Background WavePink WaveYellow Wave

SCROOGE & MARLEY LTD (06778593)

SCROOGE & MARLEY LTD (06778593) is an active UK company. incorporated on 22 December 2008. with registered office in East Brent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCROOGE & MARLEY LTD has been registered for 17 years. Current directors include JONES, Samuel Levi David.

Company Number
06778593
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
Acorn House, East Brent, TA9 4HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Samuel Levi David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCROOGE & MARLEY LTD

SCROOGE & MARLEY LTD is an active company incorporated on 22 December 2008 with the registered office located in East Brent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCROOGE & MARLEY LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06778593

LTD Company

Age

17 Years

Incorporated 22 December 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Acorn House Church Road East Brent, TA9 4HZ,

Previous Addresses

34 Chapel Street Cam Dursley Gloucestershire GL11 5NU
From: 22 December 2008To: 24 November 2011
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Dec 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Samuel Levi David

Active
Church Road, East BrentTA9 4HZ
Secretary
Appointed 22 Dec 2008

JONES, Samuel Levi David

Active
Church Road, East BrentTA9 4HZ
Born January 1983
Director
Appointed 22 Dec 2008

Persons with significant control

1

Mr Samuel Levi David Jones

Active
Church Road, East BrentTA9 4HZ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Incorporation Company
22 December 2008
NEWINCIncorporation