Background WavePink WaveYellow Wave

SCOOP INTERNATIONAL FASHION LIMITED (07441467)

SCOOP INTERNATIONAL FASHION LIMITED (07441467) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. SCOOP INTERNATIONAL FASHION LIMITED has been registered for 15 years.

Company Number
07441467
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
2 Kingdom Street, London, W2 6JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOOP INTERNATIONAL FASHION LIMITED

SCOOP INTERNATIONAL FASHION LIMITED is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. SCOOP INTERNATIONAL FASHION LIMITED was registered 15 years ago.(SIC: 82301)

Status

active

Active since 15 years ago

Company No

07441467

LTD Company

Age

15 Years

Incorporated 16 November 2010

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105-109 Salusbury Road London NW6 6RG
From: 4 January 2012To: 8 October 2018
1St Floor 100 Talbot Road Old Trafford Manchester M16 0PG
From: 30 November 2010To: 4 January 2012
Holmdale Hargate Drive Hale Cheshire WA15 0NL United Kingdom
From: 16 November 2010To: 30 November 2010
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 11
Funding Round
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Share Issue
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Legacy
28 June 2023
GUARANTEE2GUARANTEE2
Legacy
28 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2021
AAAnnual Accounts
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2018
AAAnnual Accounts
Legacy
24 July 2018
PARENT_ACCPARENT_ACC
Legacy
24 July 2018
AGREEMENT2AGREEMENT2
Legacy
24 July 2018
GUARANTEE2GUARANTEE2
Legacy
19 July 2018
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Resolution
19 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
20 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Resolution
19 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Resolution
10 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Incorporation Company
16 November 2010
NEWINCIncorporation