Background WavePink WaveYellow Wave

SCD TOURS UK LIMITED (09300227)

SCD TOURS UK LIMITED (09300227) is an active UK company. incorporated on 7 November 2014. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCD TOURS UK LIMITED has been registered for 11 years. Current directors include THORBY, Adam Peter.

Company Number
09300227
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Gnd Flr Office Suite 1 Meadowhall Riverside, Sheffield, S9 1BW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
THORBY, Adam Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCD TOURS UK LIMITED

SCD TOURS UK LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCD TOURS UK LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09300227

LTD Company

Age

11 Years

Incorporated 7 November 2014

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 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

SCD TOURS LIMITED
From: 21 September 2015To: 11 February 2021
SCD-TV LIMITED
From: 7 November 2014To: 21 September 2015
Contact
Address

Gnd Flr Office Suite 1 Meadowhall Riverside Meadowhall Road Sheffield, S9 1BW,

Previous Addresses

Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
From: 30 November 2017To: 7 November 2019
Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
From: 7 November 2014To: 30 November 2017
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Sept 15
Funding Round
Sept 15
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THORBY, Adam Peter

Active
Meadowhall Riverside, SheffieldS9 1BW
Born July 1985
Director
Appointed 01 Sept 2015

GRIFFITHS, Nigel Stephen

Resigned
Meadowhall Riverside, SheffieldS9 1BW
Born June 1966
Director
Appointed 07 Nov 2014
Resigned 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Meadowhall Road, SheffieldS9 1BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Adam Peter Thorby

Ceased
Meadowhall Riverside, SheffieldS9 1BW
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Nigel Stephen Griffiths

Ceased
Meadowhall Riverside, SheffieldS9 1BW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Certificate Change Of Name Company
21 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Incorporation Company
7 November 2014
NEWINCIncorporation