Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCORPION PUBLISHING GROUP LIMITED
Company Information for

SCORPION PUBLISHING GROUP LIMITED

WOBURN HOUSE GRAYSHOTT ROAD, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8JQ,
Company Registration Number
04051939
Private Limited Company
Active

Company Overview

About Scorpion Publishing Group Ltd
SCORPION PUBLISHING GROUP LIMITED was founded on 2000-08-14 and has its registered office in Bordon. The organisation's status is listed as "Active". Scorpion Publishing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCORPION PUBLISHING GROUP LIMITED
 
Legal Registered Office
WOBURN HOUSE GRAYSHOTT ROAD
HEADLEY DOWN
BORDON
HAMPSHIRE
GU35 8JQ
Other companies in GU35
 
Filing Information
Company Number 04051939
Company ID Number 04051939
Date formed 2000-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 17:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCORPION PUBLISHING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCORPION PUBLISHING GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK WATERSON
Company Secretary 2004-11-28
CARLTON FREDERICK KNIGHT
Director 2000-08-14
JONATHAN MARK WATERSON
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE JUNE KNIGHT
Company Secretary 2000-08-14 2004-11-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK WATERSON CARLTON KNIGHT PUBLICATIONS LIMITED Company Secretary 2004-11-28 CURRENT 2000-08-09 Active - Proposal to Strike off
JONATHAN MARK WATERSON PLAN-IT CARDS LIMITED Company Secretary 2004-11-28 CURRENT 2000-08-09 Active
CARLTON FREDERICK KNIGHT CARLTON KNIGHT PUBLICATIONS LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active - Proposal to Strike off
CARLTON FREDERICK KNIGHT PLAN-IT CARDS LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
JONATHAN MARK WATERSON CARLTON KNIGHT PUBLICATIONS LIMITED Director 2002-07-31 CURRENT 2000-08-09 Active - Proposal to Strike off
JONATHAN MARK WATERSON PLAN-IT CARDS LIMITED Director 2002-07-31 CURRENT 2000-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-04-27AP01DIRECTOR APPOINTED MRS IRENE ANN WATERSON
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-10-16RP04CS01Second filing of Confirmation Statement dated 14/08/2019
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON FREDERICK KNIGHT
2019-10-04PSC02Notification of James Armour Limited as a person with significant control on 2019-10-03
2019-10-04PSC04Change of details for Mr Jonathan Mark Waterson as a person with significant control on 2019-10-03
2019-10-04PSC07CESSATION OF CARLTON FREDERICK KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18CS01Clarification A second filed CS01 (Statement of capital change) was registered on 16/10/2019.
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON FREDERICK KNIGHT
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK WATERSON
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0114/08/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0114/08/14 ANNUAL RETURN FULL LIST
2013-08-14AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04SH19Statement of capital on 2013-03-04 GBP 1,000
2013-03-04SH20Statement by directors
2013-01-14CAP-SSSolvency statement dated 30/12/12
2013-01-14RES13SHARE PREMIUM REDUCED 31/12/2012
2013-01-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium reduced 31/12/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-16AR0114/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FREDERICK KNIGHT / 16/08/2011
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATERSON / 16/08/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0114/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FREDERICK KNIGHT / 15/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FREDERICK KNIGHT / 15/08/2011
2010-09-25AR0114/08/10 FULL LIST
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM MULBERRY COTTAGE 6 THE RICKYARD NEWTON BLOSSOMVILLE BEDFORDSHIRE MK43 8AF
2008-12-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WATERSON / 12/11/2008
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WATERSON / 08/11/2007
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: WHITEGATES LINDEN ROAD HEADLEY DOWN HAMPSHIRE GU35 8EN
2007-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 20 SCHOOL LANE SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9NF
2004-12-14288bSECRETARY RESIGNED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-09-25363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-22225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-04363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-10-0488(2)RAD 01/09/01--------- £ SI 999@1=999 £ IC 1/1000
2000-08-17288bSECRETARY RESIGNED
2000-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCORPION PUBLISHING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCORPION PUBLISHING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCORPION PUBLISHING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCORPION PUBLISHING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SCORPION PUBLISHING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCORPION PUBLISHING GROUP LIMITED
Trademarks
We have not found any records of SCORPION PUBLISHING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCORPION PUBLISHING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCORPION PUBLISHING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCORPION PUBLISHING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCORPION PUBLISHING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCORPION PUBLISHING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.