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

SCRIPTUM LIMITED

3 TURL STREET, OXFORD, OX1 3DQ,
Company Registration Number
04629368
Private Limited Company
Active

Company Overview

About Scriptum Ltd
SCRIPTUM LIMITED was founded on 2003-01-06 and has its registered office in . The organisation's status is listed as "Active". Scriptum Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SCRIPTUM LIMITED
 
Legal Registered Office
3 TURL STREET
OXFORD
OX1 3DQ
Other companies in OX1
 
Filing Information
Company Number 04629368
Company ID Number 04629368
Date formed 2003-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB809987369  
Last Datalog update: 2024-04-07 04:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRIPTUM 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.
Companies with same name SCRIPTUM LIMITED
The following companies were found which have the same name as SCRIPTUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCRIPTUM BUSINESS SERVICE BUREAU INC. 135 FITZROY STREET SUITE 3 CHARLOTTETOWN Prince Edward Island C1A1R9 Dissolved Company formed on the 1986-05-26
SCRIPTUM BUSINESS SERVICES Prince Edward Island Unknown Company formed on the 1990-02-20
SCRIPTUM CREATIVE INC. Ontario Dissolved
SCRIPTUM DOCUMENT SOLUTIONS LTD 16 BEAUFORT COURT ADMIRALS WAY CANARY WHARF LONDON E14 9XL Active Company formed on the 2018-11-01
Scriptum Est LLC 1612 Hastings Dr Fort Collins CO 80526 Delinquent Company formed on the 2016-10-15
SCRIPTUM EST LTD 4 MALTINGS COTTAGES RECTORY LANE FOWLMERE ROYSTON SG8 7TJ Active Company formed on the 2023-07-20
SCRIPTUM IN MURIS LLC 260 LONG RD. - MACEDONIA OH 44056 Active Company formed on the 2013-04-01
SCRIPTUM INTERNATIONAL INC. 390 CARRINGTON DRIVE WESTON FL 33326 Inactive Company formed on the 1998-05-12
SCRIPTUM INCORPORATED California Unknown
SCRIPTUM LLC 853 ABERDEEN AVE NE RENTON WA 980562857 Dissolved Company formed on the 2015-03-10
SCRIPTUM LLP New Jersey Unknown
Scriptum Legalis, Inc. 501 South Cherry St, Ste 1100 Denver CO 80246 Delinquent Company formed on the 2019-11-02
SCRIPTUM PRODUCTIONS PRIVATE LIMITED RAJASREE HOUSE OLD NO. 6/195 (12/116) NO.9. DEVA NAGAR KAZHAKUTTOM P O TRIVANDRUM Kerala 695582 ACTIVE Company formed on the 2010-12-31
Scriptum Publishing Inc. 42 Cirrus Cres Caledon Ontario L7C 4B7 Active Company formed on the 2023-02-18
SCRIPTUM SERVICES LTD MOUNTVIEW COURT 1148 HIGH ROAD LONDON N20 0RA Active - Proposal to Strike off Company formed on the 2019-10-01
SCRIPTUM, INC. 3100 NE 49TH STREET #603 FORT LAUDERDALE FL 33308 Inactive Company formed on the 2011-09-02
SCRIPTUMON LIMITED DEPT 4130 196 HIGH ROAD WOOD GREEN LONDON N22 8HH Active - Proposal to Strike off Company formed on the 2022-10-19

Company Officers of SCRIPTUM LIMITED

Current Directors
Officer Role Date Appointed
SYED AZEEM ZAKRIA
Company Secretary 2003-01-06
DIRK POSCHL
Director 2003-01-06
SYED AZEEM ZAKRIA
Director 2003-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-01-06 2003-01-06

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-10Unaudited abridged accounts made up to 2022-12-31
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-31Unaudited abridged accounts made up to 2021-12-31
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-06PSC04Change of details for Mr Syed Azeem Zakria as a person with significant control on 2020-04-06
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-13AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-03CH01Director's details changed for Syed Azeem Zakria on 2013-01-01
2013-03-12CH01Director's details changed for Mr Dirk Poschl on 2013-01-01
2012-10-30MG01Particulars of a mortgage or charge / charge no: 3
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-16CH01Director's details changed for Syed Azeem Zakria on 2010-12-31
2011-05-16CH03SECRETARY'S DETAILS CHNAGED FOR SYED AZEEM ZAKRIA on 2010-12-31
2010-12-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0131/03/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SYED AZEEM ZAKRIA / 01/01/2010
2010-01-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYED ZAKRIA / 01/01/2009
2009-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / DIRK POSCHL / 31/10/2008
2008-04-29AA31/12/06 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-07363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 5 GOLDEN CROSS WALK OXFORD OX1 3EU
2006-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-0688(2)RAD 24/06/06--------- £ SI 3750@1=3750 £ IC 19377/23127
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07123NC INC ALREADY ADJUSTED 12/05/06
2006-07-07RES04NC INC ALREADY ADJUSTED 12/05/06
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-3088(2)RAD 20/06/06--------- £ SI 5000@1=5000 £ IC 14377/19377
2006-06-19RES04£ NC 12500/25000
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1988(2)RAD 12/05/06--------- £ SI 2500@1=2500 £ IC 11877/14377
2006-02-06363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-0788(2)RAD 20/11/03--------- £ SI 627@1=627 £ IC 11250/11877
2003-11-12225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: BANK HOUSE 350 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4LB
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 23 JOHN STREET CAMBRIDGE CB1 1DT
2003-03-18123£ NC 10000/12500 20/02/03
2003-03-18RES04NC INC ALREADY ADJUSTED 20/02/03
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-1888(2)RAD 20/02/03--------- £ SI 1250@1=1250 £ IC 10000/11250
2003-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07288bSECRETARY RESIGNED
2003-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores


Licences & Regulatory approval
We could not find any licences issued to SCRIPTUM 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 SCRIPTUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2012-10-30 Outstanding THE WARDEN OF RECTOR AND SCHOLARS OF THE COLLEGE OF THE BLESSED MARY AND ALL SAINTS LINCOLN IN THE UNIVERSITY OF OXFORD
DEPOSIT DEED 2006-08-08 Outstanding LINCOLN COLLEGE OXFORD
RENT DEPOSIT DEED 2004-03-05 Outstanding DEVONSHIRE OXFORD (GOLDEN CROSS) LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 115,059
Creditors Due Within One Year 2011-12-31 £ 90,935

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 SCRIPTUM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 25,000
Called Up Share Capital 2011-12-31 £ 25,000
Cash Bank In Hand 2012-12-31 £ 28,214
Cash Bank In Hand 2011-12-31 £ 24,515
Current Assets 2012-12-31 £ 210,162
Current Assets 2011-12-31 £ 147,726
Debtors 2012-12-31 £ 17,189
Debtors 2011-12-31 £ 12,711
Fixed Assets 2012-12-31 £ 27,320
Fixed Assets 2011-12-31 £ 29,933
Shareholder Funds 2012-12-31 £ 122,423
Shareholder Funds 2011-12-31 £ 86,724
Stocks Inventory 2012-12-31 £ 164,759
Stocks Inventory 2011-12-31 £ 110,500
Tangible Fixed Assets 2012-12-31 £ 4,821
Tangible Fixed Assets 2011-12-31 £ 7,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCRIPTUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCRIPTUM LIMITED
Trademarks
We have not found any records of SCRIPTUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCRIPTUM 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 (47620 - Retail sale of newspapers and stationery in specialised stores) as SCRIPTUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCRIPTUM 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.
Import/Export of Goods
Goods imported/exported by SCRIPTUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2015-07-0149111090Trade advertising material and the like (other than commercial catalogues)
2015-05-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2015-01-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2014-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0149119900Printed matter, n.e.s.
2013-08-0149100000Calendars of any kinds, printed, incl. calendars blocks
2013-08-0149119900Printed matter, n.e.s.
2013-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-12-0149119900Printed matter, n.e.s.
2012-07-0149119900Printed matter, n.e.s.
2012-04-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2012-01-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2011-10-0149119900Printed matter, n.e.s.
2011-07-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-05-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-02-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-11-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-10-0149119900Printed matter, n.e.s.
2010-08-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-06-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2010-01-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRIPTUM 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 SCRIPTUM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1