General information

Name:

Sc11 Ltd

Office Address:

Queen's Court Wilmslow Road SK9 7RR Alderley Edge

Number: 09891376

Incorporation date: 2015-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sc11 began its business in the year 2015 as a Private Limited Company registered with number: 09891376. This particular company has operated for 9 years and the present status is active. The firm's headquarters is situated in Alderley Edge at Queen's Court. Anyone can also locate the company by its zip code : SK9 7RR. It currently known as Sc11 Limited, was earlier listed as Zedsphere. The change has occurred in 24th February 2021. This business's SIC and NACE codes are 99999 which means Dormant Company. 2022-03-31 is the last time the accounts were filed.

Graham S. is the company's solitary director, that was arranged to perform management duties in 2019 in March. This firm had been governed by Iain C. till 2022. Furthermore another director, specifically Grahame S. quit in December 2020.

The companies that control this firm are: Sc10 Limited owns over 3/4 of company shares. This business can be reached in Alderley Edge at Beechfield Road, SK9 7AU.

  • Previous company's names
  • Sc11 Limited 2021-02-24
  • Zedsphere Limited 2015-11-26

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 13 March 2019

Latest update: 26 January 2024

People with significant control

Sc10 Limited
Address: The Coppice Beechfield Road, Alderley Edge, SK9 7AU, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 19 February 2021
Nature of control:
over 3/4 of shares
Qbs Technology Group Limited
Address: Unit 7 Wharfside Rosemont Road, Wembley, HA0 4QB, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09959968
Notified on 13 March 2019
Ceased on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard Y.
Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control:
1/2 or less of shares
Divyesh L.
Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 26 November 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 1 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 1, 2024 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Suite 502, Chadwick House Birchwood Park

Post code:

WA3 6AE

City / Town:

Warrington

Accountant/Auditor,
2016

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Closest Companies - by postcode