Background WavePink WaveYellow Wave

SCC BSF SPV LIMITED (06217081)

SCC BSF SPV LIMITED (06217081) is an active UK company. incorporated on 18 April 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCC BSF SPV LIMITED has been registered for 18 years. Current directors include WILBY, Jane Marie.

Company Number
06217081
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
Howden House, Sheffield, S1 2SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILBY, Jane Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC BSF SPV LIMITED

SCC BSF SPV LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCC BSF SPV LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06217081

LTD Company

Age

18 Years

Incorporated 18 April 2007

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

INHOCO 3387 LIMITED
From: 18 April 2007To: 15 June 2007
Contact
Address

Howden House 1 Union Street Sheffield, S1 2SH,

Previous Addresses

PO Box Po Box 128 Ruth Matheson - Strategic Finance Town Hall Pinstone Street Sheffield South Yorkshire S1 1UJ United Kingdom
From: 23 June 2017To: 2 May 2025
, C/O Gareth Sutton - Project Finance, PO Box 1283, Town Hall Pinstone Street, Sheffield, South Yorkshire, S1 1UJ, United Kingdom
From: 5 May 2016To: 23 June 2017
, C/O Gareth Sutton (Strategic Finance), PO Box 1283, Town Hall Pinstone Street, Sheffield, South Yorkshire, S1 1UJ
From: 27 April 2011To: 5 May 2016
, Town Hall, Sheffield, S1 2HH
From: 18 April 2007To: 27 April 2011
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 10
Director Left
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 21
Director Joined
May 21
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WILBY, Jane Marie

Active
1 Union Street, SheffieldS1 2SH
Born October 1983
Director
Appointed 14 Jun 2023

SWANN, Jason Keith

Resigned
2 Farm Fields Close, SheffieldS20 7LR
Secretary
Appointed 11 Oct 2007
Resigned 01 May 2017

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 18 Apr 2007
Resigned 11 Oct 2007

DOYLE, John

Resigned
Town Hall, SheffieldS1 1UJ
Born February 1961
Director
Appointed 16 Jan 2014
Resigned 12 May 2021

KEYWORTH, Ryan Michael

Resigned
Town Hall, SheffieldS1 1UJ
Born March 1974
Director
Appointed 04 May 2021
Resigned 15 Jun 2023

MUCKLOW, Peter Carl

Resigned
SheffieldS1 2HH
Born August 1962
Director
Appointed 14 May 2010
Resigned 25 Feb 2011

PEAT, Mark Thomas Francis

Resigned
25 Coningsby Road, NottinghamNG5 4LH
Born December 1962
Director
Appointed 27 Jun 2007
Resigned 14 May 2010

SINCLAIR, Graham

Resigned
Pinstone Street, SheffieldS1 1UJ
Born October 1955
Director
Appointed 25 Feb 2011
Resigned 16 Jan 2014

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Apr 2007
Resigned 27 Jun 2007

Persons with significant control

1

Sheffield City Council

Active
Pinstone Street, SheffieldS1 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 February 2019
AAMDAAMD
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 May 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
20 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Memorandum Articles
20 September 2007
MEM/ARTSMEM/ARTS
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2007
NEWINCIncorporation