SCC UK HOLDINGS LIMITED

SCC UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCC UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01160482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCC UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITEDMar 26, 2014Mar 26, 2014
    SPECIALIST COMPUTER HOLDINGS (UK) PLCAug 08, 2003Aug 08, 2003
    SPECIALIST COMPUTER HOLDINGS PLCFeb 24, 1983Feb 24, 1983
    PETER RIGBY & ASSOCIATES LIMITEDFeb 18, 1974Feb 18, 1974

    What are the latest accounts for SCC UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCC UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for SCC UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Rigby on Oct 01, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joseph Swain as a director on Nov 04, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Rigby as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Steven Paul Rigby as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Patricia Ann Rigby as a director on Jul 30, 2020

    1 pagesTM01

    Appointment of Mr Michael Joseph Swain as a director on Jul 30, 2020

    2 pagesAP01

    Appointment of Mr Peter Whitfield as a director on Jul 30, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Who are the officers of SCC UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, James Peter
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish88633720016
    WHITFIELD, Peter
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish148333610001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    HARVEY-CLEWS, Lynda Beatrice
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    Secretary
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    British72260230002
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    WILKES, Owen George
    Hillmorton Road
    Knowle
    B93 9JL Solihull
    14
    West Midlands
    Uk
    Secretary
    Hillmorton Road
    Knowle
    B93 9JL Solihull
    14
    West Midlands
    Uk
    British138733700001
    WILLIAMS, Owen George
    James House
    Warwick Road
    B11 2LE Birmingham
    Secretary
    James House
    Warwick Road
    B11 2LE Birmingham
    British138732770001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Director
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    EnglandBritish42299200003
    GOODWIN, Duncan Paul
    23 Grange Hill Road
    B38 8RE Birmingham
    Director
    23 Grange Hill Road
    B38 8RE Birmingham
    British34609850001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    HARVEY-CLEWS, Lynda Beatrice
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    Director
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    British72260230002
    MARSH, David Garry
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish124445830001
    RIGBY, Patricia Ann
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish15557890008
    RIGBY, Peter, Sir
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish15654920006
    RIGBY, Steven Paul
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    EnglandBritish41996820011
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    SWAIN, Michael Joseph
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritish198085760001

    Who are the persons with significant control of SCC UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scc Emea Limited
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    Apr 06, 2016
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, England & Wales
    Registration Number04279856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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