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

SCMA LIMITED

UNIT F1, NORTHUMBERLAND ROAD, SOUTHSEA, PO5 1DS,
Company Registration Number
04653464
Private Limited Company
Active

Company Overview

About Scma Ltd
SCMA LIMITED was founded on 2003-01-31 and has its registered office in Southsea. The organisation's status is listed as "Active". Scma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCMA LIMITED
 
Legal Registered Office
UNIT F1
NORTHUMBERLAND ROAD
SOUTHSEA
PO5 1DS
Other companies in SO15
 
Previous Names
SOUTHAMPTON COST MANAGEMENT ACCOUNTANTS LTD20/01/2023
SCMA LIMITED16/09/2013
Filing Information
Company Number 04653464
Company ID Number 04653464
Date formed 2003-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 12:21:56
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 SCMA LIMITED
The following companies were found which have the same name as SCMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCMA (SOUTH) LTD UNIT F1 CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD SOUTHSEA PO5 1DS Active Company formed on the 2008-03-12
SCMA (South) Hong Kong Limited Unknown Company formed on the 2016-10-11
SCMA AS Ostadalsveien 50 OSLO 0753 Active Company formed on the 2008-01-15
SCMA CO., LIMITED Active Company formed on the 2014-11-28
SCMA CONSULTANTS LIMITED 11 LANDRAIL WALK BIRMINGHAM ENGLAND B36 0RS Dissolved Company formed on the 2017-03-28
SCMA CONSULTANCY LTD 28 GRANGE ROAD LONDON W5 5BX Active Company formed on the 2024-04-18
SCMA DRIVING SCHOOL LTD PARETO CONSULTANCY LTD 65 BENT LANE LEYLAND LANCASHIRE PR25 4HR Active Company formed on the 2019-09-10
SCMA Education Foundation 1235 Brockton Ave., #205 Los Angeles CA 90025 Active Company formed on the 2007-03-26
SCMA ENCORE LTD 18 RIVERSIDE DRIVE URMSTON MANCHESTER M41 9FL Active - Proposal to Strike off Company formed on the 2020-05-27
SCMA ENGINEERING LTD 9 ELM TREE AVENUE PADGATE WARRINGTON WA1 4HZ Active - Proposal to Strike off Company formed on the 2011-11-09
SCMA Enterprise Inc. 66 Elora Drive Hamilton Ontario L9C 7B3 Active Company formed on the 2021-03-05
SCMA GLOBAL PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2021-01-25
SCMA GROUP LTD UNIT 20 TOLPITS LANE WATFORD WD18 9SP Active Company formed on the 2023-12-29
SCMA HOLDING INC 848 N RAINBOW BLVD LAS VEGAS NV 89107 Active Company formed on the 2013-10-31
SCMA INC. 2830 NW 153RD TERR OPA-LOCKA FL 33054 Active Company formed on the 2002-03-25
SCMA INCORPORATED Michigan UNKNOWN
SCMA INFRASTRUCTURE PRIVATE LIMITED 247 SHYAM PARK MAIN SAHIBABAD GHAZIABAD Uttar Pradesh 201001 ACTIVE Company formed on the 2014-02-27
SCMA INTERNATIONAL TRADING UPPER CROSS STREET Singapore 050532 Dissolved Company formed on the 2020-10-12
SCMA INVESTMENTS LLC Delaware Unknown
SCMA LLC 3622 FARRAGUT RD Kings BROOKLYN NY 11204 Active Company formed on the 2012-12-19

Company Officers of SCMA LIMITED

Current Directors
Officer Role Date Appointed
BORIS SUNDAY PATTA
Company Secretary 2003-02-24
BORIS SUNDAY PATTA
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE PATTA
Director 2012-02-01 2014-11-30
BORIS SUNDAY PATTA
Director 2009-01-15 2014-04-01
LAUREN LOUISE ADAMS
Director 2006-01-01 2012-02-01
BORIS SUNDAY PATTA
Director 2003-02-24 2008-04-07
LAUREN LOUISE ADAMS
Director 2005-07-26 2005-11-18
MARGARET ANNE PATTA
Director 2003-03-05 2004-09-01
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2003-01-31 2003-02-05
APEX NOMINEES LIMITED
Nominated Director 2003-01-31 2003-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BORIS SUNDAY PATTA SBS (SOUTH) LTD Company Secretary 2008-04-22 CURRENT 2005-07-27 Liquidation
BORIS SUNDAY PATTA SCM ACCOUNTANTS LTD Company Secretary 2006-02-01 CURRENT 2006-01-25 Dissolved 2014-02-18
BORIS SUNDAY PATTA SCM ACCOUNTANTS LTD Director 2013-09-19 CURRENT 2013-09-19 Active
BORIS SUNDAY PATTA SBS (SOUTH) LTD Director 2011-07-01 CURRENT 2005-07-27 Liquidation
BORIS SUNDAY PATTA SCM ACCOUNTANTS LTD Director 2006-02-01 CURRENT 2006-01-25 Dissolved 2014-02-18
BORIS SUNDAY PATTA S B S ACCOUNTANTS (SOUTHAMPTON) LIMITED Director 2005-03-01 CURRENT 2003-03-26 Dissolved 2014-01-28
BORIS SUNDAY PATTA S B S ACCOUNTANTS (PORTSMOUTH) LIMITED Director 2005-03-01 CURRENT 2003-03-26 Dissolved 2014-01-28

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
2024-05-28CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR BORIS SUNDAY PATTA
2024-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS SUNDAY PATTA
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England
2023-02-10CESSATION OF MARGARET ANNE PATTA AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20Company name changed southampton cost management accountants LTD\certificate issued on 20/01/23
2023-01-17Current accounting period shortened from 31/03/23 TO 31/01/23
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-16DIRECTOR APPOINTED MRS MARGARET ANNE PATTA
2022-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE PATTA
2022-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE PATTA
2022-12-16AP01DIRECTOR APPOINTED MRS MARGARET ANNE PATTA
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM 63 Westwood Road Hilsea Portsmouth PO2 9QP England
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM 63 Westwood Road Hilsea Portsmouth PO2 9QP England
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-27CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-11AA01Previous accounting period extended from 31/01/22 TO 31/03/22
2022-03-21PSC07CESSATION OF MARGARET ANNE PATTA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-26PSC07CESSATION OF OLGA ALEXEEVNA BALCHIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM Unit 38 Andersons Road Southampton Hampshire SO14 5FE England
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Unit S1 Winchester House 35 Carlton Cresent Southampton Hampshire SO15 2EW England
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Unit 38 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England
2016-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM Unit O105 Lok'n Store Bldg 20 Manor House Avenue Southampton Hampshire SO15 0LF
2016-05-14DISS40Compulsory strike-off action has been discontinued
2016-05-12AR0131/01/16 ANNUAL RETURN FULL LIST
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0131/01/15 ANNUAL RETURN FULL LIST
2015-05-29AD02Register inspection address changed from Unit 406 Millbrook Road West Millbrook Southampton Hampshire SO15 0HW England to Unit O105 20 Manor House Avenue Southampton SO15 0LF
2015-05-28AP01DIRECTOR APPOINTED MR BORIS SUNDAY PATTA
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE PATTA
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BORIS SUNDAY PATTA
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-23AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM UNIT S1 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW ENGLAND
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNIT 406 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST, MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0HW ENGLAND
2013-09-16RES15CHANGE OF NAME 04/09/2013
2013-09-16CERTNMCOMPANY NAME CHANGED SCMA LIMITED CERTIFICATE ISSUED ON 16/09/13
2013-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS ENGLAND
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM PO BOX UNIT 406 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0HW ENGLAND
2013-02-19AR0131/01/13 FULL LIST
2013-02-18AD02SAIL ADDRESS CREATED
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O SBS ACCOUNTANTS PO BOX UNIT S1 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW ENGLAND
2013-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2013 FROM UNIT 0105 LOK N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0HW
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2012-10-24AP01DIRECTOR APPOINTED MRS MARGARET ANNE PATTA
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ADAMS
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM UNIT 0105 LOCK N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0HW
2012-03-08AR0131/01/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-28AR0131/01/11 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-16AR0131/01/10 FULL LIST
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM UNIT S1 WINCHESTER HOUSE 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2UB
2009-03-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM UNIT 0105 LOK N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF
2009-01-20288aDIRECTOR APPOINTED BORIS SUNDAY PATTA
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 316 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR BORIS PATTA
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM UNIT 0105 LOK'N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF
2008-02-29363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT S1 WINCHESTER HOUSE 35 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2UB
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 316 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2006-02-16288aNEW DIRECTOR APPOINTED
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2005-12-05288bDIRECTOR RESIGNED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT 0105 LOK'N STORE BUILDING 20 MANOR HOUSE AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LF
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-22288bDIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: UNIT 302 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: UNIT F1 THE CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND SOUTHSEA PORTSMOUTH PO5 1DS
2003-03-01288bSECRETARY RESIGNED
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2003-02-13Registered office changed on 13/02/03 from:\ 46A syon lane osterley middlesex TW7 5NQ
2003-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 78,742

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 SCMA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 10,581
Current Assets 2012-02-01 £ 100,995
Debtors 2012-02-01 £ 89,746
Shareholder Funds 2012-02-01 £ 22,253
Stocks Inventory 2012-02-01 £ 668

Debtors and other cash assets

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

SCMA LIMITED owns 1 domain names.

sbsaccountants.co.uk  

Trademarks
We have not found any records of SCMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCMA LIMITED. 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 (69201 - Accounting and auditing activities) as SCMA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SCMA 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 SCMA 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 SCMA 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.