Background WavePink WaveYellow Wave

SCARBOROUGH ASSETS (NO 2) LIMITED (11104964)

SCARBOROUGH ASSETS (NO 2) LIMITED (11104964) is an active UK company. incorporated on 11 December 2017. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCARBOROUGH ASSETS (NO 2) LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
11104964
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH ASSETS (NO 2) LIMITED

SCARBOROUGH ASSETS (NO 2) LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCARBOROUGH ASSETS (NO 2) LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11104964

LTD Company

Age

8 Years

Incorporated 11 December 2017

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

REGENT WREXHAM ASSETS (NO 2) LIMITED
From: 11 December 2017To: 21 December 2017
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 11 December 2017To: 6 September 2018
Timeline

11 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 20 Dec 2017

PHILLIPS, Warren

Resigned
Park Lane, ManchesterM7 4JE
Born December 1975
Director
Appointed 11 Dec 2017
Resigned 20 Dec 2017

ROBERTS, Joseph

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born September 1967
Director
Appointed 20 Dec 2017
Resigned 04 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018

Mr Joseph Roberts

Ceased
40 Blackfriars Street, ManchesterM3 2EG
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Ceased 04 Jan 2018

Mr Warren Phillips

Ceased
Park Lane, ManchesterM7 4JE
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Resolution
21 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 December 2017
NEWINCIncorporation