Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCT ENTERPRISES LTD.
Company Information for

SCT ENTERPRISES LTD.

COURTAULD INSTITUTE OF ART, SOMERSET HOUSE STRAND, LONDON, WC2R 0RN,
Company Registration Number
03137515
Private Limited Company
Active

Company Overview

About Sct Enterprises Ltd.
SCT ENTERPRISES LTD. was founded on 1995-12-13 and has its registered office in London. The organisation's status is listed as "Active". Sct Enterprises Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCT ENTERPRISES LTD.
 
Legal Registered Office
COURTAULD INSTITUTE OF ART
SOMERSET HOUSE STRAND
LONDON
WC2R 0RN
Other companies in WC2R
 
Filing Information
Company Number 03137515
Company ID Number 03137515
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB672007652  
Last Datalog update: 2024-01-05 09:47:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCT ENTERPRISES LTD.
The following companies were found which have the same name as SCT ENTERPRISES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCT ENTERPRISES, INC. 15342 E ALAMEDA PKWY #32 Aurora CO 80017 Voluntarily Dissolved Company formed on the 2001-05-18
SCT ENTERPRISES PTY LTD Active Company formed on the 2010-03-24
SCT ENTERPRISES, INC. 1632 SOUTHWIND DRIVE BRANDON FL 33510 Inactive Company formed on the 1997-07-22
SCT ENTERPRISES, LLC 1913 TEEPEE DRIVE TAMPA FL 33618 Inactive Company formed on the 2012-01-23
SCT ENTERPRISES, INC. 2041 RIVERSIDE DR STE 201 COLUMBUS OH 43221 Dissolved Company formed on the 2008-03-14
SCT ENTERPRISES, LLC 10689 HARBORSIDE DR. LARGO FL 33773 Inactive Company formed on the 2017-09-21
SCT ENTERPRISES LLC Georgia Unknown
SCT ENTERPRISES INC Georgia Unknown
SCT ENTERPRISES INCORPORATED California Unknown
SCT ENTERPRISES INCORPORATED California Unknown
SCT ENTERPRISES LLC Michigan UNKNOWN
SCT ENTERPRISES LLC California Unknown
SCT ENTERPRISES LLC North Carolina Unknown
SCT ENTERPRISES INC Georgia Unknown
SCT ENTERPRISES LLC 10689 HARBORSIDE DR. LARGO FL 33773 Active Company formed on the 2020-03-10
SCT ENTERPRISES, LLC 10235 W LITTLE YORK RD STE 450 HOUSTON TX 77040 Active Company formed on the 2021-11-09

Company Officers of SCT ENTERPRISES LTD.

Current Directors
Officer Role Date Appointed
ROBERT SPENCER THORPE
Company Secretary 2015-06-16
JEREMY PETER CAMERON ENSOR
Director 2014-06-12
NUALA PATRICIA MCGOURTY
Director 2014-06-12
JOHN DANIEL ORNA-ORNSTEIN
Director 2017-02-23
CAROLINE FIONA PRICE
Director 2010-10-27
DEBORAH ANNE SWALLOW
Director 2004-10-01
ROBERT SPENCER THORPE
Director 2014-02-12
ERNST VEGELIN VAN CLAERBERGEN
Director 2008-07-04
RICHARD FREDERICK WOLFF
Director 2014-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME HOOD
Company Secretary 2007-11-21 2015-06-16
MICHAEL ROBERT CASS
Director 1998-03-16 2014-11-13
TERENCE ROGER HEFFORD
Director 2007-11-21 2013-12-01
JOANNA PROSSER
Director 2006-03-02 2013-10-15
MICHAEL GORDON ARTHUR
Company Secretary 2003-03-17 2006-12-08
ZOE CAROLINE SIMPSON
Director 2001-01-01 2006-03-02
JAMES CUNO
Director 2003-03-04 2004-07-31
ADAM COURTAULD BUTLER
Director 1995-12-13 2003-07-31
JOHN EDMOND ANDERSON MORGAN
Company Secretary 2002-07-31 2003-03-03
JOHN EDMOND ANDERSON MORGAN
Director 1995-12-20 2003-03-03
JOHN MURDOCH
Company Secretary 1995-12-13 2002-07-31
JOHN MURDOCH
Director 1995-12-13 2002-07-31
ANNE CLARK ROBERTS
Director 1996-01-16 1999-06-01
VICTORIA LEATHAM
Director 1995-12-20 1997-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-13 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NUALA PATRICIA MCGOURTY HAREWOOD HOUSE TRADING LIMITED Director 2017-10-12 CURRENT 1986-02-05 Active
NUALA PATRICIA MCGOURTY ROYAL COLLECTION ENTERPRISES LIMITED Director 1998-12-01 CURRENT 1993-01-11 Active
DEBORAH ANNE SWALLOW ASIA HOUSE Director 2017-06-20 CURRENT 1997-01-29 Active
DEBORAH ANNE SWALLOW THE HELEN HAMLYN TRUST Director 2005-07-04 CURRENT 2000-11-27 Active
DEBORAH ANNE SWALLOW COURTAULD INSTITUTE OF ART Director 2004-10-01 CURRENT 2002-06-19 Active
RICHARD FREDERICK WOLFF PADDINGTON SPORTS CLUB LIMITED Director 2015-11-16 CURRENT 1928-02-17 Active
RICHARD FREDERICK WOLFF MARKS AND SPENCER PENSION TRUST LIMITED Director 2013-07-01 CURRENT 1937-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25DIRECTOR APPOINTED PROFESSOR MARK LOUIS HALLETT
2024-04-25Appointment of Ms Alison Jane Kennell as company secretary on 2024-04-25
2024-04-25Termination of appointment of Sarah Elizabeth Highton Robertson on 2024-04-25
2023-09-25APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE SWALLOW
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-12Appointment of Mrs Sarah Elizabeth Highton Robertson as company secretary on 2021-12-21
2022-12-22CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/07/21
2021-12-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER THORPE
2021-08-24TM02Termination of appointment of Robert Spencer Thorpe on 2021-08-20
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 26/07/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER CAMERON ENSOR
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/07/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/07/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NUALA PATRICIA MCGOURTY
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/07/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR JOHN DANIEL ORNA-ORNSTEIN
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-22AAFULL ACCOUNTS MADE UP TO 27/07/14
2015-06-16AP03Appointment of Mr Robert Spencer Thorpe as company secretary on 2015-06-16
2015-06-16TM02Termination of appointment of Graeme Hood on 2015-06-16
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MR RICHARD FREDERICK WOLFF
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT CASS
2014-08-20CH01Director's details changed for Mr Robert Peter Cameron Ensor on 2014-07-04
2014-07-04AP01DIRECTOR APPOINTED MS NUALA PATRICIA MCGOURTY
2014-07-04AP01DIRECTOR APPOINTED MR ROBERT PETER CAMERON ENSOR
2014-04-23AAFULL ACCOUNTS MADE UP TO 28/07/13
2014-03-20AP01DIRECTOR APPOINTED MR ROBERT SPENCER THORPE
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PROSSER
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEFFORD
2013-01-24AAFULL ACCOUNTS MADE UP TO 29/07/12
2013-01-23AR0113/12/12 FULL LIST
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME HOOD / 22/08/2012
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-23AR0113/12/11 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED MS CAROLINE FIONA PRICE
2010-12-22AR0113/12/10 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 01/08/10
2010-01-07AR0113/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ERNST VEGELIN VAN CLAERBERGEN / 13/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PROSSER / 13/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROGER HEFFORD / 13/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CASS / 13/12/2009
2009-12-15AAFULL ACCOUNTS MADE UP TO 02/08/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 03/08/08
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED DR. ERNST VEGELIN VAN CLAERBERGEN
2008-01-07AAFULL ACCOUNTS MADE UP TO 29/07/07
2008-01-04363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-20288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/07/06
2006-01-19363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-02-02363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2004-12-23AAFULL ACCOUNTS MADE UP TO 01/08/04
2004-07-19288bSECRETARY RESIGNED
2004-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/04
2004-07-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 27/07/03
2003-08-07288bDIRECTOR RESIGNED
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288bDIRECTOR RESIGNED
2003-01-13363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-22288bDIRECTOR RESIGNED
2002-12-07AAFULL ACCOUNTS MADE UP TO 28/07/02
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-01-14363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 29/07/01
2001-01-11288aNEW DIRECTOR APPOINTED
2000-12-12363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/07/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to SCT ENTERPRISES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCT ENTERPRISES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCT ENTERPRISES LTD. registering or being granted any patents
Domain Names

SCT ENTERPRISES LTD. owns 1 domain names.

sctenterprises.co.uk  

Trademarks
We have not found any records of SCT ENTERPRISES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCT ENTERPRISES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SCT ENTERPRISES LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SCT ENTERPRISES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCT ENTERPRISES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCT ENTERPRISES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.