Background WavePink WaveYellow Wave

M R SCAFFOLDING SERVICES LTD (09117874)

M R SCAFFOLDING SERVICES LTD (09117874) is an active UK company. incorporated on 7 July 2014. with registered office in Croydon. The company operates in the Construction sector, engaged in scaffold erection. M R SCAFFOLDING SERVICES LTD has been registered for 11 years. Current directors include MOORE, Desmond Anthony, TRAYFOOT, John Edwin, TRAYFOOT, Matthew Anthony.

Company Number
09117874
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
604 Mitcham Road, Croydon, CR0 3AA
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
MOORE, Desmond Anthony, TRAYFOOT, John Edwin, TRAYFOOT, Matthew Anthony
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M R SCAFFOLDING SERVICES LTD

M R SCAFFOLDING SERVICES LTD is an active company incorporated on 7 July 2014 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in scaffold erection. M R SCAFFOLDING SERVICES LTD was registered 11 years ago.(SIC: 43991)

Status

active

Active since 11 years ago

Company No

09117874

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

604 Mitcham Road Croydon, CR0 3AA,

Previous Addresses

Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ
From: 7 July 2014To: 4 September 2015
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 16
Loan Secured
Mar 19
Loan Secured
Apr 20
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOORE, Desmond Anthony

Active
CroydonCR0 3AA
Born June 1956
Director
Appointed 01 Jan 2024

TRAYFOOT, John Edwin

Active
CroydonCR0 3AA
Born July 1982
Director
Appointed 07 Jul 2014

TRAYFOOT, Matthew Anthony

Active
CroydonCR0 3AA
Born May 1984
Director
Appointed 07 Jul 2014

PICKFORD, Frank

Resigned
CroydonCR0 3AA
Born March 1964
Director
Appointed 25 Feb 2016
Resigned 31 Mar 2022

ROLLINS-SOUTHAM, Lee Fredrick

Resigned
CroydonCR0 3AA
Born April 1980
Director
Appointed 01 Oct 2022
Resigned 31 Dec 2025

Persons with significant control

2

Mr John Edwin Trayfoot

Active
CroydonCR0 3AA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Anthony Trayfoot

Active
CroydonCR0 3AA
Born May 1984

Nature of Control

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

Filing History

42

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Incorporation Company
7 July 2014
NEWINCIncorporation