Background WavePink WaveYellow Wave

SCP 1 LIMITED (12499773)

SCP 1 LIMITED (12499773) is an active UK company. incorporated on 5 March 2020. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SCP 1 LIMITED has been registered for 6 years. Current directors include DOWNING, Paul Leonard, MCDONALD, James Alexander.

Company Number
12499773
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Commercial House Harling Road Snetterton Business Park, Norwich, NR16 2JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWNING, Paul Leonard, MCDONALD, James Alexander
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP 1 LIMITED

SCP 1 LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SCP 1 LIMITED was registered 6 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 6 years ago

Company No

12499773

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Commercial House Harling Road Snetterton Business Park Snetterton Norwich, NR16 2JU,

Previous Addresses

65 Dereham Road Scarning Dereham Norfolk NR19 2PT England
From: 24 February 2021To: 11 November 2024
18 Langton Place Bury St Edmunds Suffolk IP33 1NE United Kingdom
From: 5 March 2020To: 24 February 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOWNING, Paul Leonard

Active
Harling Road Snetterton Business Park, NorwichNR16 2JU
Born May 1982
Director
Appointed 17 Oct 2025

MCDONALD, James Alexander

Active
Harling Road Snetterton Business Park, NorwichNR16 2JU
Born December 1974
Director
Appointed 23 Feb 2021

RANKIN, Richard

Resigned
Dereham Road, DerehamNR19 2PT
Born September 1960
Director
Appointed 11 Oct 2024
Resigned 18 Oct 2024

READ, Joseph

Resigned
Langton Place, Bury St EdmundsIP33 1NE
Born November 1955
Director
Appointed 05 Mar 2020
Resigned 23 Feb 2021

READ-FARRELL, Louise Claire

Resigned
Hopper Way, DissIP22 4GT
Born August 1979
Director
Appointed 05 Mar 2020
Resigned 23 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James Alexander Mcdonald

Active
Dereham Road, DerehamNR19 2PT
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021

Mrs Louise Claire Read-Farrell

Ceased
Hopper Way, DissIP22 4GT
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
26 February 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
12 February 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
6 February 2025
AAMDAAMD
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Resolution
17 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Incorporation Company
5 March 2020
NEWINCIncorporation