Background WavePink WaveYellow Wave

SC12 LIMITED (10496381)

SC12 LIMITED (10496381) is an active UK company. incorporated on 25 November 2016. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in other information technology service activities. SC12 LIMITED has been registered for 9 years. Current directors include STEVINSON, Graham David.

Company Number
10496381
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Queen's Court, Alderley Edge, SK9 7RR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
STEVINSON, Graham David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC12 LIMITED

SC12 LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SC12 LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10496381

LTD Company

Age

9 Years

Incorporated 25 November 2016

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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

4SECGROUP LIMITED
From: 25 November 2016To: 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 DN22 7GR England
From: 9 January 2019To: 3 April 2020
Centaur House Ancells Road Fleet GU51 2UJ England
From: 8 May 2018To: 9 January 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 25 November 2016To: 8 May 2018
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Funding Round
Apr 17
Director Joined
Apr 17
Capital Reduction
Mar 20
Share Buyback
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Director Left
Nov 20
Owner Exit
Feb 21
Director Left
Jan 22
Loan Cleared
Mar 23
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 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 18 Apr 2017
Resigned 03 Mar 2020

SMEE, Grahame John Desmond

Resigned
Gough Road, FleetGU51 4LL
Born March 1966
Director
Appointed 25 Nov 2016
Resigned 01 Dec 2020

Persons with significant control

3

1 Active
2 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
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 19 Feb 2021

Mr Grahame John Desmond Smee

Ceased
Gough Road, FleetGU51 4LL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 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
Resolution
24 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
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
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
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
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
Capital Return Purchase Own Shares
2 March 2020
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Total Exemption Full
4 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Incorporation Company
25 November 2016
NEWINCIncorporation