Background WavePink WaveYellow Wave

SC JOHNSON LTD (04166155)

SC JOHNSON LTD (04166155) is an active UK company. incorporated on 22 February 2001. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in unknown sic code (20412). SC JOHNSON LTD has been registered for 25 years. Current directors include CARLSON, Todd Ray, DELPECH, Philippe Alain, HARPER, Kevin Edward.

Company Number
04166155
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Frimley Green, Surrey, GU16 7AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
CARLSON, Todd Ray, DELPECH, Philippe Alain, HARPER, Kevin Edward
SIC Codes
20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC JOHNSON LTD

SC JOHNSON LTD is an active company incorporated on 22 February 2001 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412). SC JOHNSON LTD was registered 25 years ago.(SIC: 20412)

Status

active

Active since 25 years ago

Company No

04166155

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

S.C. JOHNSON LIMITED
From: 5 March 2001To: 2 May 2001
SYTECRAFT SOLUTIONS LIMITED
From: 22 February 2001To: 5 March 2001
Contact
Address

Frimley Green Camberley Surrey, GU16 7AJ,

Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
May 14
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Capital Update
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

THAKE, Julie Anne

Active
Frimley Green, SurreyGU16 7AJ
Secretary
Appointed 01 Jun 2024

CARLSON, Todd Ray

Active
Frimley Green, SurreyGU16 7AJ
Born May 1977
Director
Appointed 22 Sept 2025

DELPECH, Philippe Alain

Active
Frimley Green, SurreyGU16 7AJ
Born February 1965
Director
Appointed 10 Apr 2025

HARPER, Kevin Edward

Active
Frimley Green, SurreyGU16 7AJ
Born August 1971
Director
Appointed 30 Jul 2024

EATON, Andrew

Resigned
3 The Mount, Virginia WaterGU25 4EJ
Secretary
Appointed 01 Oct 2006
Resigned 11 Feb 2008

HAYES, John Michael

Resigned
Frimley Green, SurreyGU16 7AJ
Secretary
Appointed 11 Feb 2008
Resigned 02 Jan 2024

HAYES, John Michael

Resigned
Roskyn Cottage, Farnham RoyalSL2 3DS
Secretary
Appointed 01 Aug 2004
Resigned 01 Oct 2006

STONE, Christopher John

Resigned
Orchards, WantageOX12 9DB
Secretary
Appointed 28 Feb 2001
Resigned 01 Aug 2004

THAKE, Julie Anne

Resigned
Frimley Green, SurreyGU16 7AJ
Secretary
Appointed 02 Jan 2024
Resigned 01 Jun 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 28 Feb 2001

AKAVICKAS, Gary

Resigned
1830 North Fleet Street, MilwaukeeFOREIGN
Born May 1956
Director
Appointed 28 Feb 2001
Resigned 01 Nov 2007

BRIGGS, Natalie Jayne

Resigned
Frimley Green, SurreyGU16 7AJ
Born December 1978
Director
Appointed 30 Jan 2024
Resigned 30 Jul 2024

ENGLE, Anthony Carl

Resigned
Frimley Green, SurreyGU16 7AJ
Born October 1971
Director
Appointed 01 Mar 2022
Resigned 30 Jul 2024

ESCOLME, Mark Irving

Resigned
Micklepage House, HorshamRH13 6RG
Born March 1966
Director
Appointed 01 May 2006
Resigned 11 Feb 2008

GOODWIN, Bradley

Resigned
Frimley Green, SurreyGU16 7AJ
Born June 1968
Director
Appointed 01 Feb 2010
Resigned 06 Mar 2014

HAMPEL, Sherri Carl

Resigned
Frimley Green, SurreyGU16 7AJ
Born November 1967
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2014

HAYES, John Michael

Resigned
Frimley Green, SurreyGU16 7AJ
Born September 1958
Director
Appointed 01 Jan 2014
Resigned 03 Jan 2024

HOWARD, Thomas Patrick

Resigned
Frimley Green, SurreyGU16 7AJ
Born April 1967
Director
Appointed 01 Jan 2014
Resigned 22 Sept 2025

JESSETT, Trevor James

Resigned
Frimley Green, SurreyGU16 7AJ
Born September 1965
Director
Appointed 30 Jul 2024
Resigned 10 Apr 2025

JESSETT, Trevor James

Resigned
Frimley Green, SurreyGU16 7AJ
Born September 1965
Director
Appointed 03 Jan 2024
Resigned 30 Jan 2024

KUMER, Kenneth

Resigned
Devenish Road, AscotSL5 9QP
Born April 1965
Director
Appointed 03 Jul 2009
Resigned 01 Feb 2010

LIMPO DE ABREU ANDRADE, Luciana

Resigned
Frimley Green, SurreyGU16 7AJ
Born May 1973
Director
Appointed 29 Jun 2018
Resigned 24 Feb 2022

MCCOLLUM, W Lee

Resigned
5161 Ravenswood, Racine
Born June 1949
Director
Appointed 28 Feb 2001
Resigned 01 Jan 2009

MIGNINI, Luca

Resigned
Frimley Green, SurreyGU16 7AJ
Born July 1962
Director
Appointed 27 Oct 2008
Resigned 30 Sept 2010

O'BRIEN, Patrick James

Resigned
30 St Anns Park, Virginia WaterGU25 5TG
Born November 1958
Director
Appointed 19 Mar 2003
Resigned 27 Oct 2008

STANBROOK, Steven Paul

Resigned
Buckingham Grange Stoke Park Avenue, SloughSL2 3BJ
Born August 1957
Director
Appointed 28 Feb 2001
Resigned 19 Mar 2003

WORDEN, Mark Jonathan

Resigned
Frimley Green, SurreyGU16 7AJ
Born June 1973
Director
Appointed 12 May 2014
Resigned 29 Jun 2018

ZUNZUNEGUI, Luis

Resigned
20 Rue Parmentier, Neuilly Sur Seine
Born December 1953
Director
Appointed 11 Feb 2008
Resigned 03 Jul 2009

ZUNZUNEGUI, Luis

Resigned
13 Norgrove Park, Gerrards CrossSL9 8QT
Born December 1953
Director
Appointed 28 Feb 2001
Resigned 01 May 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

1

Frimley Green Road, CamberleyGU16 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Legacy
13 May 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2024
SH19Statement of Capital
Legacy
13 May 2024
CAP-SSCAP-SS
Resolution
13 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
353353
Legacy
15 December 2005
288cChange of Particulars
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Legacy
31 December 2002
244244
Statement Of Affairs
21 November 2002
SASA
Legacy
21 November 2002
88(2)R88(2)R
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
88(2)R88(2)R
Legacy
27 June 2001
88(2)R88(2)R
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
8 May 2001
MEM/ARTSMEM/ARTS
Legacy
3 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2001
MEM/ARTSMEM/ARTS
Legacy
6 March 2001
287Change of Registered Office
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2001
NEWINCIncorporation