Background WavePink WaveYellow Wave

SCENT2MARKET UK LTD (07293691)

SCENT2MARKET UK LTD (07293691) is an active UK company. incorporated on 23 June 2010. with registered office in Radlett. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SCENT2MARKET UK LTD has been registered for 15 years. Current directors include KESTEN, Dov, KESTEN, Evan, KESTEN, Theodore.

Company Number
07293691
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KESTEN, Dov, KESTEN, Evan, KESTEN, Theodore
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENT2MARKET UK LTD

SCENT2MARKET UK LTD is an active company incorporated on 23 June 2010 with the registered office located in Radlett. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SCENT2MARKET UK LTD was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07293691

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

I & I DEVELOPMENTS LIMITED
From: 23 June 2010To: 16 May 2022
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 5 August 2013To: 7 February 2025
No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom
From: 15 July 2011To: 5 August 2013
Washington House,Washington Close Po Box 112 Reigate Surrey RH2 9LT England
From: 23 June 2010To: 15 July 2011
Timeline

39 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Jul 14
Funding Round
Jun 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Nov 16
Director Joined
Nov 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Jun 18
Funding Round
Jun 18
Funding Round
Apr 19
Funding Round
Sept 20
Funding Round
Feb 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
19
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KESTEN, Dov

Active
Watling Street, RadlettWD7 7NQ
Born January 1984
Director
Appointed 14 Mar 2022

KESTEN, Evan

Active
Watling Street, RadlettWD7 7NQ
Born May 1981
Director
Appointed 14 Mar 2022

KESTEN, Theodore

Active
Watling Street, RadlettWD7 7NQ
Born October 1955
Director
Appointed 28 Oct 2016

JUSTICE, Robert Maxwell

Resigned
Beech Road, ReigateRH2 9LS
Born November 1944
Director
Appointed 23 Jun 2010
Resigned 14 Jul 2010

MCLEAN, James Edward

Resigned
Penn Road, BeaconsfieldHP9 2TS
Born April 1986
Director
Appointed 12 Jul 2010
Resigned 26 Oct 2021

MILLER, Stanley

Resigned
Hatch End, PinnerHA5 4AB
Born August 1943
Director
Appointed 12 Jul 2010
Resigned 26 Oct 2021

PRESSWELL, Roy Henry

Resigned
8 Westfield Road, BeaconsfieldHP9 1EG
Born May 1948
Director
Appointed 12 Jul 2010
Resigned 26 Oct 2021

Persons with significant control

6

1 Active
5 Ceased
Watling Street, RadlettWD7 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
10 St. Bride Street, LondonEC4A 4AD

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 27 Oct 2016

Mr Roy Henry Presswell

Ceased
Westfield Road, BeaconsfieldHP9 1EG
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021

Mr Roy Henry Presswell

Ceased
8 Westfield Road, BeaconsfieldHP9 1EG
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2016

Mr Stanley Miller

Ceased
Hatch End, PinnerHA5 4AB
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2016

Mr James Edward Mclean

Ceased
Penn Road, BeaconsfieldHP9 2TS
Born April 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Certificate Change Of Name Company
16 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Second Filing Of Director Appointment With Name
10 January 2017
RP04AP01RP04AP01
Resolution
7 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2013
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
9 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Resolution
18 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Incorporation Company
23 June 2010
NEWINCIncorporation