Background WavePink WaveYellow Wave

SCHOLFIELD PROJECT SOLUTIONS LIMITED (09017811)

SCHOLFIELD PROJECT SOLUTIONS LIMITED (09017811) is an active UK company. incorporated on 29 April 2014. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCHOLFIELD PROJECT SOLUTIONS LIMITED has been registered for 11 years. Current directors include KIRKBY-SCHOLFIELD, Rebecca Rachel, SCHOLFIELD, Michael William.

Company Number
09017811
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
23 Woodland Road, Darlington, DL3 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIRKBY-SCHOLFIELD, Rebecca Rachel, SCHOLFIELD, Michael William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLFIELD PROJECT SOLUTIONS LIMITED

SCHOLFIELD PROJECT SOLUTIONS LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCHOLFIELD PROJECT SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09017811

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 24 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 April 2023 (2 years ago)
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by 13 May 2024
For period ending 29 April 2024
Contact
Address

23 Woodland Road Darlington, DL3 7BJ,

Previous Addresses

14a Main Street Cockermouth Cumbria CA13 9LQ
From: 29 April 2014To: 2 May 2019
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Funding Round
Apr 15
Director Joined
Mar 17
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KIRKBY-SCHOLFIELD, Rebecca Rachel

Active
Fleatham Farm, St. BeesCA27 0BY
Secretary
Appointed 01 Jul 2014

KIRKBY-SCHOLFIELD, Rebecca Rachel

Active
Fleatham Farm, Bishop AucklandCA27 0BY
Born May 1989
Director
Appointed 09 Mar 2017

SCHOLFIELD, Michael William

Active
Fleatham Farm, St. BeesCA27 0BY
Born March 1988
Director
Appointed 29 Apr 2014

Persons with significant control

2

Mr Michael William Scholfield

Active
Fleatham Farm, St. BeesCA27 0BY
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Miss Rebecca Rachel Kirkby-Scholfield

Active
Fleatham Farm, St. BeesCA27 0BY
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation