Background WavePink WaveYellow Wave

SCARLET RIGHTS LIMITED (11898020)

SCARLET RIGHTS LIMITED (11898020) is an active UK company. incorporated on 22 March 2019. with registered office in Chepstow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SCARLET RIGHTS LIMITED has been registered for 7 years. Current directors include IRWIN, Patrick James.

Company Number
11898020
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
Well Cottage Farhill, Chepstow, NP16 6QY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
IRWIN, Patrick James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARLET RIGHTS LIMITED

SCARLET RIGHTS LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Chepstow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SCARLET RIGHTS LIMITED was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11898020

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Well Cottage Farhill Llanishen Chepstow, NP16 6QY,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Mar 19
Company Founded
Mar 19
Loan Secured
Jul 19
Loan Cleared
Apr 20
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 22 Mar 2019

ISHIMOTO, Patricia Lenahan

Resigned
Farhill, ChepstowNP16 6QY
Born October 1967
Director
Appointed 22 Mar 2019
Resigned 15 Dec 2025

Persons with significant control

5

2 Active
3 Ceased
Farhill, ChepstowNP16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025
Farhill, ChepstowNP16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Ceased 15 Dec 2025
Anise Avenue, Suite 101, Los Angeles

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2019
Ceased 21 Dec 2023

Ms Patricia Lenahan Ishimoto

Ceased
Farhill, ChepstowNP16 6QY
Born October 1967

Nature of Control

Significant influence or control
Notified 22 Mar 2019
Ceased 21 Dec 2023

Mr Patrick James Irwin

Active
Farhill, ChepstowNP16 6QY
Born April 1968

Nature of Control

Significant influence or control
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 October 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation