Background WavePink WaveYellow Wave

SC GROUP HOLDINGS LIMITED (11007760)

SC GROUP HOLDINGS LIMITED (11007760) is an active UK company. incorporated on 11 October 2017. with registered office in St. Leonards-On-Sea. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. SC GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include JACKSON, Matthew Peter, TAYLOR, Robert Nicholas Kershaw.

Company Number
11007760
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
2 Castleham Road, St. Leonards-On-Sea, TN38 9NR
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
JACKSON, Matthew Peter, TAYLOR, Robert Nicholas Kershaw
SIC Codes
49390, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC GROUP HOLDINGS LIMITED

SC GROUP HOLDINGS LIMITED is an active company incorporated on 11 October 2017 with the registered office located in St. Leonards-On-Sea. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. SC GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 49390, 86900)

Status

active

Active since 8 years ago

Company No

11007760

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Castleham Road St. Leonards-On-Sea, TN38 9NR,

Previous Addresses

1 Cubitt Way St. Leonards-on-Sea East Sussex TN38 9SU England
From: 11 December 2019To: 19 October 2021
93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RL
From: 11 October 2017To: 11 December 2019
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
New Owner
Oct 17
Funding Round
Nov 17
Director Joined
Apr 18
Funding Round
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Loan Secured
Apr 19
Director Left
Apr 19
Funding Round
Mar 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Funding Round
Sept 21
Funding Round
Aug 22
Director Joined
Oct 22
Director Left
Aug 24
Funding Round
Sept 25
7
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Robert Nicholas Kershaw

Active
Castleham Road, St. Leonards-On-SeaTN38 9NR
Secretary
Appointed 24 Sept 2019

JACKSON, Matthew Peter

Active
Castleham Road, St. Leonards-On-SeaTN38 9NR
Born April 1974
Director
Appointed 01 Oct 2022

TAYLOR, Robert Nicholas Kershaw

Active
Great Street, Stoke Sub HamdonTA14 6SG
Born July 1964
Director
Appointed 11 Oct 2017

BILLINGS, Thomas James

Resigned
Castleham Road, St. Leonards-On-SeaTN38 9NR
Born June 1980
Director
Appointed 11 Oct 2017
Resigned 01 Aug 2024

BULL, Sam Alan

Resigned
Bohemia Road, St. Leonards On SeaTN37 6RL
Born January 1987
Director
Appointed 01 Apr 2018
Resigned 16 Apr 2019

Persons with significant control

6

1 Active
5 Ceased

Brightstar Capital (London) Ltd

Active
Great Street, Stoke-Sub-HamdonTA14 6SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2020

Mr Thomas James Billings

Ceased
Cubitt Way, St. Leonards-On-SeaTN38 9SU
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2020
Ceased 27 May 2020

Mr Robert Nicholas Kershaw Taylor

Ceased
Great Street, Stoke-Sub-HamdonTA14 6SG
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 27 May 2020
Bingham Place, LondonW1U 5AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Nov 2018

Mr Sam Alan Bull

Ceased
Bohemia Road, St Leonards-On-SeaTN37 6RJ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2017
Ceased 01 Oct 2018
Norton Sub Hamdon, Stoke Sub HamdonTA14 6SG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

Second Filing Of Confirmation Statement With Made Up Date
22 March 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2026
RP04CS01RP04CS01
Legacy
22 March 2026
RP04SH01RP04SH01
Legacy
22 March 2026
RP04SH01RP04SH01
Legacy
22 March 2026
RP04SH01RP04SH01
Legacy
22 March 2026
RP04SH01RP04SH01
Legacy
22 March 2026
RP04SH01RP04SH01
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Legacy
3 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2019
AA01Change of Accounting Reference Date
Resolution
2 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Legacy
21 November 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Incorporation Company
11 October 2017
NEWINCIncorporation