Background WavePink WaveYellow Wave

SCUNTHORPE 9-10 ASSETS LIMITED (11627500)

SCUNTHORPE 9-10 ASSETS LIMITED (11627500) is an active UK company. incorporated on 17 October 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCUNTHORPE 9-10 ASSETS LIMITED has been registered for 7 years. Current directors include ROBERTS, Abraham Joseph.

Company Number
11627500
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 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
ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUNTHORPE 9-10 ASSETS LIMITED

SCUNTHORPE 9-10 ASSETS LIMITED is an active company incorporated on 17 October 2018 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. SCUNTHORPE 9-10 ASSETS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11627500

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CLAY FLATTS ASSETS (NO 3 ) LIMITED
From: 14 January 2019To: 22 July 2019
TRINITY WREXHAM ASSETS (NO 2 ) LIMITED
From: 24 October 2018To: 14 January 2019
WREXHAM ASSETS (NO 2 ) LIMITED
From: 17 October 2018To: 24 October 2018
Contact
Address

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

Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 14 Jan 2019

BERKELEY, Andrew Spencer

Resigned
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 17 Oct 2018
Resigned 14 Jan 2019

Persons with significant control

3

2 Active
1 Ceased
Salford, ManchesterM7 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2019

Myon Ltd

Active
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2019

Mr Andrew Spencer Berkeley

Ceased
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2018
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
14 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Incorporation Company
17 October 2018
NEWINCIncorporation