Background WavePink WaveYellow Wave

RONNIE SCOTT'S LIMITED (05195277)

RONNIE SCOTT'S LIMITED (05195277) is an active UK company. incorporated on 2 August 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. RONNIE SCOTT'S LIMITED has been registered for 21 years. Current directors include FAGHINI NARAGHI, Ali Reza, ROSEN, Stephen.

Company Number
05195277
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
47 Frith Street, London, W1D 4HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FAGHINI NARAGHI, Ali Reza, ROSEN, Stephen
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONNIE SCOTT'S LIMITED

RONNIE SCOTT'S LIMITED is an active company incorporated on 2 August 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. RONNIE SCOTT'S LIMITED was registered 21 years ago.(SIC: 90010)

Status

active

Active since 21 years ago

Company No

05195277

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

47 Frith Street London, W1D 4HT,

Previous Addresses

No.1 London Bridge London SE1 9BG
From: 27 July 2015To: 22 August 2022
Harcourt House 19 Cavendish Street London W1A 2AW
From: 2 August 2004To: 27 July 2015
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAGHINI NARAGHI, Ali Reza

Active
Frith Street, LondonW1D 4HT
Born February 1963
Director
Appointed 04 Apr 2025

ROSEN, Stephen

Active
Frith Street, LondonW1D 4HT
Born August 1950
Director
Appointed 04 Apr 2025

BANES, Alan Lawrence

Resigned
LondonSE1 9BG
Secretary
Appointed 02 Aug 2004
Resigned 10 Feb 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Aug 2004
Resigned 02 Aug 2004

BOURNE, Benjamin James

Resigned
Frith Street, LondonW1D 4HT
Born August 1989
Director
Appointed 13 Aug 2024
Resigned 04 Apr 2025

GREENE, Sally Anne

Resigned
Frith Street, LondonW1D 4HT
Born May 1954
Director
Appointed 02 Aug 2004
Resigned 14 Aug 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Aug 2004
Resigned 02 Aug 2004

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

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

61

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288cChange of Particulars
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
2 August 2004
NEWINCIncorporation