Background WavePink WaveYellow Wave

SUPPLY CHAIN ACADEMY HOLDINGS LIMITED (07703491)

SUPPLY CHAIN ACADEMY HOLDINGS LIMITED (07703491) is an active UK company. incorporated on 13 July 2011. with registered office in Upminster. The company operates in the Education sector, engaged in post-secondary non-tertiary education. SUPPLY CHAIN ACADEMY HOLDINGS LIMITED has been registered for 14 years. Current directors include LIDDELL, Iain Robert.

Company Number
07703491
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
LIDDELL, Iain Robert
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY CHAIN ACADEMY HOLDINGS LIMITED

SUPPLY CHAIN ACADEMY HOLDINGS LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Upminster. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. SUPPLY CHAIN ACADEMY HOLDINGS LIMITED was registered 14 years ago.(SIC: 85410)

Status

active

Active since 14 years ago

Company No

07703491

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SUPPLY CHAIN ACADEMY LIMITED
From: 27 July 2011To: 10 September 2024
THE SUPPLY CHAIN ACADEMY LIMITED
From: 13 July 2011To: 27 July 2011
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD United Kingdom
From: 13 July 2011To: 18 January 2012
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
May 18
Owner Exit
Jul 19
New Owner
Aug 19
Director Left
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKS, Nicholas Kevin

Active
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 27 Jul 2011

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 27 Jul 2011
Resigned 30 Jul 2019

STONE, Paul

Resigned
133 Hall Lane, UpminsterRM14 1AL
Born August 1958
Director
Appointed 01 Apr 2018
Resigned 08 Sept 2025

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 13 Jul 2011
Resigned 27 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Robert Liddell

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2019

Mr Barry George Tuck

Ceased
133 Hall Lane, UpminsterRM14 1AL
Born December 1956

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2011
NEWINCIncorporation