Background WavePink WaveYellow Wave

SC11 LIMITED (09891376)

SC11 LIMITED (09891376) is an active UK company. incorporated on 26 November 2015. with registered office in Alderley Edge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SC11 LIMITED has been registered for 10 years. Current directors include STEVINSON, Graham David.

Company Number
09891376
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 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

SC11 LIMITED

SC11 LIMITED is an active company incorporated on 26 November 2015 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. SC11 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09891376

LTD Company

Age

10 Years

Incorporated 26 November 2015

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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

ZEDSPHERE LIMITED
From: 26 November 2015To: 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: 29 October 2019To: 29 July 2022
Suite 502 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE
From: 27 February 2017To: 29 October 2019
Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS England
From: 8 January 2016To: 27 February 2017
Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England
From: 5 January 2016To: 8 January 2016
Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS
From: 26 November 2015To: 5 January 2016
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Nov 20
Owner Exit
Feb 21
Director Left
Jan 22
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STEVINSON, Graham David

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1971
Director
Appointed 13 Mar 2019

CAMPBELL, Iain Fraser

Resigned
Rosemont Road, WembleyHA0 4QB
Born March 1964
Director
Appointed 11 Sept 2020
Resigned 14 Jan 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 26 Nov 2015
Resigned 26 Nov 2015

LAKHANI, Divyesh

Resigned
Warrington Road, WarringtonWA3 6AE
Born December 1964
Director
Appointed 17 Dec 2015
Resigned 13 Mar 2019

LAKHANI, Divyesh

Resigned
Station Road, CheadleSK8 7BS
Born December 1964
Director
Appointed 02 Dec 2015
Resigned 17 Dec 2015

SMEE, Grahame John Desmond

Resigned
Gough Road, FleetGU51 4LL
Born March 1966
Director
Appointed 25 Mar 2020
Resigned 01 Dec 2020

YATES, Richard Anthony

Resigned
Birchwood Park, WarringtonWA3 6AE
Born February 1983
Director
Appointed 02 Dec 2015
Resigned 20 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Sc10 Limited

Active
Beechfield Road, Alderley EdgeSK9 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2021
Rosemont Road, WembleyHA0 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019
Ceased 19 Feb 2021

Mr Richard Anthony Yates

Ceased
Birchwood Park, WarringtonWA3 6AE
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2020

Mr Divyesh Lakhani

Ceased
Warrington Road, WarringtonWA3 6AE
Born December 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 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
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Incorporation Company
26 November 2015
NEWINCIncorporation