Background WavePink WaveYellow Wave

SC13 LIMITED (06696400)

SC13 LIMITED (06696400) is an active UK company. incorporated on 12 September 2008. with registered office in Alderley Edge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SC13 LIMITED has been registered for 17 years. Current directors include STEVINSON, Graham David.

Company Number
06696400
Status
active
Type
ltd
Incorporated
12 September 2008
Age
17 years
Address
Queen's Court, Alderley Edge, SK9 7RR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEVINSON, Graham David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC13 LIMITED

SC13 LIMITED is an active company incorporated on 12 September 2008 with the registered office located in Alderley Edge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SC13 LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06696400

LTD Company

Age

17 Years

Incorporated 12 September 2008

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 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

QBS MSP SOFTWARE LTD
From: 2 April 2020To: 24 February 2021
4SERV LTD
From: 22 May 2017To: 2 April 2020
GS TECHNOLOGY HOLDINGS LIMITED
From: 12 September 2008To: 22 May 2017
Contact
Address

Queen's Court Wilmslow Road Alderley Edge, SK9 7RR,

Previous Addresses

Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England
From: 3 April 2020To: 29 July 2022
Retford Enterprise Centre Randall Way Retford DN22 7GR England
From: 9 January 2019To: 3 April 2020
Centaur House Ancells Road Fleet GU51 2UJ England
From: 27 February 2018To: 9 January 2019
Gleanna House Gough Road Fleet Hampshire GU51 4LL
From: 16 January 2015To: 27 February 2018
Norton House Stewart Road Basingstoke Hampshire RG24 8NF
From: 1 December 2009To: 16 January 2015
Norton House Stewart Road Basingstoke Hampshire RG24 8NF
From: 12 September 2008To: 1 December 2009
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Director Left
Nov 20
Owner Exit
Feb 21
Director Left
Jan 22
Loan Cleared
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEVINSON, Graham David

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1971
Director
Appointed 03 Mar 2020

EDWORTHY, Diane Sandra

Resigned
Warren Close, BordonGU35 9EX
Secretary
Appointed 05 Jan 2010
Resigned 25 Feb 2013

CAMPBELL, Iain Fraser

Resigned
Wharfside, WembleyHA0 4QB
Born March 1964
Director
Appointed 10 Sept 2020
Resigned 14 Jan 2022

SMEE, Grahame

Resigned
Gleanna House, Fleet,GU51 4LL
Born March 1966
Director
Appointed 12 Sept 2008
Resigned 01 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Sc10 Limited

Active
Beechfield Road, Alderley EdgeSK9 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2021
Rosemont Road, WembleyHA0 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 19 Feb 2021

Mr Grahame John Desmond Smee

Ceased
Randall Way, RetfordDN22 7GR
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Resolution
2 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 August 2017
AA01Change of Accounting Reference Date
Resolution
22 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts Amended With Made Up Date
3 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Legacy
17 December 2009
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
287Change of Registered Office
Incorporation Company
12 September 2008
NEWINCIncorporation