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
SCS Technology Solutions Limited
SCS Technology Solutions Limited is an active company incorporated on 4 July 2000 with the registered office located in Nottingham, Derbyshire. SCS Technology Solutions Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
04026644
Private limited company
Age
25 years
Incorporated
4 July 2000
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 July 2025
(2 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about SCS Technology Solutions Limited
Contact
Address
Unit 7 Interchange 25 Business Park
Bostocks Lane
Nottingham
NG10 5QG
United Kingdom
Address changed on
4 Mar 2024
(1 year 6 months ago)
Previous address was
, Unit 1, Exchange Close North Hykeham, Lincoln, Lincolnshire, LN6 3TR
Companies in NG10 5QG
Telephone
01522883636
Email
Available in Endole App
Website
Scstechsolutions.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr James Philip Healey
Director • British • Lives in England • Born in Apr 1984
Barney Andrew Taylor
Director • British • Lives in England • Born in Aug 1975
Mr Mark Alexander Lovett
Director • British • Lives in UK • Born in Apr 1974
James Howard Steventon
Director • British • Lives in England • Born in Apr 1968
Andrew John Moss
Director • British • Lives in England • Born in Mar 1965
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
Microtrading Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
Riverbank I.T. Management Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
Infotech Solutions (UK) Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
Nexus GS Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
Concise Technologies Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
MTL Technology Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
Netstar UK Ltd
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
Air It Limited
Mr James Philip Healey, Mr Mark Alexander Lovett, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
£536.84K
Increased by £5.48K (+1%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£1.47M
Increased by £31.43K (+2%)
Total Liabilities
-£811.94K
Decreased by £42.74K (-5%)
Net Assets
£659.1K
Increased by £74.16K (+13%)
Debt Ratio (%)
55%
Decreased by 4.17% (-7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Mr Andrew John Moss Appointed
5 Months Ago on 1 Apr 2025
Mr Barney Andrew Taylor Appointed
9 Months Ago on 2 Dec 2024
James Howard Steventon Resigned
9 Months Ago on 2 Dec 2024
Mark Alexander Lovett Resigned
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Mr Mark Alexander Lovett Appointed
1 Year 4 Months Ago on 15 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 12 Apr 2024
Accounting Period Shortened
1 Year 5 Months Ago on 19 Mar 2024
Get Alerts
Get Credit Report
Discover SCS Technology Solutions 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
Confirmation statement made on 4 July 2025 with no updates
Submitted on 15 Jul 2025
Appointment of Mr Andrew John Moss as a director on 1 April 2025
Submitted on 11 Apr 2025
Termination of appointment of James Howard Steventon as a director on 2 December 2024
Submitted on 11 Dec 2024
Appointment of Mr Barney Andrew Taylor as a director on 2 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Mark Alexander Lovett as a director on 25 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 16 Jul 2024
Appointment of Mr Mark Alexander Lovett as a director on 15 April 2024
Submitted on 18 Apr 2024
Registration of charge 040266440003, created on 12 April 2024
Submitted on 16 Apr 2024
Second filing of the annual return made up to 5 July 2011
Submitted on 15 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs