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

Sc11 Limited ALDERLEY EDGE


Founded in 2015, Sc11, classified under reg no. 09891376 is an active company. Currently registered at Queen's Court SK9 7RR, Alderley Edge the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 24, 2021 Sc11 Limited is no longer carrying the name Zedsphere.

The company has one director. Graham S., appointed on 13 March 2019. There are currently no secretaries appointed. As of 1 May 2024, there were 6 ex directors - Iain C., Grahame S. and others listed below. There were no ex secretaries.

Sc11 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 09891376
Date of Incorporation Thu, 26th Nov 2015
Industry Dormant Company
End of financial Year 31st March
Company age 9 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 Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Graham S.

Position: Director

Appointed: 13 March 2019

Iain C.

Position: Director

Appointed: 11 September 2020

Resigned: 14 January 2022

Grahame S.

Position: Director

Appointed: 25 March 2020

Resigned: 01 December 2020

Divyesh L.

Position: Director

Appointed: 17 December 2015

Resigned: 13 March 2019

Richard Y.

Position: Director

Appointed: 02 December 2015

Resigned: 20 July 2020

Divyesh L.

Position: Director

Appointed: 02 December 2015

Resigned: 17 December 2015

Michael D.

Position: Director

Appointed: 26 November 2015

Resigned: 26 November 2015

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Sc10 Limited from Alderley Edge, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Qbs Technology Group Limited that entered Wembley, England as the official address. This PSC has a legal form of "a 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 Richard Y., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

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 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: 75,01-100% shares
75,01-100% voting rights

Richard Y.

Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 25-50% shares

Divyesh L.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 50,01-75% shares

Company previous names

Zedsphere February 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312022-03-312023-03-31
Net Worth7 981     
Balance Sheet
Cash Bank On Hand105 352130 745104 609337 560  
Current Assets332 870335 423208 699589 034100100
Debtors227 518204 678104 089248 616  
Net Assets Liabilities7 98118 689-17 89288 788100100
Other Debtors 4 5003 834   
Property Plant Equipment1 7598 0777 5478 625  
Total Inventories   2 858  
Cash Bank In Hand105 352     
Net Assets Liabilities Including Pension Asset Liability7 981     
Tangible Fixed Assets1 759     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve7 881     
Shareholder Funds7 981     
Other
Accrued Liabilities 1 4611 715   
Accrued Liabilities Deferred Income1 0011 4611 71575 400  
Accumulated Depreciation Impairment Property Plant Equipment5873 2795 7948 899  
Additions Other Than Through Business Combinations Property Plant Equipment  1 9844 183  
Average Number Employees During Period 956  
Corporation Tax Payable4 7435 161 15 221  
Creditors326 296323 196233 457507 232  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 3674 813  
Increase From Depreciation Charge For Year Property Plant Equipment 2 6922 5153 105  
Net Current Assets Liabilities6 57412 227-24 75981 802100100
Other Creditors572 81557 9941 052  
Other Taxation Social Security Payable  46 64796 050  
Prepayments 108 407    
Prepayments Accrued Income118 614108 406 5 767  
Property Plant Equipment Gross Cost2 34611 35613 34017 524  
Provisions For Liabilities Balance Sheet Subtotal3521 6156801 639  
Taxation Including Deferred Taxation Balance Sheet Subtotal  6801 639  
Taxation Social Security Payable 45 06646 647   
Total Assets Less Current Liabilities8 33320 304-17 21290 427100100
Trade Creditors Trade Payables263 621252 693127 101319 509  
Trade Debtors Trade Receivables108 90491 772100 256242 849  
Amount Specific Advance Or Credit Directors  -3 200   
Amount Specific Advance Or Credit Made In Period Directors  3 200   
Amount Specific Advance Or Credit Repaid In Period Directors  -50 000   
Creditors Due Within One Year326 296     
Number Shares Allotted100     
Par Value Share1     
Provisions For Liabilities Charges352     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions2 346     
Tangible Fixed Assets Cost Or Valuation2 346     
Tangible Fixed Assets Depreciation587     
Tangible Fixed Assets Depreciation Charged In Period587     
Total Additions Including From Business Combinations Property Plant Equipment 9 010    

Company filings

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

Company search