Background WavePink WaveYellow Wave

ELLA SCARLET LIMITED (07620605)

ELLA SCARLET LIMITED (07620605) is an active UK company. incorporated on 3 May 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. ELLA SCARLET LIMITED has been registered for 14 years. Current directors include NEWMAN, Craig, NEWMAN, Jody-Ann.

Company Number
07620605
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
The Hat Factory 166/168 Camden Street, London, NW1 9PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWMAN, Craig, NEWMAN, Jody-Ann
SIC Codes
64209, 68209, 68320, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLA SCARLET LIMITED

ELLA SCARLET LIMITED is an active company incorporated on 3 May 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. ELLA SCARLET LIMITED was registered 14 years ago.(SIC: 64209, 68209, 68320, 90020)

Status

active

Active since 14 years ago

Company No

07620605

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

The Hat Factory 166/168 Camden Street Camden Town London, NW1 9PT,

Previous Addresses

The Hat Factory 166/168 Camden Street London NW1 9PT England
From: 12 July 2017To: 17 July 2017
41 Great Portland Street London W1W 7LA
From: 3 May 2011To: 12 July 2017
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
New Owner
Sept 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEWMAN, Craig

Active
166/168 Camden Street, LondonNW1 9PT
Born March 1967
Director
Appointed 03 May 2011

NEWMAN, Jody-Ann

Active
166/168 Camden Street, LondonNW1 9PT
Born October 1971
Director
Appointed 03 May 2011

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 03 May 2011
Resigned 03 May 2011

Persons with significant control

1

Mr Craig Newman

Active
166/168 Camden Street, LondonNW1 9PT
Born March 1967

Nature of Control

Significant influence or control
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts Amended With Made Up Date
22 May 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 September 2012
RP04RP04
Resolution
12 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
24 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Incorporation Company
3 May 2011
NEWINCIncorporation