Background WavePink WaveYellow Wave

SCYTHIA BRANDS LTD (13092163)

SCYTHIA BRANDS LTD (13092163) is an active UK company. incorporated on 21 December 2020. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SCYTHIA BRANDS LTD has been registered for 5 years.

Company Number
13092163
Status
active
Type
ltd
Incorporated
21 December 2020
Age
5 years
Address
C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, SA7 9LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCYTHIA BRANDS LTD

SCYTHIA BRANDS LTD is an active company incorporated on 21 December 2020 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SCYTHIA BRANDS LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

13092163

LTD Company

Age

5 Years

Incorporated 21 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 9 September 2021To: 17 March 2023
Flat 98 Beaufort Mansions Beaufort Street London SW3 5AE England
From: 21 December 2020To: 9 September 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Loan Secured
Nov 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Jan 24
Loan Cleared
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Resolution
22 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
17 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 September 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Incorporation Company
21 December 2020
NEWINCIncorporation