Scarson Computing Limited CHISLEHURST


Founded in 2012, Scarson Computing, classified under reg no. 08152170 is an active company. Currently registered at 24 Marlings Park Avenue BR7 6QW, Chislehurst the company has been in the business for twelve years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 4th September 2012 Scarson Computing Limited is no longer carrying the name Scarson.

The firm has 2 directors, namely Steven S., John H.. Of them, John H. has been with the company the longest, being appointed on 1 September 2013 and Steven S. has been with the company for the least time - from 1 September 2015. As of 29 March 2024, there was 1 ex director - Steven S.. There were no ex secretaries.

Scarson Computing Limited Address / Contact

Office Address 24 Marlings Park Avenue
Town Chislehurst
Post code BR7 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08152170
Date of Incorporation Mon, 23rd Jul 2012
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Steven S.

Position: Director

Appointed: 01 September 2015

John H.

Position: Director

Appointed: 01 September 2013

Steven S.

Position: Director

Appointed: 23 July 2012

Resigned: 19 August 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Steven S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John H.

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

Company previous names

Scarson September 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 23015 5482 5525 306      
Balance Sheet
Cash Bank In Hand1 00518 326 1 394      
Cash Bank On Hand   1 3941703 6331 13614 2909 3031 027
Current Assets2 69026 03910 18617 4745 4766 16923 61735 78542 42129 557
Debtors1 6857 71310 18616 0805 3062 53622 48121 49533 11828 530
Other Debtors   1 7482 5091 040832824480405
Net Assets Liabilities      8 45115 28021 0885 734
Property Plant Equipment       806573719
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve23014 5481 5524 306      
Shareholder Funds1 23015 5482 5525 306      
Other
Amount Specific Advance Or Credit Directors  1 219981773635427387752 237
Amount Specific Advance Or Credit Made In Period Directors   178 100 200  
Amount Specific Advance Or Credit Repaid In Period Directors   4162082382082403122 312
Average Number Employees During Period    2222  
Creditors   12 1688 1147 00415 16610 0007 7795 868
Creditors Due Within One Year1 46010 4917 63412 168      
Net Current Assets Liabilities1 23015 5482 5525 306-2 638-8358 45124 47428 29410 883
Number Shares Allotted100100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   4 0892 9591 3073 2421 3521 8799 263
Other Taxation Social Security Payable   3 995647883 8277 6527 3102 854
Par Value Share10101010101010101010
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Total Assets Less Current Liabilities1 23015 5482 5525 306-2 638-8358 45125 28028 86711 602
Trade Creditors Trade Payables   4 0844 5085 6098 0972 3073 0304 648
Trade Debtors Trade Receivables   14 3322 7971 49621 64920 67132 63828 125
Accumulated Depreciation Impairment Property Plant Equipment       336569739
Advances Credits Directors1 4451 6351 219981      
Advances Credits Made In Period Directors 3 434416       
Advances Credits Repaid In Period Directors 3 624        
Bank Borrowings Overdrafts       10 0007 7795 868
Increase From Depreciation Charge For Year Property Plant Equipment       336233170
Property Plant Equipment Gross Cost       1 1421 1421 458
Total Additions Including From Business Combinations Property Plant Equipment       1 142 316

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 29th June 2023
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements