Company NameSC12 Limited
DirectorGraham David Stevinson
Company StatusActive
Company Number10496381
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)
Previous Name4Secgroup Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(3 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameMr Grahame John Desmond Smee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleanna House Gough Road
Fleet
GU51 4LL
Director NameMr Ian Stuart Reay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRetford Business Centre Randall Way
Retford
Nottinghamshire
DN22 7GR
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(3 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

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

3 March 2020Delivered on: 4 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 March 2017Delivered on: 29 March 2017
Persons entitled: G Smee

Classification: A registered charge
Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
Outstanding

Filing History

27 March 2023Satisfaction of charge 104963810002 in full (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 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)
26 January 2022Confirmation statement made on 24 November 2021 with no updates (3 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 (11 pages)
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)
25 January 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
1 December 2020Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page)
6 October 2020Satisfaction of charge 104963810001 in full (1 page)
10 September 2020Appointment of Mr Iain Fraser Campbell as a director on 10 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)
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)
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 2020Registration of charge 104963810002, created on 3 March 2020 (21 pages)
4 March 2020Termination of appointment of Ian Stuart Reay as a director on 3 March 2020 (1 page)
4 March 2020Cessation of Grahame Smee as a person with significant control on 3 March 2020 (1 page)
2 March 2020Purchase of own shares. (3 pages)
2 March 2020Cancellation of shares. Statement of capital on 18 February 2020
  • GBP 91,429
(6 pages)
4 February 2020Amended total exemption full accounts made up to 30 November 2017 (11 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
29 July 2019Previous accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
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)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 May 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Centaur House Ancells Road Fleet GU51 2UJ on 8 May 2018 (1 page)
8 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 April 2017Appointment of Mr Ian Stuart Reay as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Ian Stuart Reay as a director on 18 April 2017 (2 pages)
6 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100,000
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100,000
(3 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 March 2017Registration of charge 104963810001, created on 14 March 2017 (13 pages)
29 March 2017Registration of charge 104963810001, created on 14 March 2017 (13 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(29 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(29 pages)