Background WavePink WaveYellow Wave

SCEPTRE CONSULTANTS LIMITED (01780675)

SCEPTRE CONSULTANTS LIMITED (01780675) is an active UK company. incorporated on 23 December 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCEPTRE CONSULTANTS LIMITED has been registered for 42 years. Current directors include ORTON, Richard.

Company Number
01780675
Status
active
Type
ltd
Incorporated
23 December 1983
Age
42 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ORTON, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCEPTRE CONSULTANTS LIMITED

SCEPTRE CONSULTANTS LIMITED is an active company incorporated on 23 December 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCEPTRE CONSULTANTS LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01780675

LTD Company

Age

42 Years

Incorporated 23 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

8 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Dec 83
Capital Update
Nov 11
Director Left
Sept 20
Director Left
Jul 23
Director Left
Jul 23
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

ORTON, Richard

Active
5th Floor, LondonSW1Y 6AW
Born August 1972
Director
Appointed 04 Dec 2007

HODGES, Rodney Simon

Resigned
41 Princedale Road, LondonW11 4NP
Secretary
Appointed 03 Feb 1994
Resigned 25 Feb 1998

LANE, Thomas

Resigned
5th Floor, LondonSW1Y 6AW
Secretary
Appointed 04 Dec 2007
Resigned 03 Jul 2023

NELSON, Byron Bernard

Resigned
Les Marais Route Du Marais, St Ouen
Secretary
Appointed 15 Dec 1992
Resigned 03 Feb 1994

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Secretary
Appointed 23 Jul 1998
Resigned 04 Dec 2007

WEIR, Angela Jane

Resigned
8 Woodlands View, DouglasIM2 2BT
Secretary
Appointed 25 Feb 1998
Resigned 23 Jul 1998

WELLS, Caroline Elizabeth

Resigned
14 Hemstal Road, LondonNW6 2AN
Secretary
Appointed N/A
Resigned 15 Dec 1992

BARONI, Andrea Maria

Resigned
Flat 6 39 Elm Park Gardens, LondonSW10 9QF
Born April 1968
Director
Appointed 25 Feb 1998
Resigned 06 Oct 2000

BRADSHAW, Jamie Nicholas

Resigned
1 Angus Close, ChessingtonKT9 2BW
Born May 1976
Director
Appointed 02 Jul 2002
Resigned 30 Aug 2007

BROTZMAN, Ian James

Resigned
24 Burwood Court, ChelmsfordCM2 0TW
Born June 1966
Director
Appointed 03 Sept 1997
Resigned 11 Mar 1998

DENTON, Mark William

Resigned
Baytrees Lower Cronk Orry, LaxeyIM4 7DN
Born March 1961
Director
Appointed 13 Jun 2007
Resigned 04 Dec 2007

DENTON, Mark William

Resigned
Baytrees Lower Cronk Orry, LaxeyIM4 7DN
Born March 1961
Director
Appointed 09 Jul 2001
Resigned 02 Jul 2002

DERBYSHIRE, Martin James

Resigned
6 Woodbourne Square, DouglasIM1 4DB
Born February 1968
Director
Appointed 16 May 2007
Resigned 04 Dec 2007

ECKERSLEY, Paul Norman

Resigned
Rose Cottage, Port St MaryIM99 5PL
Born November 1961
Director
Appointed 19 Jan 1996
Resigned 02 Jul 2002

HAWES, William Robert

Resigned
5th Floor, LondonSW1Y 6AW
Born January 1945
Director
Appointed 01 May 2008
Resigned 03 Jul 2023

HODGES, Rodney Simon

Resigned
41 Princedale Road, LondonW11 4NP
Director
Appointed 20 Apr 1993
Resigned 03 Sept 1997

HOLLINGSWORTH, Alan Peter

Resigned
118 Cronk Liauyr, DouglasIM2 5LL
Born July 1963
Director
Appointed N/A
Resigned 03 Sept 1997

LANE, Thomas

Resigned
5th Floor, LondonSW1Y 6AW
Born October 1960
Director
Appointed 25 Mar 2009
Resigned 03 Jul 2023

LANE, Thomas

Resigned
2 Circus Street, LondonSE10 8SG
Born October 1960
Director
Appointed 04 Dec 2007
Resigned 01 May 2008

LAVIN, Dennis Francis

Resigned
51 Dunbar Wharf, LondonE14 8BB
Born May 1955
Director
Appointed N/A
Resigned 03 Sept 1997

MCGOWAN, Stephen Eamon

Resigned
Park Close, Isle Of ManIM4 4HB
Born July 1966
Director
Appointed 01 May 2008
Resigned 02 May 2008

MELLEGARD, Clas Fredrik

Resigned
119 Hare Lane, ClaygateKT10 0QY
Born January 1938
Director
Appointed 01 May 2008
Resigned 26 Mar 2009

ORTON, Richard

Resigned
Shuttle Hill, SandygateIM7 3AL
Born August 1972
Director
Appointed 24 Jul 2001
Resigned 02 Jul 2002

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Born October 1944
Director
Appointed N/A
Resigned 04 Dec 2007

SAI, Abteen

Resigned
9 Canons Drive, EdgwareHA8 7QX
Born July 1947
Director
Appointed 21 Mar 1995
Resigned 25 Feb 1998

TURNER, Stephen John

Resigned
5th Floor, LondonSW1Y 6AW
Born December 1966
Director
Appointed 02 May 2008
Resigned 03 Sept 2020

WEIR, Angela Jane

Resigned
8 Woodlands View, DouglasIM2 2BT
Born February 1961
Director
Appointed 03 Sept 1997
Resigned 25 Feb 1998

WHELAN, Colette

Resigned
29 Bothar Mhaolbuille Glasnevin, Dublin 11IRISH
Born September 1964
Director
Appointed N/A
Resigned 02 Apr 1996

WICKERS, Matthew John

Resigned
16 Majestic Drive, DouglasIM3 2JQ
Born September 1960
Director
Appointed 03 Mar 1993
Resigned 09 Jul 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Robert O'Connor Little

Active
5th Floor, LondonSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
5th Floor, LondonSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

196

Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
22 August 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Legacy
8 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2011
SH19Statement of Capital
Legacy
8 November 2011
CAP-SSCAP-SS
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
20 May 2010
MG02MG02
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
21 October 2004
244244
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Legacy
8 September 2003
287Change of Registered Office
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
6 November 2002
244244
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288cChange of Particulars
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
19 September 2001
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
7 October 1999
244244
Legacy
7 October 1999
288cChange of Particulars
Auditors Resignation Company
9 August 1999
AUDAUD
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
30 January 1996
288288
Legacy
30 August 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
10 March 1993
288288
Legacy
4 January 1993
288288
Legacy
14 August 1992
363x363x
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Auditors Resignation Company
31 March 1992
AUDAUD
Legacy
25 March 1992
288288
Legacy
16 March 1992
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Auditors Resignation Company
27 April 1989
AUDAUD
Legacy
12 October 1988
225(1)225(1)
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
11 March 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
23 October 1987
225(2)225(2)
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
18 June 1987
288288
Resolution
18 June 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
363363
Legacy
9 May 1986
363363
Incorporation Company
23 December 1983
NEWINCIncorporation
Miscellaneous
23 December 1983
MISCMISC