Background WavePink WaveYellow Wave

SCOLTOCK RAY LIMITED (11155949)

SCOLTOCK RAY LIMITED (11155949) is an active UK company. incorporated on 17 January 2018. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOLTOCK RAY LIMITED has been registered for 8 years. Current directors include ROBERTS, David Anthony, ROBERTS, Rebecca Kell.

Company Number
11155949
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
2 St. Michaels Fields, Stamford, PE9 2GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, David Anthony, ROBERTS, Rebecca Kell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOLTOCK RAY LIMITED

SCOLTOCK RAY LIMITED is an active company incorporated on 17 January 2018 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOLTOCK RAY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11155949

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

2 St. Michaels Fields Stamford, PE9 2GB,

Previous Addresses

18B Hazlitt Road London W14 0JY United Kingdom
From: 17 January 2018To: 4 October 2021
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jun 23
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROBERTS, David Anthony

Active
StamfordPE9 2GB
Born August 1985
Director
Appointed 17 Jan 2018

ROBERTS, Rebecca Kell

Active
StamfordPE9 2GB
Born November 1989
Director
Appointed 17 Jan 2018

Persons with significant control

2

Mrs Rebecca Kell Roberts

Active
StamfordPE9 2GB
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018

Mr David Anthony Roberts

Active
StamfordPE9 2GB
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Incorporation Company
17 January 2018
NEWINCIncorporation