ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Tools Limited

Scott Tools Limited is an active company incorporated on 10 April 2008 with the registered office located in London, Greater London. Scott Tools Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06562042
Private limited company
Age
17 years
Incorporated 10 April 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 23 Dec 2024 (8 months ago)
Previous address was The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom
Telephone
01628624726
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in UK • Born in Dec 1969
Director • PSC • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NJH Holdings Limited
Mr Adam Colin Jenkins and Mr Timothy John George Neeves are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£251.08K
Increased by £64.65K (+35%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 3 (-20%)
Total Assets
£927.62K
Decreased by £7.64K (-1%)
Total Liabilities
-£269.79K
Decreased by £73.93K (-22%)
Net Assets
£657.83K
Increased by £66.29K (+11%)
Debt Ratio (%)
29%
Decreased by 7.67% (-21%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Registered Address Changed
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
Own Shares Purchased
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 27 Apr 2023
Jeremy Halfacre Resigned
2 Years 8 Months Ago on 11 Jan 2023
Get Credit Report
Discover Scott Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 April 2025 with no updates
Submitted on 14 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 23 December 2024
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 4 Jul 2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 9 May 2024
Submitted on 9 May 2024
Confirmation statement made on 10 April 2024 with no updates
Submitted on 9 May 2024
Purchase of own shares.
Submitted on 28 Nov 2023
Confirmation statement made on 10 April 2023 with updates
Submitted on 2 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Apr 2023
Cessation of Jeremy Halfacre as a person with significant control on 11 January 2023
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year