Scarmans Limited LONDON


Founded in 2015, Scarmans, classified under reg no. 09703562 is an active company. Currently registered at Lower Ground Floor North 3 Gray's Inn Square WC1R 5AH, London the company has been in the business for nine years. Its financial year was closed on 30th October and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Sonya C., Muneeza N. and Muthupandi G.. Of them, Muthupandi G. has been with the company the longest, being appointed on 3 August 2015 and Sonya C. has been with the company for the least time - from 18 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jitesh P. who worked with the the company until 3 August 2015.

Scarmans Limited Address / Contact

Office Address Lower Ground Floor North 3 Gray's Inn Square
Office Address2 Gray's Inn
Town London
Post code WC1R 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703562
Date of Incorporation Mon, 27th Jul 2015
Industry Solicitors
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Sonya C.

Position: Director

Appointed: 18 May 2021

Muneeza N.

Position: Director

Appointed: 16 September 2020

Muthupandi G.

Position: Director

Appointed: 03 August 2015

Moksuda A.

Position: Director

Appointed: 08 October 2022

Resigned: 10 February 2023

Sandip P.

Position: Director

Appointed: 12 June 2018

Resigned: 21 October 2022

Amit J.

Position: Director

Appointed: 03 August 2015

Resigned: 30 October 2020

Jitesh P.

Position: Director

Appointed: 27 July 2015

Resigned: 03 August 2015

Jitesh P.

Position: Secretary

Appointed: 27 July 2015

Resigned: 03 August 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Muthupandi G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sandip P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amit J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Muthupandi G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandip P.

Notified on 3 September 2018
Ceased on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Amit J.

Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-24 084      
Balance Sheet
Cash Bank On Hand241 109215 574238 234279 46795 24845 725105 392
Current Assets294 454272 498290 983354 319319 561215 840510 738
Debtors53 34556 92452 74974 852224 313170 115405 346
Net Assets Liabilities-24 084802 2 711179 86131 760182 052
Other Debtors7 5108 40010 23810 20010 20010 20010 200
Property Plant Equipment3 3802 7222 2792 2542 38098711 441
Cash Bank In Hand241 109      
Tangible Fixed Assets3 380      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-24 184      
Shareholder Funds-24 084      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1272 0342 7943 5464 1885 8016 996
Additions Other Than Through Business Combinations Property Plant Equipment    76822011 649
Average Number Employees During Period   109810
Bank Borrowings11 560935 21 66750 00045 000132 917
Bank Borrowings Overdrafts921935 21 667   
Bank Overdrafts   21 6672 2899 05839 890
Corporation Tax Payable 24 014 23 861   
Creditors921274 418292 650353 86292 080139 879205 036
Future Minimum Lease Payments Under Non-cancellable Operating Leases  44 04250 10740 17435 51435 514
Increase From Depreciation Charge For Year Property Plant Equipment 9077607526421 6131 195
Net Current Assets Liabilities-26 543-1 920-1 667457227 48175 961305 702
Number Shares Issued Fully Paid 100150    
Other Creditors305 171239 812271 888291 552 72 87027 739
Other Taxation Social Security Payable4 7249 07518 02116 379   
Par Value Share111    
Property Plant Equipment Gross Cost4 5074 7565 0735 8006 5686 78818 437
Provisions For Liabilities Balance Sheet Subtotal     1882 174
Taxation Social Security Payable   40 24075 23636 163111 408
Total Additions Including From Business Combinations Property Plant Equipment 249317727   
Total Assets Less Current Liabilities-23 1638026122 711229 86176 948317 143
Total Borrowings921935 21 667   
Trade Creditors Trade Payables4635822 7414033 7556 3936 917
Trade Debtors Trade Receivables45 83548 52442 51163 99989 369147 160351 083
Amount Specific Advance Or Credit Directors   -6 99733 264-9369 804
Amount Specific Advance Or Credit Made In Period Directors    33 26463 00026 699
Amount Specific Advance Or Credit Repaid In Period Directors     97 20025 763
Creditors Due After One Year921      
Creditors Due Within One Year320 997      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search