Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCENT2MARKET UK LTD
Company Information for

SCENT2MARKET UK LTD

NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE,
Company Registration Number
07293691
Private Limited Company
Active

Company Overview

About Scent2market Uk Ltd
SCENT2MARKET UK LTD was founded on 2010-06-23 and has its registered office in Barnet. The organisation's status is listed as "Active". Scent2market Uk Ltd 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
SCENT2MARKET UK LTD
 
Legal Registered Office
NORTHSIDE HOUSE
MOUNT PLEASANT
BARNET
HERTFORDSHIRE
EN4 9EE
Other companies in EN4
 
Previous Names
I & I DEVELOPMENTS LIMITED16/05/2022
Filing Information
Company Number 07293691
Company ID Number 07293691
Date formed 2010-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997951340  
Last Datalog update: 2023-12-05 16:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCENT2MARKET UK LTD
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 SCENT2MARKET UK LTD

Current Directors
Officer Role Date Appointed
THEODORE KESTEN
Director 2016-10-28
JAMES EDWARD MCLEAN
Director 2010-07-12
STANLEY MILLER
Director 2010-07-12
ROY HENRY PRESSWELL
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MAXWELL JUSTICE
Director 2010-06-23 2010-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEODORE KESTEN ADOVAN 25 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
THEODORE KESTEN THE INDEPENDENT FRAGRANCE COMPANY LIMITED Director 2003-07-11 CURRENT 1990-03-12 Dissolved 2014-05-06
THEODORE KESTEN BELMAY FRAGRANCES LIMITED Director 2002-12-20 CURRENT 2002-07-24 Dissolved 2017-05-13
STANLEY MILLER KULICIDE LIMITED Director 2014-06-09 CURRENT 2014-03-17 Active
STANLEY MILLER BLUE CLOUDS TECHNOLOGIES LTD Director 2014-04-01 CURRENT 2014-03-26 Active
STANLEY MILLER N9 WORLD TECHNOLOGIES PRIVATE LIMITED Director 2010-06-02 CURRENT 2010-01-29 Converted / Closed
STANLEY MILLER CELESSENCE LICENSING LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
STANLEY MILLER N9 INDUSTRIES LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active - Proposal to Strike off
STANLEY MILLER CELESSENCE INTERNATIONAL LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
STANLEY MILLER CREATIVE ENTERPRISES INTERNATIONAL LIMITED Director 1997-03-25 CURRENT 1997-03-07 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
2023-11-23CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-09-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-17RES01ADOPT ARTICLES 17/05/22
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16CERTNMCompany name changed I & I developments LIMITED\certificate issued on 16/05/22
2022-05-13AP01DIRECTOR APPOINTED MR DOV KESTEN
2022-02-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05PSC05Change of details for Adovan 25 Limited as a person with significant control on 2021-11-04
2021-11-04PSC05Change of details for Adovan 25 Limited as a person with significant control on 2021-10-26
2021-11-03PSC05Change of details for Adovan 25 Limited as a person with significant control on 2021-10-26
2021-11-02PSC07CESSATION OF ROY HENRY PRESSWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MCLEAN
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-03SH0107/12/20 STATEMENT OF CAPITAL GBP 395760
2021-01-26PSC02Notification of Adovan 25 Limited as a person with significant control on 2020-08-21
2020-12-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22SH0121/08/20 STATEMENT OF CAPITAL GBP 375760
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-04SH0101/04/19 STATEMENT OF CAPITAL GBP 360760
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HENRY PRESSWELL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 320760
2018-06-22SH0101/02/18 STATEMENT OF CAPITAL GBP 320760
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01PSC07CESSATION OF ROY HENRY PRESSWELL AS A PSC
2018-03-01PSC07CESSATION OF STANLEY MILLER AS A PSC
2018-03-01PSC07CESSATION OF JAMES EDWARD MCLEAN AS A PSC
2018-03-01PSC07CESSATION OF ADOVAN 25 LIMITED AS A PSC
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY MILLER
2017-07-06CH01Director's details changed for Mr Roy Henry Presswell on 2017-07-06
2017-07-06PSC02Notification of Adovan 25 Limited as a person with significant control on 2016-10-27
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD MCLEAN
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HENRY PRESSWELL
2017-01-10RP04AP01Second filing of director appointment of Theodore Kesten
2017-01-10ANNOTATIONClarification
2017-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-07RES01ADOPT ARTICLES 18/11/2016
2017-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-12-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AP01DIRECTOR APPOINTED MR THEODORE KESTEN
2016-12-01AP01DIRECTOR APPOINTED MR THEODORE KESTEN
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 300760
2016-11-30SH0127/10/16 STATEMENT OF CAPITAL GBP 300760
2016-11-03CH01Director's details changed for Mr James Edward Mclean on 2016-10-28
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 237600
2016-07-19AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11SH0119/11/15 STATEMENT OF CAPITAL GBP 237600
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 207600
2015-12-10SH0119/11/15 STATEMENT OF CAPITAL GBP 207600
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 207600
2015-08-03AR0123/06/15 FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 207600
2015-06-23SH0110/04/15 STATEMENT OF CAPITAL GBP 207600
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 162600
2014-07-22AR0123/06/14 FULL LIST
2014-07-22SH0130/10/13 STATEMENT OF CAPITAL GBP 162600
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-09DISS40DISS40 (DISS40(SOAD))
2013-11-08AR0123/06/13 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MCLEAN / 05/08/2013
2013-11-08SH0110/01/13 STATEMENT OF CAPITAL GBP 105000
2013-11-08SH0113/05/13 STATEMENT OF CAPITAL GBP 105000
2013-11-08SH0110/01/13 STATEMENT OF CAPITAL GBP 105000
2013-11-08SH0113/05/13 STATEMENT OF CAPITAL GBP 105000
2013-11-08SH0113/05/13 STATEMENT OF CAPITAL GBP 105000
2013-11-08SH0110/01/13 STATEMENT OF CAPITAL GBP 105000
2013-10-22GAZ1FIRST GAZETTE
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM NO 6 42 REIGATE HILL REIGATE SURREY RH2 9NG UNITED KINGDOM
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0123/06/12 FULL LIST
2012-04-20SH0104/04/12 STATEMENT OF CAPITAL GBP 70000
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-16SH0118/10/11 STATEMENT OF CAPITAL GBP 55000
2011-07-15AR0123/06/11 FULL LIST
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM WASHINGTON HOUSE,WASHINGTON CLOSE PO BOX 112 REIGATE SURREY RH2 9LT ENGLAND
2011-03-18RES01ADOPT ARTICLES 24/12/2010
2011-03-18RES12VARYING SHARE RIGHTS AND NAMES
2011-03-18SH0124/12/10 STATEMENT OF CAPITAL GBP 45000
2010-10-13SH0114/07/10 STATEMENT OF CAPITAL GBP 30000
2010-10-06RES01ADOPT ARTICLES 14/07/2010
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29AP01DIRECTOR APPOINTED MR STANLEY MILLER
2010-09-22AP01DIRECTOR APPOINTED MR ROY HENRY PRESSWELL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JUSTICE
2010-09-07AP01DIRECTOR APPOINTED MR JAMES EDWARD MCLEAN
2010-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCENT2MARKET UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against SCENT2MARKET UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCENT2MARKET UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 SCENT2MARKET UK LTD

Intangible Assets
Patents
We have not found any records of SCENT2MARKET UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCENT2MARKET UK LTD
Trademarks
We have not found any records of SCENT2MARKET UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCENT2MARKET UK LTD. 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 (32990 - Other manufacturing n.e.c.) as SCENT2MARKET UK LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SCENT2MARKET UK LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyI & I DEVELOPMENTS LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCENT2MARKET UK LTD 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 SCENT2MARKET UK LTD 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.