Background WavePink WaveYellow Wave

SCY ENTERPRISE LTD (07284459)

SCY ENTERPRISE LTD (07284459) is an active UK company. incorporated on 15 June 2010. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCY ENTERPRISE LTD has been registered for 15 years. Current directors include FORDYCE, Mark James.

Company Number
07284459
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
21 Parliament Street, York, YO1 8SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORDYCE, Mark James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCY ENTERPRISE LTD

SCY ENTERPRISE LTD is an active company incorporated on 15 June 2010 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCY ENTERPRISE LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07284459

LTD Company

Age

15 Years

Incorporated 15 June 2010

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 22 May 2025 (10 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HARROWELLS (NO 170) LIMITED
From: 15 June 2010To: 24 June 2010
Contact
Address

21 Parliament Street York, YO1 8SG,

Previous Addresses

1 Museum Street York YO1 7DT
From: 8 September 2015To: 26 October 2023
C/O Science City York West Offices Station Rise York YO1 6GA
From: 18 September 2014To: 8 September 2015
C/O C/O Scy the Ron Cooke Hub Deramore Lane Heslington York North Yorkshire YO10 5GE United Kingdom
From: 26 September 2012To: 18 September 2014
C/O Fay Treloar Scy Enterprise Ltd Deramore Lane Heslington York North Yorkshire YO10 5GE United Kingdom
From: 20 January 2012To: 26 September 2012
Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
From: 15 June 2010To: 20 January 2012
Timeline

15 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jul 17
Director Left
Jan 19
Director Left
Oct 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FORDYCE, Mark James

Active
Innovation Way, YorkYO10 52F
Born August 1963
Director
Appointed 03 Sept 2015

ENGLAND, Kersten Elizabeth

Resigned
Museum Street, YorkYO1 7DT
Secretary
Appointed 16 Jan 2015
Resigned 02 Sept 2015

OGDEN, James Philip Lewis

Resigned
Clifton Moor Gate, YorkYO30 4WY
Secretary
Appointed 03 Aug 2010
Resigned 29 Jul 2011

ROBERTS, Jessica Penelope

Resigned
Clifton Moorgate, YorkYO30 4WY
Secretary
Appointed 15 Jun 2010
Resigned 03 Aug 2010

STEWART, Katherine Rae, Mrs.

Resigned
Station Rise, YorkYO1 6GA
Secretary
Appointed 13 Jun 2014
Resigned 16 Jan 2015

TRELOAR, Fay

Resigned
Deramore Lane, YorkYO10 5GE
Secretary
Appointed 29 Jul 2011
Resigned 12 Jun 2014

BROWN, Steven John

Resigned
YorkYO1 7DT
Born January 1961
Director
Appointed 03 Sept 2015
Resigned 02 Jan 2019

DICKSON, David James

Resigned
Museum Street, YorkYO1 7DT
Born January 1955
Director
Appointed 01 Apr 2014
Resigned 03 Sept 2015

GIBSON, Jane Alison, Lady

Resigned
YorkYO1 7DT
Born February 1964
Director
Appointed 03 Sept 2015
Resigned 24 Oct 2019

LEWIS OGDEN, James Philip

Resigned
Clifton Moorgate, YorkYO30 4WY
Born October 1961
Director
Appointed 15 Jun 2010
Resigned 03 Aug 2010

SPENCE, Nicola Jane, Professor

Resigned
Deramore Lane, YorkYO10 5GE
Born February 1961
Director
Appointed 03 Aug 2010
Resigned 01 Apr 2014

TRELOAR, Fay

Resigned
Deramore Lane, YorkYO10 5GE
Born June 1977
Director
Appointed 29 Jul 2011
Resigned 12 Jun 2014

SCIENCE CITY YORK

Resigned
Clifton Moorgate, YorkYO30 4WY
Corporate director
Appointed 06 May 2011
Resigned 03 Aug 2011

Persons with significant control

1

YorkYO1 7DT

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Change Person Director Company
14 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Move Registers To Sail Company
30 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Corporate Director Company With Name
18 May 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 June 2010
NEWINCIncorporation