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

SCTP LIMITED

THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ,
Company Registration Number
04553827
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sctp Ltd
SCTP LIMITED was founded on 2002-10-04 and has its registered office in Hove. The organisation's status is listed as "Active". Sctp Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCTP LIMITED
 
Legal Registered Office
THE OLD CASINO
28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ
Other companies in BN3
 
Filing Information
Company Number 04553827
Company ID Number 04553827
Date formed 2002-10-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCTP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAINBRIDGE LEWIS LIMITED   CARDEN'S BUSINESS ADVISERS 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.
Companies with same name SCTP LIMITED
The following companies were found which have the same name as SCTP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCTP CANADA IMPORTS INC British Columbia Dissolved Company formed on the 2013-05-22
SCTP LLC Georgia Unknown
SCTP PARTNERS LLC Delaware Unknown
SCTP PROPERTIES LLC 228 Park Ave S #921645 New York New York NY 10003 Active Company formed on the 2024-02-26
SCTP SOLUTIONS LTD 23 23 SUNNINGDALE BRISTOL BS8 2NF Active Company formed on the 1999-01-18
SCTP, LLC 1807 S COLLEGE AVE Fort Collins CO 80525 Administratively Dissolved Company formed on the 1997-02-20
SCTP, LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2023-07-14
Sctpii Maintenance Association 21 Foxboro Irvine CA 92614 Active Company formed on the 2003-05-22
SCTPRO AUTO CARE LTD 60 Niddry Road Winchburgh Broxburn EH52 6SA Active - Proposal to Strike off Company formed on the 2022-02-21

Company Officers of SCTP LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE BLANT
Director 2015-01-22
JOANNE BRIDGER
Director 2011-01-27
JANICE DUFF
Director 2016-01-21
SONYA MALLIN
Director 2018-01-18
VANESSA POTTER
Director 2018-01-18
DANIEL RYAN WALLMAN
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SYRETT
Director 2012-01-31 2017-02-08
VANESSA POTTER
Director 2013-03-28 2015-11-06
BRENDA COOK
Director 2012-01-31 2015-09-04
ANDREW AYRES
Director 2011-01-27 2015-01-22
CONSTANCE MARY MAHONY
Director 2002-10-04 2012-09-13
PAUL FRANCIS KENDALL
Director 2003-05-15 2012-01-31
DEBBIE ROSS
Director 2011-04-13 2012-01-31
ANDREW JOHN BALDWIN
Company Secretary 2007-09-01 2009-04-30
LYNETTE ANNE BALDWIN
Director 2007-12-03 2009-04-30
MARIE THERESA HARRIS
Director 2002-10-04 2009-04-30
POPPY CARTER MILLS
Company Secretary 2005-08-01 2007-08-31
KEITH CONNIFORD
Director 2002-10-04 2007-01-25
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-07-18 2005-07-31
PATRICIA BARRON IVERSEN
Director 2004-07-22 2005-01-03
PATRICIA GOODCHILD
Director 2002-10-04 2004-09-30
MARY BOLCH
Director 2002-10-04 2004-07-22
RICHARD BENJAMIN HARRIS
Director 2003-05-15 2003-06-24
NICHOLAS STUBBS
Company Secretary 2002-10-04 2003-05-15
NICHOLAS STUBBS
Director 2002-10-04 2003-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE BRIDGER CAMPUS TRAINING LIMITED Director 1999-07-16 CURRENT 1999-06-23 Active
JOANNE BRIDGER GROSVENOR TRAINING SERVICES LIMITED Director 1999-04-13 CURRENT 1993-08-06 Active
JOANNE BRIDGER GROSVENOR TRAINING HOLDINGS LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
DANIEL RYAN WALLMAN THE BEXHILL HIVE C.I.C. Director 2016-01-26 CURRENT 2016-01-26 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
2023-10-05APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL
2023-02-06DIRECTOR APPOINTED MR STEVEN MITCHELL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JUDITH ELAINE DAY
2023-02-06CESSATION OF GRAHAM CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06CESSATION OF JUDITH ELAINE DAY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR GRAHAM CLARKE
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CLARKE
2021-02-24AP01DIRECTOR APPOINTED MS HELEN MARIE LOFTUS
2021-02-24PSC07CESSATION OF SONYA MALLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23PSC07CESSATION OF AMIR BAHRAMI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR AMIR BAHRAMI
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR BAHRAMI
2020-11-17AP01DIRECTOR APPOINTED MR AMIR BAHRAMI
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SONYA MALLIN
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ELAINE DAY
2019-02-26AP01DIRECTOR APPOINTED MS JUDITH ELAINE DAY
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA MALLIN
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DUFF
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RYAN WALLMAN
2018-01-30AP01DIRECTOR APPOINTED MS SONYA MALLIN
2018-01-30AP01DIRECTOR APPOINTED MISS VANESSA POTTER
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK SYRETT
2017-02-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-02-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AP01DIRECTOR APPOINTED MS JANICE DUFF
2016-02-03AP01DIRECTOR APPOINTED MR DANIEL RYAN WALLMAN
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA COOK
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA POTTER
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MS CHARLOTTE BLANT
2015-02-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2014-11-03AR0101/11/14 NO MEMBER LIST
2014-08-06MEM/ARTSARTICLES OF ASSOCIATION
2014-08-06RES01ALTER ARTICLES 30/04/2014
2014-01-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-04AR0101/11/13 NO MEMBER LIST
2013-04-17AP01DIRECTOR APPOINTED MS VANESSA POTTER
2013-02-07AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-16AR0101/11/12 NO MEMBER LIST
2012-11-16AP01DIRECTOR APPOINTED MR MARK SYRETT
2012-11-16AP01DIRECTOR APPOINTED MRS BRENDA COOK
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE ROSS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENDALL
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE MAHONY
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE BRIDGER / 29/10/2012
2012-02-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-03AR0101/11/11 NO MEMBER LIST
2011-04-19AP01DIRECTOR APPOINTED MS DEBBIE ROSS
2011-02-24AP01DIRECTOR APPOINTED MR ANDREW AYRES
2011-02-24AP01DIRECTOR APPOINTED MS JOANNE BRIDGER
2011-02-24MEM/ARTSARTICLES OF ASSOCIATION
2010-12-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09RES01ALTER ARTICLES 30/04/2009
2010-10-08AR0104/10/10 NO MEMBER LIST
2010-02-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-24AR0104/10/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE MARY MAHONY / 04/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KENDALL / 04/10/2009
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR LYNETTE BALDWIN
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY ANDREW BALDWIN
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARIE HARRIS
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-28363aANNUAL RETURN MADE UP TO 04/10/08
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW SECRETARY APPOINTED
2007-12-11363(288)SECRETARY RESIGNED
2007-12-11363sANNUAL RETURN MADE UP TO 04/10/07
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-05288bDIRECTOR RESIGNED
2006-11-07363sANNUAL RETURN MADE UP TO 04/10/06
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-31363sANNUAL RETURN MADE UP TO 04/10/05
2005-08-18288bSECRETARY RESIGNED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL
2005-08-18288aNEW SECRETARY APPOINTED
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-31288bDIRECTOR RESIGNED
2005-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04288bDIRECTOR RESIGNED
2004-10-27363(288)DIRECTOR RESIGNED
2004-10-27363sANNUAL RETURN MADE UP TO 04/10/04
2004-08-27288bDIRECTOR RESIGNED
2004-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-29363sANNUAL RETURN MADE UP TO 04/10/03
2003-08-01288aNEW SECRETARY APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SCTP 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 SCTP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCTP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2013-10-31 £ 16,508
Creditors Due Within One Year 2012-10-31 £ 21,272
Creditors Due Within One Year 2012-10-31 £ 21,272
Creditors Due Within One Year 2011-10-31 £ 12,441

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SCTP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 71,419
Cash Bank In Hand 2012-10-31 £ 67,823
Cash Bank In Hand 2012-10-31 £ 67,823
Cash Bank In Hand 2011-10-31 £ 36,823
Current Assets 2013-10-31 £ 77,238
Current Assets 2012-10-31 £ 73,185
Current Assets 2012-10-31 £ 73,185
Current Assets 2011-10-31 £ 50,704
Debtors 2013-10-31 £ 5,819
Debtors 2012-10-31 £ 5,362
Debtors 2012-10-31 £ 5,362
Debtors 2011-10-31 £ 13,881
Shareholder Funds 2013-10-31 £ 60,730
Shareholder Funds 2012-10-31 £ 51,913
Shareholder Funds 2012-10-31 £ 51,913
Shareholder Funds 2011-10-31 £ 38,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCTP LIMITED registering or being granted any patents
Domain Names

SCTP LIMITED owns 5 domain names.

apprenticeships-in-sussex.co.uk   apprenticeshipsinsussex.co.uk   training-in-sussex.co.uk   foundation-degrees-in-sussex.co.uk   foundationdegreesinsussex.co.uk  

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

Government spend with SCTP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2013-08-13 GBP £1,400 Supplies and Services
Lewes District Council 2013-08-13 GBP £1,400 Supplies and Services

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 SCTP 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 SCTP 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 SCTP 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.