SCC UK HOLDINGS LIMITED
Overview
| Company Name | SCC UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01160482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCC UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCC UK HOLDINGS LIMITED located?
| Registered Office Address | James House Warwick Road B11 2LE Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCC UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIALIST COMPUTER HOLDINGS (UK) LIMITED | Mar 26, 2014 | Mar 26, 2014 |
| SPECIALIST COMPUTER HOLDINGS (UK) PLC | Aug 08, 2003 | Aug 08, 2003 |
| SPECIALIST COMPUTER HOLDINGS PLC | Feb 24, 1983 | Feb 24, 1983 |
| PETER RIGBY & ASSOCIATES LIMITED | Feb 18, 1974 | Feb 18, 1974 |
What are the latest accounts for SCC UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCC UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for SCC UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Peter Rigby on Oct 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Joseph Swain as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Rigby as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Steven Paul Rigby as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Patricia Ann Rigby as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Joseph Swain as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Peter Whitfield as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SCC UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIGBY, James Peter | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 88633720016 | |||||
| WHITFIELD, Peter | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 148333610001 | |||||
| GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | 42299200003 | ||||||
| GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
| HARVEY-CLEWS, Lynda Beatrice | Secretary | 16 Belwell Lane Four Oaks B74 4AL Sutton Coldfield West Midlands | British | 72260230002 | ||||||
| MONKS, Terence John | Secretary | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| RIGBY, James Peter | Secretary | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | British | 88633720001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | British | 12470210003 | ||||||
| WILKES, Owen George | Secretary | Hillmorton Road Knowle B93 9JL Solihull 14 West Midlands Uk | British | 138733700001 | ||||||
| WILLIAMS, Owen George | Secretary | James House Warwick Road B11 2LE Birmingham | British | 138732770001 | ||||||
| GILPIN, Nigel Peter | Director | 172 Widney Lane B91 3LH Solihull West Midlands | England | British | 42299200003 | |||||
| GOODWIN, Duncan Paul | Director | 23 Grange Hill Road B38 8RE Birmingham | British | 34609850001 | ||||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| HARVEY-CLEWS, Lynda Beatrice | Director | 16 Belwell Lane Four Oaks B74 4AL Sutton Coldfield West Midlands | British | 72260230002 | ||||||
| MARSH, David Garry | Director | James House Warwick Road B11 2LE Birmingham | England | British | 124445830001 | |||||
| RIGBY, Patricia Ann | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 15557890008 | |||||
| RIGBY, Peter, Sir | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 15654920006 | |||||
| RIGBY, Steven Paul | Director | James House Warwick Road B11 2LE Birmingham | England | British | 41996820011 | |||||
| ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | 12470210003 | |||||
| SWAIN, Michael Joseph | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 198085760001 |
Who are the persons with significant control of SCC UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scc Emea Limited | Apr 06, 2016 | Warwick Road B11 2LE Birmingham James House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0