Background WavePink WaveYellow Wave

SC14 LIMITED (08415877)

SC14 LIMITED (08415877) is an active UK company. incorporated on 22 February 2013. with registered office in Alderley Edge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SC14 LIMITED has been registered for 13 years. Current directors include STEVINSON, Graham David.

Company Number
08415877
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 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

SC14 LIMITED

SC14 LIMITED is an active company incorporated on 22 February 2013 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. SC14 LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08415877

LTD Company

Age

13 Years

Incorporated 22 February 2013

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

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ALPHA GENERATION DISTRIBUTION LTD
From: 22 February 2013To: 24 February 2021
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 Nottinghamshire DN22 7GR
From: 31 March 2015To: 3 April 2020
19 the Square Retford Nottinghamshire DN22 6DQ
From: 22 February 2013To: 31 March 2015
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Director Joined
Jun 14
Share Buyback
Apr 16
Director Joined
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
May 19
Director Left
Jan 20
Loan Cleared
Feb 20
Capital Reduction
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Jan 22
Loan Cleared
Mar 23
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEVINSON, Graham David

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

CAMPBELL, Iain Fraser

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

REAY, Ian Stuart

Resigned
Randall Way, RetfordDN22 7GR
Born April 1960
Director
Appointed 22 Feb 2013
Resigned 03 Mar 2020

SMEE, Grahame John Desmond

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born March 1966
Director
Appointed 16 Mar 2017
Resigned 01 Dec 2020

WALSH, Christopher Michael

Resigned
Randall Way, RetfordDN22 7GR
Born December 1976
Director
Appointed 01 May 2014
Resigned 01 Nov 2019

WEATHERILL, Mark John

Resigned
Randall Way, RetfordDN22 7GR
Born March 1970
Director
Appointed 01 Jan 2014
Resigned 03 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Rosemont Road, WembleyHA0 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017

Mr Mark John Weatherill

Ceased
Randall Way, RetfordDN22 7GR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Christopher Michael Walsh

Ceased
Randall Way, RetfordDN22 7GR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Ian Stuart Reay

Ceased
Randall Way, RetfordDN22 7GR
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 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
22 February 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 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Capital Cancellation Shares
2 March 2020
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
26 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
22 February 2013
NEWINCIncorporation