Background WavePink WaveYellow Wave

S.C.M. ACCOUNTANCY SERVICES LIMITED (04429858)

S.C.M. ACCOUNTANCY SERVICES LIMITED (04429858) is an active UK company. incorporated on 2 May 2002. with registered office in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. S.C.M. ACCOUNTANCY SERVICES LIMITED has been registered for 23 years. Current directors include MATEJTSCHUK, Susan Carol.

Company Number
04429858
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
39 Silver Birch Avenue, Hitchin, SG5 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MATEJTSCHUK, Susan Carol
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.C.M. ACCOUNTANCY SERVICES LIMITED

S.C.M. ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. S.C.M. ACCOUNTANCY SERVICES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04429858

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ROMEDA LTD
From: 2 May 2002To: 6 April 2003
Contact
Address

39 Silver Birch Avenue Stotfold Hitchin, SG5 4AS,

Previous Addresses

28 Witter Avenue Ickleford Hitchin Hertfordshire SG5 3UF
From: 2 May 2002To: 17 August 2014
Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Funding Round
May 22
Director Left
Sept 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MATEJTSCHUK, Susan Carol

Active
Silver Birch Avenue, HitchinSG5 4AS
Secretary
Appointed 01 Mar 2003

MATEJTSCHUK, Susan Carol

Active
Silver Birch Avenue, HitchinSG5 4AS
Born August 1961
Director
Appointed 01 Mar 2003

WARD, Melanie

Resigned
252 Broadgate, SpaldingPE12 0LT
Secretary
Appointed 10 Jun 2002
Resigned 01 Mar 2003

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

MATEJTSCHUK, Paul, Dr

Resigned
Silver Birch Avenue, HitchinSG5 4AS
Born May 1961
Director
Appointed 01 Mar 2003
Resigned 31 Aug 2022

WARD, Ronald

Resigned
252 Broadgate, SpaldingPE12 0LT
Born April 1949
Director
Appointed 10 Jun 2002
Resigned 01 Mar 2003

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

1

Mrs Susan Carol Matejtschuk

Active
Silver Birch Avenue, HitchinSG5 4AS
Born August 1961

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
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
30 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
287Change of Registered Office
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
2 May 2002
NEWINCIncorporation