEL, Theodorus Ernst

Active
Gilbert Way, WokinghamRG40 4HJ
Born November 1949
Director
Appointed 10 Dec 2007

GILES, Stephen Andrew

Active
4 Cluster Industrial Estate, SouthseaPO4 8ST
Born March 1983
Director
Appointed 01 Mar 2016

LOUIS, Stephen David

Active
Bucksbridge House, WendoverHP22 6NN
Born August 1966
Director
Appointed 10 Dec 2007

PEARSON, Andrew Stuart

Active
4 Cluster Industrial Estate, SouthseaPO4 8ST
Born September 1978
Director
Appointed 01 Aug 2023

ROSS, Michael Peter

Active
Ilanga, CrowthorneRG45 6BJ
Born October 1956
Director
Appointed 10 Dec 2007

SCHERER, Jonathan Francis

Active
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 10 Dec 2007

TAYLOR, Jacqueline Ann

Resigned
119 Havant Road, PortsmouthPO6 2AH
Secretary
Appointed 05 Nov 2001
Resigned 10 Dec 2007

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 01 Nov 2001
Resigned 05 Nov 2001

DAVIDSON, Christopher

Resigned
Hawkesmore Drive, StaffordST18 0UA
Born October 1961
Director
Appointed 12 Feb 2009
Resigned 10 Dec 2015

TAYLOR, Jacqueline Ann

Resigned
119 Havant Road, PortsmouthPO6 2AH
Born September 1948
Director
Appointed 05 Nov 2001
Resigned 10 Dec 2007

WALKER, Kelvin Valentine Harris

Resigned
119 Havant Road, PortsmouthPO6 2AH
Born April 1961
Director
Appointed 05 Nov 2001
Resigned 10 Dec 2007

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 01 Nov 2001
Resigned 05 Nov 2001

Persons with significant control

1

Enable Trading Ltd

Active
Broad Street, WokinghamRG40 1AU

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 February 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
28 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
155(6)a155(6)a
Resolution
23 December 2007
RESOLUTIONSResolutions
Resolution
23 December 2007
RESOLUTIONSResolutions
Resolution
23 December 2007
RESOLUTIONSResolutions
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
225Change of Accounting Reference Date
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
88(2)R88(2)R
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
123Notice of Increase in Nominal Capital
Incorporation Company
1 November 2001
NEWINCIncorporation