Company NameSC13 Limited
DirectorGraham David Stevinson
Company StatusActive
Company Number06696400
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameMr Grahame Smee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleanna House
Gough Road, Fleet
Fleet
Hampshire
GU51 4LL
Secretary NameMrs Diane Sandra Edworthy
StatusResigned
Appointed05 January 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2013)
RoleCompany Director
Correspondence Address15 Warren Close
Whitehill
Bordon
Hampshire
GU35 9EX
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2022)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressUnit 7 Wharfside
Rosemont Road
Wembley
HA0 4QB

Location

Registered AddressQueen's Court
Wilmslow Road
Alderley Edge
SK9 7RR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Grahame Smee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

3 March 2020Delivered on: 5 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Notification of Sc10 Limited as a person with significant control on 19 February 2021 (1 page)
26 February 2021Cessation of Qbs Technology Group Limited as a person with significant control on 19 February 2021 (1 page)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 December 2020Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page)
10 September 2020Appointment of Mr Iain Fraser Campbell as a director on 10 September 2020 (2 pages)
4 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2020Memorandum and Articles of Association (30 pages)
3 April 2020Registered office address changed from Retford Enterprise Centre Randall Way Retford DN22 7GR England to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB on 3 April 2020 (1 page)
2 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
2 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
5 March 2020Registration of charge 066964000001, created on 3 March 2020 (21 pages)
4 March 2020Notification of Qbs Technology Group Limited as a person with significant control on 3 March 2020 (2 pages)
4 March 2020Appointment of Mr Graham David Stevinson as a director on 3 March 2020 (2 pages)
4 March 2020Cessation of Grahame Smee as a person with significant control on 3 March 2020 (1 page)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 January 2019Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to Retford Enterprise Centre Randall Way Retford DN22 7GR on 9 January 2019 (1 page)
27 February 2018Registered office address changed from Gleanna House Gough Road Fleet Hampshire GU51 4LL to Centaur House Ancells Road Fleet GU51 2UJ on 27 February 2018 (1 page)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 August 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
3 August 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
22 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
22 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25
(3 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25
(3 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
16 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 January 2015Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF to Gleanna House Gough Road Fleet Hampshire GU51 4LL on 16 January 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 January 2015Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF to Gleanna House Gough Road Fleet Hampshire GU51 4LL on 16 January 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25
(3 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 25
(3 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 25
(3 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Termination of appointment of Diane Edworthy as a secretary (1 page)
28 February 2013Termination of appointment of Diane Edworthy as a secretary (1 page)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Amended accounts made up to 28 February 2010 (6 pages)
3 June 2011Amended accounts made up to 28 February 2010 (6 pages)
3 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 February 2010Previous accounting period shortened from 30 September 2009 to 28 February 2009 (2 pages)
15 February 2010Previous accounting period shortened from 30 September 2009 to 28 February 2009 (2 pages)
11 February 2010Appointment of Mrs Diane Sandra Edworthy as a secretary (1 page)
11 February 2010Appointment of Mrs Diane Sandra Edworthy as a secretary (1 page)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 1 December 2009 (1 page)
28 September 2009Registered office changed on 28/09/2009 from the manor house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page)
28 September 2009Registered office changed on 28/09/2009 from the manor house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page)
12 September 2008Incorporation (14 pages)
12 September 2008Incorporation (14 pages)