Background WavePink WaveYellow Wave

SCORRIBANDA HOLDINGS LIMITED (04432152)

SCORRIBANDA HOLDINGS LIMITED (04432152) is an active UK company. incorporated on 7 May 2002. with registered office in Malmesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. SCORRIBANDA HOLDINGS LIMITED has been registered for 23 years. Current directors include SWEET, Eva Elisabeth, SWEET, Rory James Wordsworth.

Company Number
04432152
Status
active
Type
ltd
Incorporated
7 May 2002
Age
23 years
Address
Ladyswood House, Malmesbury, SN16 0LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SWEET, Eva Elisabeth, SWEET, Rory James Wordsworth
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORRIBANDA HOLDINGS LIMITED

SCORRIBANDA HOLDINGS LIMITED is an active company incorporated on 7 May 2002 with the registered office located in Malmesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. SCORRIBANDA HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100, 74990)

Status

active

Active since 23 years ago

Company No

04432152

LTD Company

Age

23 Years

Incorporated 7 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

STAFFDOOR LIMITED
From: 7 May 2002To: 26 June 2006
Contact
Address

Ladyswood House Sherston Malmesbury, SN16 0LA,

Previous Addresses

Inda House the Mallards Broadway Lane South Cerney Cirencester Gloucestershire GL7 5TQ
From: 7 May 2002To: 11 September 2012
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 23
New Owner
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SWEET, Eva Elisabeth

Active
Sherston, MalmesburySN16 0LA
Born February 1980
Director
Appointed 14 Jun 2023

SWEET, Rory James Wordsworth

Active
Ladyswood House, MalmesburySN16 0LA
Born February 1967
Director
Appointed 22 May 2002

HOLDSWORTH, Serena

Resigned
Sherston, MalmesburySN16 0LA
Secretary
Appointed 27 Oct 2011
Resigned 24 Jun 2019

TOMBLIN, Jessica Mary Olivia

Resigned
Fieldings Woodend Lane, DursleyGL11 5LR
Secretary
Appointed 24 Jul 2002
Resigned 27 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 2002
Resigned 22 May 2002

MOGLIA, Nicholas Julian

Resigned
Markstone, CharlburyOX7 3QW
Born November 1959
Director
Appointed 22 May 2002
Resigned 05 Jul 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 May 2002
Resigned 22 May 2002

Persons with significant control

2

Mrs Eva Elisabeth Sweet

Active
Sherston, MalmesburySN16 0LA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023

Mr Rory James Wordsworth Sweet

Active
Sherston, MalmesburySN16 0LA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Memorandum Articles
24 July 2006
MEM/ARTSMEM/ARTS
Legacy
11 July 2006
288bResignation of Director or Secretary
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Incorporation Company
7 May 2002
NEWINCIncorporation