Background WavePink WaveYellow Wave

SCA TRAFALGAR LIMITED (12144599)

SCA TRAFALGAR LIMITED (12144599) is an active UK company. incorporated on 7 August 2019. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SCA TRAFALGAR LIMITED has been registered for 6 years. Current directors include DHARIWAL, Janita Kaur, Dr, DHARIWAL, Jaswinder Singh, Dr.

Company Number
12144599
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
24 High Street, Slough, SL1 1EQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DHARIWAL, Janita Kaur, Dr, DHARIWAL, Jaswinder Singh, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCA TRAFALGAR LIMITED

SCA TRAFALGAR LIMITED is an active company incorporated on 7 August 2019 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SCA TRAFALGAR LIMITED was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12144599

LTD Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

24 High Street Slough, SL1 1EQ,

Previous Addresses

Amplevine House Dukes Road Southampton SO14 0st England
From: 7 August 2019To: 8 December 2020
Timeline

15 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DHARIWAL, Janita Kaur, Dr

Active
London Road, BracknellRG12 9FR
Born November 1993
Director
Appointed 30 Oct 2020

DHARIWAL, Jaswinder Singh, Dr

Active
SloughSL1 1EQ
Born October 1967
Director
Appointed 30 Oct 2020

BHATT, Pritesh Piyush

Resigned
Dukes Road, SouthamptonSO14 0ST
Born December 1979
Director
Appointed 07 Aug 2019
Resigned 09 Oct 2019

DAVIS, Emily Megan

Resigned
Dukes Road, SouthamptonSO14 0ST
Born December 1990
Director
Appointed 09 Mar 2020
Resigned 30 Oct 2020

DEDHIA, Bhavin Ramesh

Resigned
Dukes Road, SouthamptonSO14 0ST
Born May 1982
Director
Appointed 07 Aug 2019
Resigned 10 Dec 2019

FLANAGAN, Colin

Resigned
Dukes Road, SouthamptonSO14 0ST
Born May 1967
Director
Appointed 07 Aug 2019
Resigned 14 Sept 2019

HICKMAN, Edward Andrew John

Resigned
Dukes Road, SouthamptonSO14 0ST
Born February 1963
Director
Appointed 07 Aug 2019
Resigned 30 Oct 2020

JUDD, Les

Resigned
Dukes Road, SouthamptonSO14 0ST
Born March 1949
Director
Appointed 07 Aug 2019
Resigned 09 Oct 2019

JUDD, Leslie

Resigned
Dukes Road, SouthamptonSO14 0ST
Born March 1949
Director
Appointed 14 Oct 2019
Resigned 10 Dec 2019

Persons with significant control

1

SloughSL1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Resolution
10 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Incorporation Company
7 August 2019
NEWINCIncorporation