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

Sct Enterprises Ltd. LONDON


Founded in 1995, Sct Enterprises, classified under reg no. 03137515 is an active company. Currently registered at Courtauld Institute Of Art WC2R 0RN, London the company has been in the business for twenty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Ernst V., appointed on 4 July 2008. In addition, a secretary was appointed - Sarah R., appointed on 21 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sct Enterprises Ltd. Address / Contact

Office Address Courtauld Institute Of Art
Office Address2 Somerset House Strand
Town London
Post code WC2R 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137515
Date of Incorporation Wed, 13th Dec 1995
Industry Non-specialised wholesale trade
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sarah R.

Position: Secretary

Appointed: 21 December 2021

Ernst V.

Position: Director

Appointed: 04 July 2008

John O.

Position: Director

Appointed: 23 February 2017

Resigned: 15 November 2018

Robert T.

Position: Secretary

Appointed: 16 June 2015

Resigned: 20 August 2021

Richard W.

Position: Director

Appointed: 13 November 2014

Resigned: 15 November 2018

Jeremy E.

Position: Director

Appointed: 12 June 2014

Resigned: 29 January 2021

Nuala M.

Position: Director

Appointed: 12 June 2014

Resigned: 15 November 2018

Robert T.

Position: Director

Appointed: 12 February 2014

Resigned: 20 August 2021

Caroline P.

Position: Director

Appointed: 27 October 2010

Resigned: 27 January 2021

Graeme H.

Position: Secretary

Appointed: 21 November 2007

Resigned: 16 June 2015

Terence H.

Position: Director

Appointed: 21 November 2007

Resigned: 01 December 2013

Joanna P.

Position: Director

Appointed: 02 March 2006

Resigned: 15 October 2013

Deborah S.

Position: Director

Appointed: 01 October 2004

Resigned: 31 July 2023

Michael A.

Position: Secretary

Appointed: 17 March 2003

Resigned: 08 December 2006

James C.

Position: Director

Appointed: 04 March 2003

Resigned: 31 July 2004

John M.

Position: Secretary

Appointed: 31 July 2002

Resigned: 03 March 2003

Zoe S.

Position: Director

Appointed: 01 January 2001

Resigned: 02 March 2006

Michael C.

Position: Director

Appointed: 16 March 1998

Resigned: 13 November 2014

Anne R.

Position: Director

Appointed: 16 January 1996

Resigned: 01 June 1999

Victoria L.

Position: Director

Appointed: 20 December 1995

Resigned: 06 August 1997

John M.

Position: Director

Appointed: 20 December 1995

Resigned: 03 March 2003

Adam B.

Position: Director

Appointed: 13 December 1995

Resigned: 31 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1995

Resigned: 13 December 1995

John M.

Position: Director

Appointed: 13 December 1995

Resigned: 31 July 2002

John M.

Position: Secretary

Appointed: 13 December 1995

Resigned: 31 July 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Courtauld Institute Of Art from London, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Courtauld Institute Of Art

Somerset House Strand, London, WC2R 0RN, England

Legal authority Uk
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (13 pages)

Company search

Advertisements