Background WavePink WaveYellow Wave

C & M SCOTT LIMITED (04664196)

C & M SCOTT LIMITED (04664196) is an active UK company. incorporated on 12 February 2003. with registered office in Chandler's Ford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. C & M SCOTT LIMITED has been registered for 23 years. Current directors include GAETE, Andrew Claudio, TAYLOR, Carole Elizabeth.

Company Number
04664196
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
C/O Xeinadin, Chandler's Ford, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, TAYLOR, Carole Elizabeth
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & M SCOTT LIMITED

C & M SCOTT LIMITED is an active company incorporated on 12 February 2003 with the registered office located in Chandler's Ford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. C & M SCOTT LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04664196

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 31 May 2025(16 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL,

Previous Addresses

2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP England
From: 9 January 2023To: 3 November 2025
Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England
From: 22 November 2016To: 9 January 2023
Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th
From: 24 September 2010To: 22 November 2016
Unit 3 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD
From: 12 February 2003To: 24 September 2010
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 14
Director Left
Nov 17
Director Joined
Oct 18
Funding Round
Apr 19
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GAETE, Andrew Claudio

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born June 1982
Director
Appointed 12 Jun 2025

TAYLOR, Carole Elizabeth

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born March 1964
Director
Appointed 01 Oct 2018

RUSSELL, Joanna

Resigned
Leylands Farm Business Park, WinchesterSO21 1TH
Secretary
Appointed 20 Feb 2015
Resigned 15 Nov 2017

SCOTT, Christopher Graham Keith

Resigned
Clarkesfield, HerefordHR3 6QP
Secretary
Appointed 01 May 2006
Resigned 15 Aug 2007

SCOTT, Marion Philomena

Resigned
Clarksfield, WoontonHR3 6QP
Secretary
Appointed 12 Feb 2003
Resigned 01 May 2006

SMITH, Jason Vann

Resigned
5 Horseshoe Drive, RomseySO51 7TP
Secretary
Appointed 15 Aug 2007
Resigned 20 Feb 2015

NEWMAN, Nigel John

Resigned
Colden Common, WinchesterSO21 1WP
Born January 1958
Director
Appointed 01 Mar 2014
Resigned 12 Jun 2025

RUSSELL, Joanna

Resigned
5 Horseshoe Drive, RomseySO51 7TP
Born July 1961
Director
Appointed 01 May 2006
Resigned 15 Nov 2017

SCOTT, Christopher Graham Keith

Resigned
Clarkesfield, HerefordHR3 6QP
Born June 1945
Director
Appointed 12 Feb 2003
Resigned 01 May 2006

SCOTT, Marion Philomena

Resigned
Clarksfield, WoontonHR3 6QP
Born May 1951
Director
Appointed 12 Feb 2003
Resigned 15 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Conqueror Court, SittingbourneME10 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
Colden Common, WinchesterSO21 1WP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
8 May 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
287Change of Registered Office
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
14 September 2004
287Change of Registered Office
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
225Change of Accounting Reference Date
Incorporation Company
12 February 2003
NEWINCIncorporation