Background WavePink WaveYellow Wave

SCROFA LIMITED (11735320)

SCROFA LIMITED (11735320) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SCROFA LIMITED has been registered for 7 years. Current directors include HERSKOVIC, Pinchos.

Company Number
11735320
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSKOVIC, Pinchos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCROFA LIMITED

SCROFA LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SCROFA LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11735320

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 2/1

Overdue

2 years overdue

Last Filed

Made up to 3 January 2022 (4 years ago)
Submitted on 1 January 2024 (2 years ago)
Period: 1 January 2021 - 3 January 2022(14 months)
Type: Micro Entity

Next Due

Due by 1 April 2024
Period: 4 January 2022 - 2 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 February 2023 (3 years ago)
Submitted on 20 February 2023 (3 years ago)

Next Due

Due by 5 March 2024
For period ending 20 February 2024
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 19 December 2018To: 4 July 2024
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 19 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Pinchos Herskovic

Active
Regents Park Road, LondonN3 3LF
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2019
Ceased 09 Jan 2020
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
1 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 December 2018
NEWINCIncorporation