You are here: bizstats.co.uk > a-z index > S list > SC list

Sc12 Limited ALDERLEY EDGE


Founded in 2016, Sc12, classified under reg no. 10496381 is an active company. Currently registered at Queen's Court SK9 7RR, Alderley Edge the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 24th Feb 2021 Sc12 Limited is no longer carrying the name 4secgroup.

The firm has one director. Graham S., appointed on 3 March 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Iain C., Ian R. and others listed below. There were no ex secretaries.

Sc12 Limited Address / Contact

Office Address Queen's Court
Office Address2 Wilmslow Road
Town Alderley Edge
Post code SK9 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10496381
Date of Incorporation Fri, 25th Nov 2016
Industry Other information technology service activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Graham S.

Position: Director

Appointed: 03 March 2020

Iain C.

Position: Director

Appointed: 10 September 2020

Resigned: 14 January 2022

Ian R.

Position: Director

Appointed: 18 April 2017

Resigned: 03 March 2020

Grahame S.

Position: Director

Appointed: 25 November 2016

Resigned: 01 December 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Sc10 Limited from Alderley Edge, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Qbs Technology Group Limited that entered Wembley, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Grahame S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sc10 Limited

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: 75,01-100% shares

Qbs Technology Group Limited

Unit 7 Wharfside Rosemont Road, Wembley, HA0 4QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09959968
Notified on 3 March 2020
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grahame S.

Notified on 25 November 2016
Ceased on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

4secgroup February 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302019-04-302020-03-31
Balance Sheet
Cash Bank On Hand12 29218 1253 629
Current Assets13 18743 50518 848
Debtors89525 38015 219
Net Assets Liabilities98 678356 643-231 008
Property Plant Equipment961525155
Other
Accrued Liabilities1 8002 900 
Accrued Liabilities Deferred Income 2 9001 000
Accumulated Depreciation Impairment Property Plant Equipment4811 1921 562
Additions Other Than Through Business Combinations Property Plant Equipment1 442275 
Amounts Owed By Group Undertakings 25 38015 219
Amounts Owed By Group Undertakings Participating Interests 25 380 
Amounts Owed To Group Undertakings  475 101
Amounts Owed To Group Undertakings Participating Interests827 500200 000 
Average Number Employees During Period111
Capital Reduction Decrease In Equity  8 571
Corporation Tax Payable  1 623
Creditors178 269212 686483 281
Fixed Assets1 091 260725 824233 454
Increase From Depreciation Charge For Year Property Plant Equipment481711370
Intangible Assets718 777  
Intangible Assets Gross Cost718 777  
Investments1 090 299725 299 
Investments Fixed Assets 725 299233 299
Investments In Group Undertakings Participating Interests 725 299233 299
Investments In Subsidiaries Measured Fair Value1 090 299725 299 
Loans From Directors172 013176 006 
Net Current Assets Liabilities-165 082-169 181-464 433
Other Creditors627 50021 472 
Other Taxation Social Security Payable 2 0061 655
Payments To Acquire Own Shares  -100 000
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income895  
Profit Loss 257 965-487 651
Property Plant Equipment Gross Cost1 4421 717 
Provisions For Liabilities Balance Sheet Subtotal  29
Redemption Shares Decrease In Equity  -8 571
Taxation Including Deferred Taxation Balance Sheet Subtotal  29
Taxation Social Security Payable3 8352 006 
Total Additions Including From Business Combinations Intangible Assets718 777  
Total Assets Less Current Liabilities926 178556 643-230 979
Trade Creditors Trade Payables62110 3023 902
Advances Credits Directors-172 014-176 006 
Advances Credits Made In Period Directors-172 014-3 992 
Amount Specific Advance Or Credit Directors-172 014-176 006 
Amount Specific Advance Or Credit Made In Period Directors-172 014-3 992 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search