Background WavePink WaveYellow Wave

SCARLET RIGHTS 5 LIMITED (14811676)

SCARLET RIGHTS 5 LIMITED (14811676) is an active UK company. incorporated on 18 April 2023. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. SCARLET RIGHTS 5 LIMITED has been registered for 2 years. Current directors include IRWIN, Patrick James.

Company Number
14811676
Status
active
Type
ltd
Incorporated
18 April 2023
Age
2 years
Address
Well Cottage Farhill, Chepstow, NP16 6QY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
IRWIN, Patrick James
SIC Codes
59113, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARLET RIGHTS 5 LIMITED

SCARLET RIGHTS 5 LIMITED is an active company incorporated on 18 April 2023 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. SCARLET RIGHTS 5 LIMITED was registered 2 years ago.(SIC: 59113, 59133)

Status

active

Active since 2 years ago

Company No

14811676

LTD Company

Age

2 Years

Incorporated 18 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Well Cottage Farhill Llanishen Chepstow, NP16 6QY,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Oct 23
Loan Secured
Feb 24
Loan Cleared
Jul 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
1
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 18 Apr 2023

ISHIMOTO, Patricia Lenahan

Resigned
Farhill, ChepstowNP16 6QY
Born October 1967
Director
Appointed 18 Apr 2023
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 17 Oct 2023
Ceased 15 Dec 2025

Ms Patricia Lenahan Ishimoto

Ceased
Farhill, ChepstowNP16 6QY
Born October 1967

Nature of Control

Significant influence or control
Notified 18 Apr 2023
Ceased 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 18 Apr 2023
Ceased 17 Oct 2023

Mr Patrick James Irwin

Active
Farhill, ChepstowNP16 6QY
Born April 1968

Nature of Control

Significant influence or control
Notified 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

20

Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
18 April 2023
NEWINCIncorporation