Background WavePink WaveYellow Wave

SCOTT BADER BRAZIL LIMITED (08549866)

SCOTT BADER BRAZIL LIMITED (08549866) is an active UK company. incorporated on 30 May 2013. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCOTT BADER BRAZIL LIMITED has been registered for 12 years. Current directors include KNIGHT, Stuart James, MACKINNON, Alexander.

Company Number
08549866
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Wollaston Hall, Wellingborough, NN29 7FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KNIGHT, Stuart James, MACKINNON, Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT BADER BRAZIL LIMITED

SCOTT BADER BRAZIL LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCOTT BADER BRAZIL LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08549866

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 22 August 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Wollaston Hall Wollaston Wellingborough, NN29 7FH,

Previous Addresses

Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom
From: 19 May 2021To: 2 August 2024
Wollaston Hall Wollaston Welllingborough Northants NN29 7RL
From: 30 May 2013To: 19 May 2021
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Oct 20
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KNIGHT, Stuart James

Active
Wollaston, WellingboroughNN29 7FH
Born December 1972
Director
Appointed 31 Oct 2024

MACKINNON, Alexander

Active
Wollaston, WellingboroughNN29 7FH
Born October 1977
Director
Appointed 31 Oct 2024

BRODIE, Tara-Jane

Resigned
Wollaston, WellingboroughNN29 7FH
Secretary
Appointed 30 Sept 2024
Resigned 30 Jun 2025

COLLINS, Matthew Ian

Resigned
Wollaston, WellingboroughNN29 7RL
Born May 1972
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2022

FORRESTER, Andrew John

Resigned
Wollaston, WelllingboroughNN29 7RL
Born July 1962
Director
Appointed 30 May 2013
Resigned 30 Jun 2018

FORSYTH, Malcolm William

Resigned
Wollaston, WelllingboroughNN29 7RL
Born December 1962
Director
Appointed 30 May 2013
Resigned 09 Dec 2019

MATTHEWS, Kevin Roger Kenneth, Dr

Resigned
Wollaston, WellingboroughNN29 7FH
Born November 1963
Director
Appointed 02 Mar 2023
Resigned 31 Oct 2024

MILLER, Neil Julian

Resigned
Wollaston, WellingboroughNN29 7FH
Born August 1973
Director
Appointed 28 Feb 2023
Resigned 31 Oct 2024

STOWELL, Jonathan Andrew

Resigned
Wollaston, WellingboroughNN29 7RL
Born May 1962
Director
Appointed 09 Dec 2019
Resigned 02 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Wollaston, WellingboroughNN29 7RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Oct 2020

Mr Matthew Ian Collins

Ceased
Wollaston, WelllingboroughNN29 7RL
Born May 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 14 Oct 2020

Mr Andrew John Forrester

Ceased
Wollaston, WelllingboroughNN29 7RL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Memorandum Articles
3 November 2024
MAMA
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Miscellaneous
17 July 2015
MISCMISC
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Incorporation Company
30 May 2013
NEWINCIncorporation