Background WavePink WaveYellow Wave

SCWW 3 LIMITED (12341425)

SCWW 3 LIMITED (12341425) is an active UK company. incorporated on 29 November 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCWW 3 LIMITED has been registered for 6 years. Current directors include WILLCOCKS, Alexander Morgan, WILLCOCKS, Jack Robert.

Company Number
12341425
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Church Farm Maris Lane, Cambridge, CB2 9LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLCOCKS, Alexander Morgan, WILLCOCKS, Jack Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCWW 3 LIMITED

SCWW 3 LIMITED is an active company incorporated on 29 November 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCWW 3 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12341425

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Church Farm Maris Lane Trumpington Cambridge, CB2 9LG,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 15 January 2026
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 29 November 2019To: 8 February 2021
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 21
Director Left
Feb 22
Director Left
Feb 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILLCOCKS, Alexander Morgan

Active
Maris Lane, CambridgeCB2 9LG
Born August 1981
Director
Appointed 29 Nov 2019

WILLCOCKS, Jack Robert

Active
Maris Lane, CambridgeCB2 9LG
Born September 1985
Director
Appointed 29 Nov 2019

CHANT, Anthony Richard

Resigned
CambridgeCB2 9SU
Born December 1977
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2022

STEVENS, Edward John David

Resigned
CambridgeCB2 9SU
Born December 1977
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Maris Lane, CambridgeCB2 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Barnes, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 24 Feb 2020
Barttelot Road, Horsham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 24 Feb 2020
Newmarket Road, Royston

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Incorporation Company
29 November 2019
NEWINCIncorporation