Background WavePink WaveYellow Wave

SCD NETWORKS LIMITED (04553546)

SCD NETWORKS LIMITED (04553546) is an active UK company. incorporated on 4 October 2002. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. SCD NETWORKS LIMITED has been registered for 23 years. Current directors include DURKAN, Ann, DURKAN, Christopher Paul.

Company Number
04553546
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
Suite 4, Crossgates House, Leeds, LS15 8EU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DURKAN, Ann, DURKAN, Christopher Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCD NETWORKS LIMITED

SCD NETWORKS LIMITED is an active company incorporated on 4 October 2002 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SCD NETWORKS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04553546

LTD Company

Age

23 Years

Incorporated 4 October 2002

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HARMONY NETWORKS LIMITED
From: 4 October 2002To: 25 July 2003
Contact
Address

Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds, LS15 8EU,

Previous Addresses

C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA
From: 16 November 2011To: 5 October 2015
Central House St Pauls Street Leeds LS1 2TE
From: 4 October 2002To: 16 November 2011
Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 14
New Owner
Oct 17
Owner Exit
Oct 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DURKAN, Ann

Active
Crossgates House, LeedsLS15 8EU
Born July 1965
Director
Appointed 04 Jul 2003

DURKAN, Christopher Paul

Active
Crossgates House, LeedsLS15 8EU
Born May 1963
Director
Appointed 04 Jul 2003

DURKIN, John Patrick

Resigned
179 Tinshill Lane, LeedsLS16 6EE
Secretary
Appointed 30 Aug 2003
Resigned 01 Jan 2008

O'HARA, Michael Francis

Resigned
33 Cone Lane, BarnsleyS75 4PX
Secretary
Appointed 04 Oct 2002
Resigned 29 Aug 2003

DURKIN, John Patrick

Resigned
179 Tinshill Lane, LeedsLS16 6EE
Born March 1959
Director
Appointed 04 Jul 2003
Resigned 01 Jan 2008

KEMP, Graham

Resigned
12 New Road Side, LeedsLS18 4JQ
Born April 1950
Director
Appointed 04 Jul 2003
Resigned 27 Aug 2009

KLER, Frank

Resigned
5 Buckthorn Drive, WakefieldWF3 2DA
Born November 1951
Director
Appointed 04 Oct 2002
Resigned 04 Sept 2014

O'HARA, Michael Francis

Resigned
33 Cone Lane, BarnsleyS75 4PX
Born February 2002
Director
Appointed 04 Oct 2002
Resigned 29 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Paul Durkan

Active
Crossgates House, LeedsLS15 8EU
Born May 1963

Nature of Control

Significant influence or control
Notified 17 Oct 2017

Mr Christopher Durkan

Ceased
Crossgates House, LeedsLS15 8EU
Born May 2016

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
27 January 2004
225Change of Accounting Reference Date
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2002
288aAppointment of Director or Secretary
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Incorporation Company
4 October 2002
NEWINCIncorporation