Company NameSC11 Limited
DirectorGraham David Stevinson
Company StatusActive
Company Number09891376
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 4 months ago)
Previous NameZedsphere Limited

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
Appointed13 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Richard Anthony Yates
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 515, Chadwick House Birchwood Park
Warrington
WA3 6AE
Director NameMr Divyesh Lakhani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMr Divyesh Lakhani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 502 Chadwick House Warrington Road
Birchwood Park
Warrington
Cheshire
WA3 6AE
Director NameMr Grahame John Desmond Smee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleanna House Gough Road
Fleet
GU51 4LL
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(4 years, 9 months 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

Contact

Websitewww.zedsphere.com
Email address[email protected]
Telephone01572 650452
Telephone regionOakham

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

60 at £1Divyyesh Lakhani
60.00%
Ordinary
40 at £1Richard Anthony Yates
40.00%
Ordinary

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Filing History

3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 July 2022Registered office address changed from Unit 7, Wharfside Rosemont Road Wembley HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Confirmation statement made on 1 January 2022 with updates (4 pages)
14 January 2022Termination of appointment of Iain Fraser Campbell as a director on 14 January 2022 (1 page)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 February 2021Cessation of Qbs Technology Group Limited as a person with significant control on 19 February 2021 (1 page)
26 February 2021Notification of Sc10 Limited as a person with significant control on 19 February 2021 (1 page)
24 February 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
1 December 2020Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page)
11 September 2020Appointment of Mr Iain Fraser Campbell as a director on 11 September 2020 (2 pages)
4 August 2020Memorandum and Articles of Association (30 pages)
4 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 July 2020Cessation of Richard Anthony Yates as a person with significant control on 23 April 2020 (1 page)
23 July 2020Termination of appointment of Richard Anthony Yates as a director on 20 July 2020 (1 page)
23 July 2020Change of details for Qbs Technology Group Limited as a person with significant control on 23 April 2020 (2 pages)
1 April 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 March 2020Appointment of Mr Grahame Smee as a director on 25 March 2020 (2 pages)
15 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
29 October 2019Director's details changed for Mr Richard Anthony Yates on 29 October 2019 (2 pages)
29 October 2019Registered office address changed from Suite 502 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE to Unit 7, Wharfside Rosemont Road Wembley HA0 4QB on 29 October 2019 (1 page)
29 October 2019Change of details for Mr Richard Anthony Yates as a person with significant control on 29 October 2019 (2 pages)
14 March 2019Notification of Qbs Technology Group Limited as a person with significant control on 13 March 2019 (2 pages)
14 March 2019Appointment of Mr Graham David Stevinson as a director on 13 March 2019 (2 pages)
14 March 2019Cessation of Divyesh Lakhani as a person with significant control on 13 March 2019 (1 page)
14 March 2019Termination of appointment of Divyesh Lakhani as a director on 13 March 2019 (1 page)
13 March 2019Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
(3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
27 February 2017Registered office address changed from Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS England to Suite 503 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS England to Suite 503 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE on 27 February 2017 (1 page)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
8 July 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 January 2016Registered office address changed from Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England to Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England to Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS on 8 January 2016 (1 page)
5 January 2016Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS on 5 January 2016 (1 page)
18 December 2015Termination of appointment of Divyesh Lakhani as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Mr Divyesh Lakhani as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Divyesh Lakhani as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Divyesh Lakhani as a director on 17 December 2015 (1 page)
16 December 2015Termination of appointment of a director (1 page)
16 December 2015Termination of appointment of a director (1 page)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
14 December 2015Termination of appointment of Michael Duke as a director on 26 November 2015 (1 page)
14 December 2015Termination of appointment of Michael Duke as a director on 26 November 2015 (1 page)
11 December 2015Appointment of Divyesh Lakhani as a director on 2 December 2015 (3 pages)
11 December 2015Appointment of Richard Anthony Yates as a director on 2 December 2015 (3 pages)
11 December 2015Appointment of Divyesh Lakhani as a director on 2 December 2015 (3 pages)
11 December 2015Appointment of Richard Anthony Yates as a director on 2 December 2015 (3 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 1
(23 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 1
(23 pages)