Skratch Design Ltd is a private limited company. Registered at Suite 6 Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield S35 2PH, this 5 years old firm was incorporated on 2018-12-13 and is officially classified as "advertising agencies" (SIC code: 73110). 1 director can be found in this business: Alistair F. (appointed on 13 December 2018).
About
Name: Skratch Design Ltd
Number: 11726358
Incorporation date: 2018-12-13
End of financial year: 31 December
Address:
Suite 6 Sir Wilfrid Newton House, Thorncliffe Park
Chapeltown
Sheffield
S35 2PH
SIC code:
73110 - Advertising agencies
Company staff
People with significant control
Alistair F.
13 December 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-12-31
2020-12-31
2021-12-31
2022-12-31
Current Assets
81,248
113,551
150,863
136,423
Total Assets Less Current Liabilities
41,220
69,650
85,465
79,838
The date for Skratch Design Ltd confirmation statement filing is 2023-12-26. The most current confirmation statement was filed on 2022-12-12. The target date for a subsequent accounts filing is 30 September 2024. Previous accounts filing was sent for the time up to 31 December 2022.
1 person of significant control is listed in the official register, an only professional Alistair F. who has over 3/4 of shares, 3/4 to full of voting rights.
Confirmation statement with no updates 12th December 2023
filed on: 23rd, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 12th December 2023
filed on: 23rd, December 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, September 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from Fox House Fox Valley Way Stocksbridge Sheffield S36 2AA England on 12th October 2022 to Suite 6 Sir Wilfrid Newton House, Thorncliffe Park Chapeltown Sheffield S35 2PH
filed on: 12th, October 2022
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 12th December 2021
filed on: 14th, December 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, October 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 12th December 2020
filed on: 14th, December 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, September 2020
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 12th December 2019
filed on: 6th, January 2020
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 7 Stumperlowe Close Sheffield S10 3PP England on 10th December 2019 to Fox House Fox Valley Way Stocksbridge Sheffield S36 2AA
filed on: 10th, December 2019
| address
Free Download
(1 page)
AD01
Change of registered address from Fox House Fox Valley Way Stocksbridge Sheffield S36 2AA United Kingdom on 17th December 2018 to 7 Stumperlowe Close Sheffield S10 3PP
filed on: 17th, December 2018
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 13th, December 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 13th December 2018: 100.00 GBP
capital