Scadaun Consulting Ltd BORDON


Scadaun Consulting started in year 2014 as Private Limited Company with registration number 09275465. The Scadaun Consulting company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bordon at 2 Streamside Cottages Gibbs Lane. Postal code: GU35 9JS.

The firm has 2 directors, namely Susan W., Timothy W.. Of them, Susan W., Timothy W. have been with the company the longest, being appointed on 22 October 2014. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Scadaun Consulting Ltd Address / Contact

Office Address 2 Streamside Cottages Gibbs Lane
Office Address2 Oakhanger
Town Bordon
Post code GU35 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275465
Date of Incorporation Wed, 22nd Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Susan W.

Position: Director

Appointed: 22 October 2014

Timothy W.

Position: Director

Appointed: 22 October 2014

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Susan W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan W.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 6 April 2016
Ceased on 20 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth542130      
Balance Sheet
Cash Bank On Hand   7 7044 60220 58111 300 
Current Assets17 918  32 69312 95225 28922 80313 356
Debtors7 62011 602 24 9898 3503 95811 503 
Property Plant Equipment   825237 542 
Net Assets Liabilities  17 28517 1311 9572794207 864
Total Inventories     750  
Cash Bank In Hand10 2986 056      
Other Debtors129130      
Tangible Fixed Assets729479      
Trade Debtors7 49111 472      
Reserves/Capital
Called Up Share Capital 100      
Profit Loss Account Reserve44230      
Shareholder Funds542130      
Other
Amount Specific Advance Or Credit Directors      1 396 
Amount Specific Advance Or Credit Made In Period Directors      1 396 
Accrued Liabilities   9482 1002 1002 100 
Accumulated Depreciation Impairment Property Plant Equipment   1 5252 1132 3502 531 
Amounts Owed By Directors   5 7301 519   
Amounts Recoverable On Contracts    6 3706671 688 
Average Number Employees During Period   22222
Corporation Tax Payable   9 7156 9437 1262 529 
Creditors  -13 655-15 43911 2329 15312 3475 999
Dividends Paid    44 187   
Increase From Depreciation Charge For Year Property Plant Equipment    588237181 
Net Current Assets Liabilities-187-349-13 65517 2541 7209 43210 4567 357
Number Shares Issued Fully Paid    100100100 
Other Taxation Social Security Payable   385    
Par Value Share 1  111 
Prepayments   132121   
Profit Loss    29 013   
Property Plant Equipment Gross Cost   2 3502 3502 3503 073 
Total Assets Less Current Liabilities54274318 23318 0791 9579 43211 0987 864
Trade Debtors Trade Receivables   19 1273403 2917 024 
Value-added Tax Payable   5 3392 189   
Bank Borrowings Overdrafts     8473 051 
Total Additions Including From Business Combinations Property Plant Equipment      723 
Trade Creditors Trade Payables     1 890870 
Creditors Due Within One Year18 10518 007      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100       
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation1 000       
Tangible Fixed Assets Depreciation271521      
Tangible Fixed Assets Depreciation Charged In Period 250      
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100
Fixed Assets      542407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 22nd October 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search