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

SCEPTRE NETWORKING LIMITED

16 Canvin Court, Somerton Business Park, Somerton, SOMERSET, TA11 6SB,
Company Registration Number
03265708
Private Limited Company
Active

Company Overview

About Sceptre Networking Ltd
SCEPTRE NETWORKING LIMITED was founded on 1996-10-18 and has its registered office in Somerton. The organisation's status is listed as "Active". Sceptre Networking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCEPTRE NETWORKING LIMITED
 
Legal Registered Office
16 Canvin Court
Somerton Business Park
Somerton
SOMERSET
TA11 6SB
Other companies in TA11
 
Telephone01458273770
 
Filing Information
Company Number 03265708
Company ID Number 03265708
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-10-18
Return next due 2026-11-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682180041  
Last Datalog update: 2026-02-20 10:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCEPTRE NETWORKING LIMITED
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.

Company Officers of SCEPTRE NETWORKING LIMITED

Current Directors
Officer Role Date Appointed
ANTONY BENNING
Director 1997-04-01
DAVID AARON BENNING
Director 2012-04-23
EDWINA BENNING
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN ELLEN MEADOWS
Company Secretary 2004-02-23 2010-11-11
DOREEN ELLEN MEADOWS
Director 2004-02-23 2010-11-11
DAVID JOHN WAKEMAN
Director 2004-02-23 2008-09-03
ANTONY BENNING
Company Secretary 1997-04-01 2004-02-23
AIDAN VINCENT OVERT LOCKE
Director 2000-05-21 2004-02-23
DENNIS IAN FULCHER
Director 1999-02-01 2001-03-30
EDWINA JOY BENNING
Director 1997-09-12 1999-02-01
DARREN JONATHAN WHITE
Director 1996-10-18 1997-09-12
EDWINA JOY BENNING
Company Secretary 1996-10-18 1997-04-01
EDWINA JOY BENNING
Director 1996-10-18 1997-04-01

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
2026-02-20CONFIRMATION STATEMENT MADE ON 18/10/25, WITH NO UPDATES
2026-02-19Error
2025-09-3030/06/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-24CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-10-03Change of details for Mr David Benning as a person with significant control on 2024-10-01
2024-09-0530/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-0530/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23DIRECTOR APPOINTED MR STEVEN JOHN CRABB
2024-04-23DIRECTOR APPOINTED MR GARRY ANTHONY BAYFORD
2023-10-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-1530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-11-02PSC07CESSATION OF ANTONY BENNING AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BENNING
2021-07-30SH0104/03/21 STATEMENT OF CAPITAL GBP 354
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-02-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AP01DIRECTOR APPOINTED MRS JASMINE JEMIMA BENNING
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-03-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06AP01DIRECTOR APPOINTED MRS EDWINA BENNING
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY BENNING
2017-08-21PSC09Withdrawal of a person with significant control statement on 2017-08-21
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 104
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 104
2015-10-27AR0118/10/15 ANNUAL RETURN FULL LIST
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 104
2014-11-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 104
2013-10-25AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Mr David Aaron Benning on 2013-08-25
2012-11-19AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03SH0103/05/12 STATEMENT OF CAPITAL GBP 104
2012-04-23AP01DIRECTOR APPOINTED MR DAVID AARON BENNING
2011-11-23AR0118/10/11 ANNUAL RETURN FULL LIST
2011-11-22AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-17AR0118/10/10 FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MEADOWS
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DOREEN MEADOWS
2010-08-13AA30/06/10 TOTAL EXEMPTION SMALL
2009-11-20AR0118/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ELLEN MEADOWS / 16/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BENNING / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ELLEN MEADOWS / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BENNING / 12/11/2009
2009-08-27AA30/06/09 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID WAKEMAN
2008-09-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2008-08-07AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-11-14363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: WATTS HOUSE 1 WEST STREET SOMERTON SOMERSET TA11 7PS
2006-01-26Registered office changed on 26/01/06 from:\watts house, 1 west street, somerton, somerset TA11 7PS
2006-01-26Registered office changed on 26/01/06 from:\watts house, 1 west street, somerton, somerset TA11 7PS
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-04225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-09-29123NC INC ALREADY ADJUSTED 27/11/02
2004-08-26RES04NC INC ALREADY ADJUSTED 27/11/02
2004-08-26RES04£ NC 100/105 27/11/02
2004-08-2688(2)RAD 07/06/04--------- £ SI 2@1=2 £ IC 100/102
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-05288bSECRETARY RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2003-11-05363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-01-22363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-08288bDIRECTOR RESIGNED
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-2088(2)RAD 30/03/01--------- £ SI 20@1=20 £ IC 2/22
2000-11-17363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: IVYDENE LANGPORT ROAD SOMERTON SOMERSET TA11 6RT
2000-03-27Registered office changed on 27/03/00 from:\ivydene langport road, somerton, somerset TA11 6RT
2000-03-27Registered office changed on 27/03/00 from:\ivydene langport road, somerton, somerset TA11 6RT
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-28395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to SCEPTRE NETWORKING LIMITED 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 SCEPTRE NETWORKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2006-05-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF INSURANCE POLICY 2000-02-28 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-02-03 Satisfied SKIPTON BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 49,970
Creditors Due Within One Year 2012-07-01 £ 349,133
Provisions For Liabilities Charges 2012-07-01 £ 11,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCEPTRE NETWORKING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 104
Cash Bank In Hand 2012-07-01 £ 75
Current Assets 2012-07-01 £ 392,564
Debtors 2012-07-01 £ 323,472
Fixed Assets 2012-07-01 £ 277,406
Shareholder Funds 2012-07-01 £ 259,820
Stocks Inventory 2012-07-01 £ 69,017
Tangible Fixed Assets 2012-07-01 £ 277,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCEPTRE NETWORKING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCEPTRE NETWORKING LIMITED owns 1 domain names.

sceptrenet.co.uk  

Trademarks
We have not found any records of SCEPTRE NETWORKING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCEPTRE NETWORKING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-10-22 GBP £2,793
Devon County Council 2014-11-19 GBP £3,034 IT Hardware - Scanners Printers MFD's
Dorset County Council 2012-10-19 GBP £3,004 Building Works
Bristol City Council 2012-06-18 GBP £24,574 020 KINGSWESTON SPECIAL
Hampshire County Council 2011-09-23 GBP £700 Furn. & Equip. costing less than 6000
Hampshire County Council 2011-03-14 GBP £1,250 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-07-08 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCEPTRE NETWORKING LIMITED 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 SCEPTRE NETWORKING LIMITED 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 SCEPTRE NETWORKING LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4