Background WavePink WaveYellow Wave

SCHOLEY INVESTMENTS LTD (06604449)

SCHOLEY INVESTMENTS LTD (06604449) is an active UK company. incorporated on 28 May 2008. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCHOLEY INVESTMENTS LTD has been registered for 17 years. Current directors include SCHOLEY, Elizabeth Sara, SCHOLEY, Keith Douglas, Dr, SCHOLEY, Matthew Patrick and 1 others.

Company Number
06604449
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
9 Druid Road, Bristol, BS9 1LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHOLEY, Elizabeth Sara, SCHOLEY, Keith Douglas, Dr, SCHOLEY, Matthew Patrick, SCHOLEY, Oliver James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLEY INVESTMENTS LTD

SCHOLEY INVESTMENTS LTD is an active company incorporated on 28 May 2008 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCHOLEY INVESTMENTS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06604449

LTD Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SCHOLEY MEDIA LIMITED
From: 28 May 2008To: 8 February 2021
Contact
Address

9 Druid Road Bristol, BS9 1LJ,

Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Joined
May 10
Director Left
May 17
Funding Round
Sept 21
Director Joined
May 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SCHOLEY, Elizabeth Sara

Active
Druid Road, BristolBS9 1LJ
Secretary
Appointed 28 May 2008

SCHOLEY, Elizabeth Sara

Active
Druid Road, BristolBS9 1LJ
Born February 1958
Director
Appointed 28 May 2008

SCHOLEY, Keith Douglas, Dr

Active
Druid Road, BristolBS9 1LJ
Born June 1957
Director
Appointed 28 May 2008

SCHOLEY, Matthew Patrick

Active
Druid Road, BristolBS9 1LJ
Born January 1989
Director
Appointed 26 May 2022

SCHOLEY, Oliver James

Active
Druid Road, BristolBS9 1LJ
Born March 1991
Director
Appointed 07 Aug 2009

SCHOLEY, Matthew Patrick

Resigned
Druid Road, BristolBS9 1LJ
Born January 1989
Director
Appointed 07 Aug 2009
Resigned 28 May 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 28 May 2008
Resigned 28 May 2008

Persons with significant control

2

Dr Keith Douglas Scholey

Active
Druid Road, BristolBS9 1LJ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Sara Scholey

Active
Druid Road, BristolBS9 1LJ
Born February 1958

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

58

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Change Person Director Company With Change Date
4 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Legacy
31 May 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
363aAnnual Return
Legacy
7 June 2009
353353
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Incorporation Company
28 May 2008
NEWINCIncorporation