Background WavePink WaveYellow Wave

SCOM GROUP LIMITED (11855315)

SCOM GROUP LIMITED (11855315) is an active UK company. incorporated on 1 March 2019. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in other information technology service activities. SCOM GROUP LIMITED has been registered for 7 years. Current directors include CUNNINGHAM, Peter James, HOWE, Philip Michael.

Company Number
11855315
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
The Barracks Lower Ground Floor, Cirencester, GL7 2EF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CUNNINGHAM, Peter James, HOWE, Philip Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOM GROUP LIMITED

SCOM GROUP LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SCOM GROUP LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11855315

LTD Company

Age

7 Years

Incorporated 1 March 2019

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

The Barracks Lower Ground Floor Cecily Hill Cirencester, GL7 2EF,

Previous Addresses

Unit 1 Rac Estate Park Road Faringdon Oxfordshire SN7 7BP United Kingdom
From: 1 March 2019To: 18 March 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
May 21
Owner Exit
May 21
Funding Round
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Jul 25
Director Joined
Oct 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CUNNINGHAM, Peter James

Active
Cecily Hill, CirencesterGL7 2EF
Born February 1989
Director
Appointed 01 Mar 2019

HOWE, Philip Michael

Active
Cecily Hill, CirencesterGL7 2EF
Born April 1978
Director
Appointed 15 Oct 2025

LAWSON-SMITH, Neill David James

Resigned
Gainfield, FaringdonSN7 8QQ
Born September 1966
Director
Appointed 01 Mar 2019
Resigned 20 May 2021

LIDDLE, Mark David

Resigned
Cecily Hill, CirencesterGL7 2EF
Born November 1980
Director
Appointed 01 Mar 2019
Resigned 10 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Cecily Hill, CirencesterGL7 2EF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2023

Mr Mark David Liddle

Ceased
Cecily Hill, CirencesterGL7 2EF
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019
Ceased 01 Jul 2023

Mr Peter James Cunningham

Ceased
Cecily Hill, CirencesterGL7 2EF
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019
Ceased 01 Jul 2023

Mr Neill David James Lawson-Smith

Ceased
Gainfield, FaringdonSN7 8QQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Resolution
8 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Incorporation Company
1 March 2019
NEWINCIncorporation