Background WavePink WaveYellow Wave

YORKE-SCARLETT LIMITED (12332895)

YORKE-SCARLETT LIMITED (12332895) is an active UK company. incorporated on 25 November 2019. with registered office in Hook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORKE-SCARLETT LIMITED has been registered for 6 years. Current directors include SCARLETT, Alexander Frederick Yorke.

Company Number
12332895
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
The Coach House, Hook, RG29 1RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCARLETT, Alexander Frederick Yorke
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKE-SCARLETT LIMITED

YORKE-SCARLETT LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Hook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORKE-SCARLETT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12332895

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Coach House South Warnborough Hook, RG29 1RR,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 3 May 2022To: 17 February 2025
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 25 November 2019To: 3 May 2022
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCARLETT, Alexander Frederick Yorke

Active
South Warnborough, HookRG29 1RR
Born April 1975
Director
Appointed 13 Jan 2021

SCARLETT, Jonathan Yorke

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born January 1939
Director
Appointed 25 Nov 2019
Resigned 13 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Frederick Yorke Scarlett

Active
South Warnborough, HookRG29 1RR
Born April 1975

Nature of Control

Significant influence or control
Notified 23 Dec 2025

Mr Jonathan Yorke Scarlett

Ceased
South Warnborough, HookRG29 1RR
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Nov 2019
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Incorporation Company
25 November 2019
NEWINCIncorporation