Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SC Telecom Services Limited
SC Telecom Services Limited is a liquidation company incorporated on 7 May 1986 with the registered office located in Milton Keynes, Buckinghamshire. SC Telecom Services Limited was registered 39 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
02017439
Private limited company
Age
39 years
Incorporated
7 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
315 days
Dated
18 November 2023
(1 year 11 months ago)
Next confirmation dated
18 November 2024
Was due on
2 December 2024
(10 months ago)
Last change occurred
1 year 10 months ago
Accounts
Overdue
Accounts overdue by
166 days
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2024
Was due on
30 April 2025
(5 months ago)
Learn more about SC Telecom Services Limited
Contact
Update Details
Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on
2 Dec 2024
(10 months ago)
Previous address was
1 Forstal Road Aylesford Kent ME20 7AU
Companies in MK5 8PJ
Telephone
Unreported
Email
Unreported
Website
Inspiretelecom.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Sharon ANN McDonald
Director • Secretary • PSC • British • Born in Oct 1967 • Lives in England
Mr Peter William McDonald
Director • PSC • British • Lives in England • Born in Jan 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bob The Builder Ltd
Sharon ANN McDonald and Mr Peter William McDonald are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£63.64K
Decreased by £42.61K (-40%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£77.06K
Decreased by £90.14K (-54%)
Total Liabilities
-£57.52K
Decreased by £100.84K (-64%)
Net Assets
£19.54K
Increased by £10.7K (+121%)
Debt Ratio (%)
75%
Decreased by 20.07% (-21%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 2 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Dec 2023
Sharon Ann Mcdonald Details Changed
2 Years 1 Month Ago on 4 Sep 2023
Mrs Sharon Ann Mcdonald (PSC) Details Changed
2 Years 1 Month Ago on 4 Sep 2023
Mr Peter William Mcdonald Details Changed
2 Years 1 Month Ago on 4 Sep 2023
Mr Peter William Mcdonald (PSC) Details Changed
2 Years 1 Month Ago on 4 Sep 2023
Sharon Ann Mcdonald Details Changed
2 Years 4 Months Ago on 15 Jun 2023
Mr Peter William Mcdonald Details Changed
2 Years 4 Months Ago on 15 Jun 2023
Get Alerts
Get Credit Report
Discover SC Telecom Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Sep 2025
Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2 December 2024
Submitted on 2 Dec 2024
Resolutions
Submitted on 13 Nov 2024
Statement of affairs
Submitted on 13 Nov 2024
Appointment of a voluntary liquidator
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 24 Jan 2024
Confirmation statement made on 18 November 2023 with updates
Submitted on 1 Dec 2023
Secretary's details changed for Sharon Ann Mcdonald on 4 September 2023
Submitted on 5 Sep 2023
Secretary's details changed for Sharon Ann Mcdonald on 15 June 2023
Submitted on 5 Sep 2023
Director's details changed for Mrs Sharon Ann Mcdonald on 15 June 2023
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs