Background WavePink WaveYellow Wave

SCC AVS LIMITED (05371995)

SCC AVS LIMITED (05371995) is an active UK company. incorporated on 22 February 2005. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SCC AVS LIMITED has been registered for 21 years. Current directors include RIGBY, James Peter.

Company Number
05371995
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
RIGBY, James Peter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC AVS LIMITED

SCC AVS LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SCC AVS LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05371995

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

AVSNET LIMITED
From: 5 September 2012To: 30 November 2018
AVSOLUTION LIMITED
From: 22 February 2005To: 5 September 2012
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

James House Warwick Road Sparkhill Birmingham B11 2LE England
From: 19 November 2018To: 13 December 2018
Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
From: 10 May 2013To: 19 November 2018
16-18 Upland Road Dulwich London SE22 9GG
From: 22 February 2005To: 10 May 2013
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
May 13
Share Issue
May 13
Director Joined
Aug 13
Funding Round
Oct 13
Loan Secured
Jan 14
Director Joined
Feb 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Funding Round
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Capital Update
Mar 24
Director Left
Jan 26
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RIGBY, James Peter

Active
Warwick Road, BirminghamB11 2LE
Born April 1971
Director
Appointed 05 Nov 2018

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Secretary
Appointed 22 Feb 2005
Resigned 31 Dec 2025

BURROWES, Michael

Resigned
Warwick Road, BirminghamB11 2LE
Born March 1955
Director
Appointed 22 Feb 2005
Resigned 05 Nov 2018

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1972
Director
Appointed 22 Feb 2005
Resigned 31 Dec 2025

JOHNSTON, Alistair James

Resigned
373-375 Station Road, HarrowHA1 2AW
Born June 1963
Director
Appointed 17 Oct 2016
Resigned 28 Feb 2018

JOHNSTON, Alistair James

Resigned
Station Road, HarrowHA1 2AW
Born June 1963
Director
Appointed 26 Feb 2014
Resigned 30 Jun 2016

MASON, Michael Andrew

Resigned
373-375 Station Road, HarrowHA1 2AW
Born October 1965
Director
Appointed 14 Aug 2013
Resigned 05 Nov 2018

NUTTER, Mark Timothy

Resigned
Warwick Road, BirminghamB11 2LE
Born June 1977
Director
Appointed 01 Dec 2020
Resigned 01 Aug 2023

SWAIN, Michael Joseph

Resigned
Warwick Road, BirminghamB11 2LE
Born February 1964
Director
Appointed 05 Nov 2018
Resigned 04 Nov 2021

SWAIN, Paula Anne

Resigned
Warwick Road, BirminghamB11 2LE
Born November 1968
Director
Appointed 05 Nov 2018
Resigned 01 Nov 2021

WHITFIELD, Peter

Resigned
Warwick Road, BirminghamB11 2LE
Born February 1966
Director
Appointed 05 Nov 2018
Resigned 01 Dec 2020

WILSON, Gareth

Resigned
Station Road, HarrowHA1 2AW
Born July 1977
Director
Appointed 01 Jul 2016
Resigned 17 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018

Mr Graham John Fry

Ceased
373-375 Station Road, HarrowHA1 2AW
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 March 2024
SH19Statement of Capital
Legacy
22 March 2024
CAP-SSCAP-SS
Legacy
22 March 2024
SH20SH20
Resolution
22 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 September 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 December 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
5 December 2018
RP04TM01RP04TM01
Resolution
30 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Resolution
27 November 2018
RESOLUTIONSResolutions
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Capital Cancellation Shares
7 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Resolution
1 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 May 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2012
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
22 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Legacy
8 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
88(2)R88(2)R
Legacy
22 April 2005
287Change of Registered Office
Legacy
22 April 2005
287Change of Registered Office
Incorporation Company
22 February 2005
NEWINCIncorporation