Background WavePink WaveYellow Wave

SCRIBESTAR LTD (06935972)

SCRIBESTAR LTD (06935972) is an active UK company. incorporated on 17 June 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SCRIBESTAR LTD has been registered for 16 years. Current directors include KRUCIK, David Lyle, LUNN, Gregory, John, PROZES, Kevin Andrew and 2 others.

Company Number
06935972
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
20 Garrett Street, London, EC1Y 0TW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KRUCIK, David Lyle, LUNN, Gregory, John, PROZES, Kevin Andrew, SHAW, Adam Dominic Bradley, WESTMACOTT, Robert John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIBESTAR LTD

SCRIBESTAR LTD is an active company incorporated on 17 June 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SCRIBESTAR LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06935972

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

20 Garrett Street London, EC1Y 0TW,

Previous Addresses

Central Point 45 Beech Street London EC2Y 8AD England
From: 17 December 2019To: 1 April 2025
Suite 202 45 Beech Street London EC2Y 8AD England
From: 23 May 2017To: 17 December 2019
88 Wood Street 11th Floor London EC2V 7RS England
From: 13 May 2015To: 23 May 2017
, 3 Bishops Square Business Park, 2nd Floor, Titan Court, Hatfield, Hertfordshire, AL10 9NA, England
From: 1 August 2014To: 13 May 2015
, 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
From: 17 June 2009To: 1 August 2014
Timeline

58 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Left
Nov 09
Share Issue
Dec 10
Funding Round
Dec 10
Funding Round
Jan 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
May 12
Director Joined
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Dec 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Funding Round
Jul 14
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Feb 16
Director Left
Mar 16
Funding Round
Apr 16
Director Left
Sept 16
Funding Round
Mar 17
Funding Round
Jan 18
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Sept 18
Funding Round
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
May 24
37
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KRUCIK, David Lyle

Active
Garrett Street, LondonEC1Y 0TW
Born May 1966
Director
Appointed 08 Mar 2013

LUNN, Gregory, John

Active
Garrett Street, LondonEC1Y 0TW
Born January 1963
Director
Appointed 16 Apr 2014

PROZES, Kevin Andrew

Active
Garrett Street, LondonEC1Y 0TW
Born April 1974
Director
Appointed 08 Jun 2022

SHAW, Adam Dominic Bradley

Active
Garrett Street, LondonEC1Y 0TW
Born January 1969
Director
Appointed 17 Jun 2009

WESTMACOTT, Robert John

Active
Garrett Street, LondonEC1Y 0TW
Born January 1967
Director
Appointed 16 May 2012

BALESTON, Stephane

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born December 1973
Director
Appointed 22 Mar 2012
Resigned 08 Mar 2013

FREW, James Murray

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born May 1974
Director
Appointed 23 Mar 2011
Resigned 05 Dec 2013

GREEN, Darryl Clayton

Resigned
Wood Street, LondonEC2V 7RS
Born January 1971
Director
Appointed 12 Feb 2014
Resigned 12 Aug 2016

MACREADY, Timothy

Resigned
Wood Street, LondonEC2V 7RS
Born March 1974
Director
Appointed 21 Sept 2012
Resigned 22 Feb 2016

PROZES, Andrew

Resigned
45 Beech Street, LondonEC2Y 8AD
Born January 1946
Director
Appointed 01 Sept 2012
Resigned 08 Jun 2022

RIVLIN, Paul Denis

Resigned
Chalcot Crescent, LondonNW1 8YG
Born March 1952
Director
Appointed 20 Dec 2017
Resigned 29 May 2019

RODDISON, John

Resigned
7a Endcliffe Hall Avenue, SheffieldS10 3EL
Born January 1955
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

SLAINE, Mason

Resigned
45 Beech Street, LondonEC2Y 8AD
Born March 1953
Director
Appointed 17 Oct 2012
Resigned 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement
10 July 2023
CS01Confirmation Statement
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 October 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Notice Removal Restriction On Company Articles
18 July 2014
CC02CC02
Notice Restriction On Company Articles
18 July 2014
CC01CC01
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Memorandum Articles
30 June 2014
MEM/ARTSMEM/ARTS
Resolution
30 June 2014
RESOLUTIONSResolutions
Resolution
30 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
20 December 2013
RP04RP04
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Memorandum Articles
4 October 2013
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Resolution
8 February 2012
RESOLUTIONSResolutions
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Resolution
25 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Resolution
6 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Incorporation Company
17 June 2009
NEWINCIncorporation