ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scribestar Ltd

Scribestar Ltd is an active company incorporated on 17 June 2009 with the registered office located in London, Greater London. Scribestar Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06935972
Private limited company
Age
16 years
Incorporated 17 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
20 Garrett Street
London
Greater London
EC1Y 0TW
England
Address changed on 1 Apr 2025 (6 months ago)
Previous address was Central Point 45 Beech Street London EC2Y 8AD England
Telephone
02070702140
Email
Available in Endole App
People
Officers
5
Shareholders
99
Controllers (PSC)
1
Director • Business Consultant • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Jan 1963
Director • Canadian • Lives in Canada • Born in Apr 1974
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fa Shaw Limited
Adam Dominic Bradley Shaw is a mutual person.
Active
Sstar Consulting Ltd
Robert John Westmacott is a mutual person.
Active
Flcbda Consultancy Limited
John Gregory Lunn is a mutual person.
Active
Crossbill Gin Limited
Adam Dominic Bradley Shaw is a mutual person.
Active
Upper Nuttalls Farm Limited
David Lyle Krucik is a mutual person.
Active
Contextul Holdings Limited
Robert John Westmacott is a mutual person.
Active
Crossbill Distilling Limited
Adam Dominic Bradley Shaw is a mutual person.
Active
Distilled Spirit Investments Ltd
Adam Dominic Bradley Shaw is a mutual person.
Active
Brands
ScribeStar
ScribeStar digitises, structures, and automates the legal, regulatory, and reporting processes in capital markets transactions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£31K
Decreased by £21K (-40%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 4 (-50%)
Total Assets
£199K
Increased by £59K (+42%)
Total Liabilities
-£457K
Decreased by £50K (-10%)
Net Assets
-£258K
Increased by £109K (-30%)
Debt Ratio (%)
230%
Decreased by 132.49% (-37%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 27 Jun 2025
Registered Address Changed
6 Months Ago on 1 Apr 2025
Mr Gregory, John Lunn Details Changed
6 Months Ago on 31 Mar 2025
Mr Kevin Andrew Prozes Details Changed
6 Months Ago on 31 Mar 2025
Mr Robert John Westmacott Details Changed
6 Months Ago on 31 Mar 2025
Mr Adam Dominic Bradley Shaw Details Changed
6 Months Ago on 31 Mar 2025
Mr David Lyle Krucik Details Changed
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Jun 2024
Get Credit Report
Discover Scribestar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 27 Jun 2025
Director's details changed for Mr Gregory, John Lunn on 31 March 2025
Submitted on 2 Apr 2025
Director's details changed for Mr David Lyle Krucik on 31 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Adam Dominic Bradley Shaw on 31 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Robert John Westmacott on 31 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Kevin Andrew Prozes on 31 March 2025
Submitted on 1 Apr 2025
Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD England to 20 Garrett Street London Greater London EC1Y 0TW on 1 April 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Jul 2024
Confirmation statement made on 17 June 2024 with updates
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year