Scenta Limited LONDON


Founded in 2002, Scenta, classified under reg no. 04509540 is an active company. Currently registered at Northern & Shell Building, 5th Floor EC3R 6EN, London the company has been in the business for twenty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Hilary L., Elizabeth E.. Of them, Elizabeth E. has been with the company the longest, being appointed on 2 February 2011 and Hilary L. has been with the company for the least time - from 15 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scenta Limited Address / Contact

Office Address Northern & Shell Building, 5th Floor
Office Address2 10 Lower Thames Street
Town London
Post code EC3R 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509540
Date of Incorporation Tue, 13th Aug 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Hilary L.

Position: Director

Appointed: 15 May 2019

Elizabeth E.

Position: Director

Appointed: 02 February 2011

Joanne M.

Position: Secretary

Appointed: 01 December 2021

Resigned: 16 August 2023

Nicola A.

Position: Secretary

Appointed: 19 February 2020

Resigned: 01 December 2021

Nicola A.

Position: Director

Appointed: 05 September 2019

Resigned: 19 April 2022

Rachel P.

Position: Secretary

Appointed: 21 March 2019

Resigned: 14 February 2020

Christopher B.

Position: Director

Appointed: 21 July 2014

Resigned: 20 March 2019

Christopher B.

Position: Secretary

Appointed: 15 July 2014

Resigned: 20 March 2019

Charlotte C.

Position: Secretary

Appointed: 01 August 2011

Resigned: 14 July 2014

Charlotte C.

Position: Director

Appointed: 01 August 2011

Resigned: 21 July 2014

John H.

Position: Director

Appointed: 02 February 2011

Resigned: 08 March 2022

Adrian T.

Position: Director

Appointed: 31 July 2006

Resigned: 30 September 2010

Paul L.

Position: Director

Appointed: 20 August 2002

Resigned: 31 July 2006

William F.

Position: Secretary

Appointed: 20 August 2002

Resigned: 01 August 2011

William F.

Position: Director

Appointed: 20 August 2002

Resigned: 01 August 2011

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2002

Resigned: 19 August 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 August 2002

Resigned: 19 August 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As BizStats researched, there is The Engineering & Technology Board from London, England. This PSC is categorised as "an incorporated charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Hilary L. This PSC and has 25-50% voting rights. Then there is Elizabeth E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

The Engineering & Technology Board

10 10 Lower Thames Street, Northern & Shell Building, 5th Floor, London, EC3R 6EN, England

Legal authority Companies Act 2006
Legal form Incorporated Charity
Country registered United Kingdom
Place registered England & Wales
Registration number 4322409
Notified on 13 August 2016
Nature of control: 75,01-100% shares

Hilary L.

Notified on 15 May 2019
Ceased on 14 February 2020
Nature of control: 25-50% voting rights

Elizabeth E.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights

John H.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights

Nicola A.

Notified on 5 September 2019
Ceased on 14 February 2020
Nature of control: significiant influence or control

Christopher B.

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

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Dormant company accounts made up to August 31, 2023
filed on: 23rd, January 2024
Free Download

Company search