Scutum Digital Ltd ESSEX


Founded in 1996, Scutum Digital, classified under reg no. 03250801 is an active company. Currently registered at 7 Horsecroft Place CM19 5BT, Essex the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Jul 2021 Scutum Digital Ltd is no longer carrying the name Yeoman Monitoring Services.

The firm has 3 directors, namely Charles B., Paul D. and Kevin R.. Of them, Kevin R. has been with the company the longest, being appointed on 1 February 2018 and Charles B. has been with the company for the least time - from 20 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Benjamin M. who worked with the the firm until 8 September 2016.

Scutum Digital Ltd Address / Contact

Office Address 7 Horsecroft Place
Office Address2 Harlow
Town Essex
Post code CM19 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03250801
Date of Incorporation Tue, 17th Sep 1996
Industry Security systems service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Charles B.

Position: Director

Appointed: 20 September 2023

Paul D.

Position: Director

Appointed: 08 June 2022

Kevin R.

Position: Director

Appointed: 01 February 2018

Jennifer S.

Position: Director

Appointed: 02 May 2017

Resigned: 31 January 2018

Franck N.

Position: Director

Appointed: 08 September 2016

Resigned: 08 June 2022

Yvonne M.

Position: Director

Appointed: 01 July 1998

Resigned: 08 September 2016

Jacqueline G.

Position: Director

Appointed: 01 July 1998

Resigned: 08 September 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1996

Resigned: 17 September 1996

Timothy G.

Position: Director

Appointed: 17 September 1996

Resigned: 15 May 2017

Benjamin M.

Position: Director

Appointed: 17 September 1996

Resigned: 08 September 2016

Benjamin M.

Position: Secretary

Appointed: 17 September 1996

Resigned: 08 September 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Scutum Group Uk Limited from Kidlington, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Franck N. This PSC has significiant influence or control over the company,.

Scutum Group Uk Limited

Unit 10 Langford Lane, Kidlington, OX5 1LQ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11647001
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franck N.

Notified on 8 September 2016
Ceased on 17 December 2019
Nature of control: significiant influence or control

Company previous names

Yeoman Monitoring Services July 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand634 760612 978632 963247 307445 988
Current Assets2 315 3502 216 0702 023 4401 665 6841 957 495
Debtors1 680 5901 603 0921 390 4771 418 3771 511 507
Net Assets Liabilities1 499 0211 013 717932 867455 356772 775
Property Plant Equipment19 40830 60527 94940 60827 361
Other
Accrued Liabilities Deferred Income517 544500 244385 603570 362566 634
Accumulated Depreciation Impairment Property Plant Equipment334 594337 899341 659346 292355 444
Additions Other Than Through Business Combinations Property Plant Equipment 14 5021 10417 2922 100
Amounts Owed By Group Undertakings701 148603 148603 148105 706174 744
Amounts Owed To Group Undertakings18 854102 35447 42487 24583 378
Average Number Employees During Period 17171615
Corporation Tax Payable68 48529 59336 33427 943 
Corporation Tax Recoverable    22 790
Creditors837 2061 229 0121 114 7981 244 5451 205 521
Dividends Paid   500 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 128 12597 37566 62535 875
Increase From Depreciation Charge For Year Property Plant Equipment 3 3053 7604 6339 152
Net Current Assets Liabilities1 478 144987 058908 642421 139751 974
Number Shares Issued Fully Paid 1 000   
Other Creditors3 8172 6282 5881 5551 533
Other Disposals Property Plant Equipment    6 195
Par Value Share 1   
Prepayments Accrued Income69 76080 37668 68795 734107 141
Profit Loss   179 116317 419
Property Plant Equipment Gross Cost354 002368 504369 608386 900382 805
Provisions For Liabilities Balance Sheet Subtotal-1 4693 9463 7246 3916 560
Total Assets Less Current Liabilities1 497 5521 017 663936 591718 374779 335
Trade Creditors Trade Payables152 239522 184518 040487 640490 133
Trade Debtors Trade Receivables909 682919 568718 642613 789603 684

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (14 pages)

Company search

Advertisements