Background WavePink WaveYellow Wave

SCRUMCONNECT LIMITED (07804221)

SCRUMCONNECT LIMITED (07804221) is an active UK company. incorporated on 10 October 2011. with registered office in Middlesex. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SCRUMCONNECT LIMITED has been registered for 14 years. Current directors include KALUTI, Shilpa, KARADIGUDDI, Praveen.

Company Number
07804221
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Fraser House 56, Kingston Road, Middlesex, TW18 4NL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KALUTI, Shilpa, KARADIGUDDI, Praveen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRUMCONNECT LIMITED

SCRUMCONNECT LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Middlesex. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SCRUMCONNECT LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07804221

LTD Company

Age

14 Years

Incorporated 10 October 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Fraser House 56, Kingston Road Staines-Upon-Thames, Middlesex, TW18 4NL,

Previous Addresses

Fraser House 56, Kingston Road Staines-upon-Thames Middlesex TW18 4LN England
From: 27 July 2022To: 13 October 2025
Fraser House 56 Kingston Road Staines-upon-Thames TW18 4NL England
From: 22 July 2022To: 27 July 2022
Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 18 August 2021To: 22 July 2022
Suite 3 Medaxon House Mill Mead Staines-upon-Thames TW18 4UQ England
From: 15 December 2017To: 18 August 2021
Centurion House Scrumconnect Ltd Centurion House London Road Staines-upon-Thames Surrey TW18 4AX England
From: 1 December 2016To: 15 December 2017
12 Silverdale Court, Leacroft Staines-upon-Thames Middlesex TW18 4NT
From: 22 March 2013To: 1 December 2016
194 Highfield Road Feltham Middlesex TW13 4GS United Kingdom
From: 11 October 2012To: 22 March 2013
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 10 October 2011To: 11 October 2012
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KALUTI, Shilpa

Active
56, Kingston Road, MiddlesexTW18 4NL
Secretary
Appointed 10 Oct 2011

KALUTI, Shilpa

Active
56, Kingston Road, MiddlesexTW18 4NL
Born February 1981
Director
Appointed 01 Feb 2026

KARADIGUDDI, Praveen

Active
56, Kingston Road, MiddlesexTW18 4NL
Born November 1980
Director
Appointed 01 Mar 2013

KALUTI, Shilpa

Resigned
56, Kingston Road, MiddlesexTW18 4NL
Born February 1981
Director
Appointed 10 Oct 2011
Resigned 01 Feb 2026

KARADIGUDDI, Praveen

Resigned
Silverdale Court, Leacroft, Staines-Upon-ThamesTW18 4NT
Born November 1980
Director
Appointed 01 Nov 2013
Resigned 20 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
London Road, Staines-Upon-ThamesTW18 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2017

Mr Praveen Karadiguddi

Ceased
Scrumconnect Ltd, Staines-Upon-ThamesTW18 4AX
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2017

Mrs Shilpa Kaluti

Ceased
Scrumconnect Ltd, Staines-Upon-ThamesTW18 4AX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 February 2025
AAMDAAMD
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Appoint Person Director Company With Name
18 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Secretary Company With Change Date
18 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Incorporation Company
10 October 2011
NEWINCIncorporation