Background WavePink WaveYellow Wave

SCUBA PROPERTIES LIMITED (10596423)

SCUBA PROPERTIES LIMITED (10596423) is an active UK company. incorporated on 2 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCUBA PROPERTIES LIMITED has been registered for 9 years. Current directors include BURKEMAN, Howard Paul.

Company Number
10596423
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKEMAN, Howard Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUBA PROPERTIES LIMITED

SCUBA PROPERTIES LIMITED is an active company incorporated on 2 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCUBA PROPERTIES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10596423

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GATECO PROPERTIES LIMITED
From: 2 February 2017To: 4 April 2017
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 22 March 2017To: 4 April 2023
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 February 2017To: 22 March 2017
Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Funding Round
May 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURKEMAN, Howard Paul

Active
New Cavendish Street, LondonW1W 6XH
Born May 1956
Director
Appointed 22 Mar 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Feb 2017
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Howard Paul Burkeman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Resolution
18 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2017
SH10Notice of Particulars of Variation
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
27 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Incorporation Company
2 February 2017
NEWINCIncorporation