Background WavePink WaveYellow Wave

SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)

SCS TECHNOLOGY SOLUTIONS LIMITED (04026644) is an active UK company. incorporated on 4 July 2000. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. SCS TECHNOLOGY SOLUTIONS LIMITED has been registered for 25 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
04026644
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
Unit 7 Interchange 25 Business Park, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCS TECHNOLOGY SOLUTIONS LIMITED

SCS TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SCS TECHNOLOGY SOLUTIONS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04026644

LTD Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SIMONS COMPUTER SUPPLIES LIMITED
From: 8 February 2001To: 1 October 2003
WILCHAP 184 LIMITED
From: 4 July 2000To: 8 February 2001
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham, NG10 5QG,

Previous Addresses

, Unit 1, Exchange Close North Hykeham, Lincoln, Lincolnshire, LN6 3TR
From: 4 July 2000To: 4 March 2024
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Feb 11
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Oct 19
Director Joined
Oct 19
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 01 Mar 2024

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyLN2 1DR
Corporate nominee secretary
Appointed 04 Jul 2000
Resigned 20 Feb 2024

HICKSON, Simon Bryan

Resigned
95 Yarborough Crescent, LincolnLN1 3NE
Born August 1967
Director
Appointed 16 Mar 2001
Resigned 17 Dec 2001

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

PARKER, Adam Mark Richard

Resigned
Unit 1, LincolnLN6 3TR
Born July 1971
Director
Appointed 07 Mar 2001
Resigned 14 Jun 2018

PARKER, Simon Jeremy

Resigned
Unit 1, LincolnLN6 3TR
Born August 1964
Director
Appointed 16 Mar 2001
Resigned 01 Mar 2024

STEAD, Matthew

Resigned
Unit 1, LincolnLN6 3TR
Born March 1983
Director
Appointed 19 Sept 2019
Resigned 01 Mar 2024

STEVENTON, James Howard

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2024
Resigned 02 Dec 2024

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 04 Jul 2000
Resigned 31 Mar 2001

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Licelle Jane Parker

Ceased
Bostocks Lane, NottinghamNG10 5QG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mr Simon Jeremy Parker

Ceased
Bostocks Lane, NottinghamNG10 5QG
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
15 April 2024
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
8 March 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
7 March 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Resolution
4 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Capital Cancellation Shares
11 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 July 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
18 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
30 July 2014
AD04Change of Accounting Records Location
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2014
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
15 April 2014
CC04CC04
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Move Registers To Sail Company
1 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
11 September 2009
169169
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
88(3)88(3)
Legacy
28 June 2005
88(2)R88(2)R
Memorandum Articles
28 June 2005
MEM/ARTSMEM/ARTS
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
169169
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
287Change of Registered Office
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
17 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288cChange of Particulars
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
11 June 2001
SASA
Legacy
11 June 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
122122
Legacy
9 April 2001
353353
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
287Change of Registered Office
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2000
NEWINCIncorporation