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
Sce.Ne Central Ltd
Sce.Ne Central Ltd is an active company incorporated on 11 April 2011 with the registered office located in London, Greater London. Sce.Ne Central Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07598398
Private limited company
Age
14 years
Incorporated
11 April 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 April 2025
(5 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(7 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 4 months remaining)
Learn more about Sce.Ne Central Ltd
Contact
Address
11 Charlotte Place
London
W1T 1SJ
England
Address changed on
7 Jul 2025
(2 months ago)
Previous address was
, 84 Brookwood Road London, SW18 5BY
Companies in W1T 1SJ
Telephone
Unreported
Email
Unreported
Website
Join.sce.ne
See All Contacts
People
Officers
3
Shareholders
48
Controllers (PSC)
1
Mr Suresh Kumar
PSC • Director • British • Lives in England • Born in May 1981
Anthony Maciocia
Director • Certified Chartered Accountant • British • Lives in England • Born in Oct 1957
John Nicholas Wild
Director • British • Lives in England • Born in Mar 1980
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
Scene Technologies Ltd
Suresh Kumar and Anthony Maciocia are mutual people.
Active
47 Elder Avenue RTM Company Limited
Suresh Kumar is a mutual person.
Active
Innovation Worldwide Ltd
Suresh Kumar is a mutual person.
Active
Wilma Group Ltd
John Nicholas Wild is a mutual person.
Active
Crouch End Masters Limited
Suresh Kumar is a mutual person.
Active
Wild Nest Property Ltd
John Nicholas Wild is a mutual person.
Active
Quantum Eco Limited
Anthony Maciocia is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£105.29K
Increased by £99.32K (+1665%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£298.83K
Increased by £40.54K (+16%)
Total Liabilities
-£525.52K
Decreased by £108.87K (-17%)
Net Assets
-£226.69K
Increased by £149.41K (-40%)
Debt Ratio (%)
176%
Decreased by 69.75% (-28%)
See 10 Year Full Financials
Latest Activity
Amended Accounts Submitted
29 Days Ago on 13 Aug 2025
Micro Accounts Submitted
2 Months Ago on 10 Jul 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Mr Anthony Maciocia Appointed
7 Months Ago on 13 Feb 2025
John Nicholas Wild Resigned
7 Months Ago on 13 Feb 2025
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Charge Satisfied
2 Years 1 Month Ago on 10 Aug 2023
New Charge Registered
2 Years 1 Month Ago on 2 Aug 2023
Get Alerts
Get Credit Report
Discover Sce.Ne Central Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Amended accounts made up to 30 April 2025
Submitted on 13 Aug 2025
Micro company accounts made up to 30 April 2025
Submitted on 10 Jul 2025
Registered office address changed from , 84 Brookwood Road London, SW18 5BY to 11 Charlotte Place London W1T 1SJ on 7 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 23 Apr 2025
Appointment of Mr Anthony Maciocia as a director on 13 February 2025
Submitted on 14 Feb 2025
Termination of appointment of John Nicholas Wild as a director on 13 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Nov 2024
Confirmation statement made on 11 April 2024 with updates
Submitted on 31 May 2024
Statement of capital following an allotment of shares on 30 August 2023
Submitted on 24 May 2024
Registration of charge 075983980004, created on 2 August 2023
Submitted on 15 Aug 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