Background WavePink WaveYellow Wave

SCCI LIMITED (05150526)

SCCI LIMITED (05150526) is an active UK company. incorporated on 10 June 2004. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SCCI LIMITED has been registered for 21 years. Current directors include HUMPHRIES, Andrew Stephen, Dr, MCCOMIE, Linda Maria.

Company Number
05150526
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
C/O Ace Accounts And Tax Ltd, 2 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUMPHRIES, Andrew Stephen, Dr, MCCOMIE, Linda Maria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCCI LIMITED

SCCI LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SCCI LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05150526

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

C/O Ace Accounts And Tax Ltd, 2 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
From: 30 November 2020To: 5 January 2022
60 Colts Holm Road Old Wolverton Milton Keynes Bucks MK12 5QD
From: 10 June 2004To: 30 November 2020
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 10
Director Left
Jul 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCOMIE, Linda Maria

Active
Knowlhill, Milton KeynesMK5 8FT
Secretary
Appointed 10 Jun 2004

HUMPHRIES, Andrew Stephen, Dr

Active
Knowlhill, Milton KeynesMK5 8FT
Born June 1949
Director
Appointed 10 Jun 2004

MCCOMIE, Linda Maria

Active
Knowlhill, Milton KeynesMK5 8FT
Born February 1955
Director
Appointed 11 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 10 Jun 2004

HUMPHRIES, Patricia Jane

Resigned
1 Castle Rose, Milton KeynesMK6 3BQ
Born January 1949
Director
Appointed 10 Jun 2004
Resigned 30 Jun 2004

WILDING, Janice Caroline

Resigned
12 Steeping Road, RugbyCV23 9SS
Born March 1966
Director
Appointed 10 Jun 2004
Resigned 30 Jun 2004

WILDING, Richard David

Resigned
60 Colts Holm Road, Milton KeynesMK12 5QD
Born May 1965
Director
Appointed 10 Jun 2004
Resigned 11 Jun 2010

Persons with significant control

2

Mrs Linda Maria Mccomie

Active
Knowlhill, Milton KeynesMK5 8FT
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Dr Andrew Stephen Humphries

Active
Knowlhill, Milton KeynesMK5 8FT
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Change Sail Address Company
13 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
88(2)R88(2)R
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
88(2)R88(2)R
Legacy
13 October 2004
287Change of Registered Office
Legacy
16 July 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
288bResignation of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation