Background WavePink WaveYellow Wave

SCS MARKETING AND PR LIMITED (07569650)

SCS MARKETING AND PR LIMITED (07569650) is an active UK company. incorporated on 18 March 2011. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SCS MARKETING AND PR LIMITED has been registered for 15 years. Current directors include SKERRY, Caroline, SKERRY, Stephen Peter.

Company Number
07569650
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Hone's Business Park, Farnham, GU9 8BB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SKERRY, Caroline, SKERRY, Stephen Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCS MARKETING AND PR LIMITED

SCS MARKETING AND PR LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SCS MARKETING AND PR LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07569650

LTD Company

Age

15 Years

Incorporated 18 March 2011

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 4 December 2025 (4 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 9 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Hone's Business Park 1 Waverley Lane Farnham, GU9 8BB,

Previous Addresses

Intec House St Nicholas Close Fleet Hampshire GU51 4JA United Kingdom
From: 31 August 2016To: 31 March 2026
Shieling House Invincible Road Farnborough Hampshire GU14 7QU
From: 16 April 2014To: 31 August 2016
Unit 6 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF United Kingdom
From: 23 November 2012To: 16 April 2014
35 Lynwood Drive Mytchett Camberley Surrey GU16 6BT United Kingdom
From: 18 March 2011To: 23 November 2012
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Funding Round
Jul 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SKERRY, Caroline

Active
1 Waverley Lane, FarnhamGU9 8BB
Born January 1977
Director
Appointed 15 Jul 2011

SKERRY, Stephen Peter

Active
St Nicholas Close, FleetGU51 4JA
Born November 1978
Director
Appointed 18 Mar 2011

Persons with significant control

2

Mrs Caroline Skerry

Active
1 Waverley Lane, FarnhamGU9 8BB
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Peter Skerry

Active
1 Waverley Lane, FarnhamGU9 8BB
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Memorandum Articles
14 March 2023
MAMA
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 August 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Incorporation Company
18 March 2011
NEWINCIncorporation