Background WavePink WaveYellow Wave

SCC EMEA LIMITED (04279856)

SCC EMEA LIMITED (04279856) is an active UK company. incorporated on 31 August 2001. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCC EMEA LIMITED has been registered for 24 years.

Company Number
04279856
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC EMEA LIMITED

SCC EMEA LIMITED is an active company incorporated on 31 August 2001 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 EMEA LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04279856

LTD Company

Age

24 Years

Incorporated 31 August 2001

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 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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

SCC EMEA PLC
From: 5 March 2013To: 26 March 2014
SPECIALIST COMPUTER HOLDINGS PLC
From: 24 September 2010To: 5 March 2013
SPECIALIST COMPUTER HOLDINGS LIMITED
From: 24 March 2010To: 24 September 2010
SPECIALIST COMPUTER HOLDINGS PLC
From: 8 August 2003To: 24 March 2010
ENQUIRYSTAR LIMITED
From: 31 August 2001To: 8 August 2003
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Feb 10
Funding Round
Apr 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Capital Reduction
Jul 10
Share Buyback
Jul 10
Funding Round
Aug 10
Share Issue
Sept 10
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Aug 20
Loan Secured
Jan 23
Director Left
May 24
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 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 Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 September 2016
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
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
Certificate Change Of Name Company
5 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Move Registers To Sail Company
27 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 September 2010
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
24 September 2010
BSBS
Auditors Report
24 September 2010
AUDRAUDR
Auditors Statement
24 September 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 September 2010
CERT5CERT5
Re Registration Memorandum Articles
24 September 2010
MARMAR
Resolution
24 September 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 September 2010
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 August 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
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
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
8 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Resolution
9 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Resolution
26 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2010
CC04CC04
Certificate Re Registration Public Limited Company To Private
24 March 2010
CERT10CERT10
Re Registration Memorandum Articles
24 March 2010
MARMAR
Resolution
24 March 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 March 2010
RR02RR02
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation 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 Group
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation 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
10 April 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Memorandum Articles
20 February 2004
MEM/ARTSMEM/ARTS
Resolution
20 February 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
363sAnnual Return (shuttle)
Statement Of Affairs
9 September 2003
SASA
Legacy
9 September 2003
88(2)R88(2)R
Statement Of Affairs
9 September 2003
SASA
Statement Of Affairs
9 September 2003
SASA
Legacy
9 September 2003
88(2)R88(2)R
Legacy
28 August 2003
88(2)R88(2)R
Resolution
10 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
8 August 2003
CERT7CERT7
Auditors Report
8 August 2003
AUDRAUDR
Auditors Statement
8 August 2003
AUDSAUDS
Accounts Balance Sheet
8 August 2003
BSBS
Re Registration Memorandum Articles
8 August 2003
MARMAR
Legacy
8 August 2003
43(3)e43(3)e
Legacy
8 August 2003
43(3)43(3)
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
122122
Legacy
30 June 2003
123Notice of Increase in Nominal Capital
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
15 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
18 February 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 August 2001
NEWINCIncorporation