Background WavePink WaveYellow Wave

SCARE FRIDAY 13TH LTD (06312723)

SCARE FRIDAY 13TH LTD (06312723) is an active UK company. incorporated on 13 July 2007. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCARE FRIDAY 13TH LTD has been registered for 18 years. Current directors include CRAWFORD, Ekaterina.

Company Number
06312723
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAWFORD, Ekaterina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARE FRIDAY 13TH LTD

SCARE FRIDAY 13TH LTD is an active company incorporated on 13 July 2007 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCARE FRIDAY 13TH LTD was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06312723

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU
From: 2 April 2015To: 4 September 2024
124 Baker Street London W1U 6TY
From: 15 December 2009To: 2 April 2015
5 Percy Street Office 4 London W1T 1DG
From: 13 July 2007To: 15 December 2009
Timeline

2 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, LondonW1U 6TU
Corporate secretary
Appointed 13 Jul 2007

CRAWFORD, Ekaterina

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Born February 1982
Director
Appointed 13 Jul 2008

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 13 Jul 2007
Resigned 13 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
6-7 St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Ekaterina Crawford

Ceased
14-40 Victoria Road, AldershotGU11 1TQ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation