Background WavePink WaveYellow Wave

SCC UK HOLDINGS LIMITED (01160482)

SCC UK HOLDINGS LIMITED (01160482) is an active UK company. incorporated on 18 February 1974. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCC UK HOLDINGS LIMITED has been registered for 52 years. Current directors include RIGBY, James Peter, WHITFIELD, Peter.

Company Number
01160482
Status
active
Type
ltd
Incorporated
18 February 1974
Age
52 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RIGBY, James Peter, WHITFIELD, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC UK HOLDINGS LIMITED

SCC UK HOLDINGS LIMITED is an active company incorporated on 18 February 1974 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCC UK HOLDINGS LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01160482

LTD Company

Age

52 Years

Incorporated 18 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SPECIALIST COMPUTER HOLDINGS (UK) LIMITED
From: 26 March 2014To: 15 May 2015
SPECIALIST COMPUTER HOLDINGS (UK) PLC
From: 8 August 2003To: 26 March 2014
SPECIALIST COMPUTER HOLDINGS PLC
From: 24 February 1983To: 8 August 2003
PETER RIGBY & ASSOCIATES LIMITED
From: 18 February 1974To: 24 February 1983
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Mar 14
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

RIGBY, James Peter

Active
James House, BirminghamB11 2LE
Born April 1971
Director
Appointed 01 Oct 1999

WHITFIELD, Peter

Active
James House, BirminghamB11 2LE
Born February 1966
Director
Appointed 30 Jul 2020

GILPIN, Nigel Peter

Resigned
172 Widney Lane, SolihullB91 3LH
Secretary
Appointed 23 Apr 2007
Resigned 21 May 2009

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Secretary
Appointed 03 Dec 2001
Resigned 16 Dec 2004

HARVEY-CLEWS, Lynda Beatrice

Resigned
16 Belwell Lane, Sutton ColdfieldB74 4AL
Secretary
Appointed N/A
Resigned 30 Sept 1997

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Secretary
Appointed 24 Dec 2004
Resigned 15 Dec 2006

RIGBY, James Peter

Resigned
The Bell House, RowingtonCV35 7BT
Secretary
Appointed 08 Jan 2007
Resigned 22 Apr 2007

ROBERTS, Neal Anthony

Resigned
Rivendell, Sutton ColdfieldB74 3BZ
Secretary
Appointed 30 Sept 1997
Resigned 12 Oct 2001

WILKES, Owen George

Resigned
Hillmorton Road, SolihullB93 9JL
Secretary
Appointed 21 May 2009
Resigned 21 May 2009

WILLIAMS, Owen George

Resigned
James House, BirminghamB11 2LE
Secretary
Appointed 21 May 2009
Resigned 04 Apr 2017

GILPIN, Nigel Peter

Resigned
172 Widney Lane, SolihullB91 3LH
Born May 1962
Director
Appointed 07 Aug 2007
Resigned 21 May 2009

GOODWIN, Duncan Paul

Resigned
23 Grange Hill Road, BirminghamB38 8RE
Born March 1949
Director
Appointed N/A
Resigned 16 Apr 1993

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Born October 1955
Director
Appointed 01 Apr 1994
Resigned 30 Jun 1996

HARVEY-CLEWS, Lynda Beatrice

Resigned
16 Belwell Lane, Sutton ColdfieldB74 4AL
Born February 1951
Director
Appointed N/A
Resigned 01 Jun 1999

MARSH, David Garry

Resigned
James House, BirminghamB11 2LE
Born May 1952
Director
Appointed 07 Aug 2007
Resigned 31 Mar 2014

RIGBY, Patricia Ann

Resigned
James House, BirminghamB11 2LE
Born September 1942
Director
Appointed N/A
Resigned 30 Jul 2020

RIGBY, Peter, Sir

Resigned
James House, BirminghamB11 2LE
Born September 1943
Director
Appointed N/A
Resigned 30 Jul 2020

RIGBY, Steven Paul

Resigned
James House, BirminghamB11 2LE
Born December 1972
Director
Appointed 01 Oct 1999
Resigned 30 Jul 2020

ROBERTS, Neal Anthony

Resigned
Rivendell, Sutton ColdfieldB74 3BZ
Born November 1958
Director
Appointed 01 Sept 1996
Resigned 12 Oct 2001

SWAIN, Michael Joseph

Resigned
James House, BirminghamB11 2LE
Born February 1964
Director
Appointed 30 Jul 2020
Resigned 04 Nov 2021

Persons with significant control

1

Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Statement Of Companys Objects
28 March 2014
CC04CC04
Certificate Re Registration Public Limited Company To Private
26 March 2014
CERT10CERT10
Re Registration Memorandum Articles
26 March 2014
MARMAR
Resolution
26 March 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 March 2014
RR02RR02
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Move Registers To Sail Company
24 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Resolution
8 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
353353
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
14 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 July 2003
MEM/ARTSMEM/ARTS
Resolution
12 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
29 October 1999
CERT5CERT5
Auditors Report
29 October 1999
AUDRAUDR
Auditors Statement
29 October 1999
AUDSAUDS
Accounts Balance Sheet
29 October 1999
BSBS
Re Registration Memorandum Articles
29 October 1999
MARMAR
Legacy
29 October 1999
43(3)e43(3)e
Legacy
29 October 1999
43(3)43(3)
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Memorandum Articles
24 January 1999
MEM/ARTSMEM/ARTS
Resolution
24 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 December 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 1998
AUDAUD
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
18 October 1997
403aParticulars of Charge Subject to s859A
Legacy
28 May 1997
403aParticulars of Charge Subject to s859A
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
23 April 1996
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1995
AAAnnual Accounts
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
288288
Accounts With Accounts Type Full Group
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Resolution
31 October 1989
RESOLUTIONSResolutions
Resolution
31 October 1989
RESOLUTIONSResolutions
Resolution
31 October 1989
RESOLUTIONSResolutions
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
31 October 1989
123Notice of Increase in Nominal Capital
Legacy
31 October 1989
88(2)Return of Allotment of Shares
Legacy
21 August 1989
122122
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
21 August 1989
88(3)88(3)
Legacy
21 August 1989
88(2)R88(2)R
Legacy
21 August 1989
123Notice of Increase in Nominal Capital
Legacy
15 August 1989
288288
Legacy
19 December 1988
288288
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
25 October 1988
88(3)88(3)
Legacy
25 October 1988
88(2)Return of Allotment of Shares
Legacy
22 September 1988
123Notice of Increase in Nominal Capital
Legacy
21 September 1988
288288
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
123Notice of Increase in Nominal Capital
Resolution
4 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
25 July 1986
288288
Legacy
7 June 1986
363363
Accounts With Made Up Date
25 July 1985
AAAnnual Accounts
Accounts With Made Up Date
27 February 1985
AAAnnual Accounts
Accounts With Made Up Date
28 July 1983
AAAnnual Accounts
Certificate Change Of Name Company
24 February 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 February 1983
AAAnnual Accounts
Accounts With Made Up Date
6 October 1981
AAAnnual Accounts
Accounts With Made Up Date
23 September 1980
AAAnnual Accounts
Accounts With Made Up Date
27 July 1979
AAAnnual Accounts
Accounts With Made Up Date
15 September 1978
AAAnnual Accounts
Accounts With Made Up Date
23 August 1977
AAAnnual Accounts
Accounts With Made Up Date
22 August 1977
AAAnnual Accounts
Certificate Change Of Name Company
19 May 1975
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 February 1975
AAAnnual Accounts
Miscellaneous
18 February 1974
MISCMISC