Company NameSCD Networks Limited
DirectorsAnn Durkan and Christopher Paul Durkan
Company StatusActive
Company Number04553546
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Ann Durkan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director NameMr Christopher Paul Durkan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director NameMichael Francis O'Hara
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Cone Lane
Silkstone Common
Barnsley
South Yorkshire
S75 4PX
Director NameMr Frank Kler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Buckthorn Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2DA
Secretary NameMichael Francis O'Hara
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Cone Lane
Silkstone Common
Barnsley
South Yorkshire
S75 4PX
Director NameJohn Patrick Durkin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Tinshill Lane
Leeds
West Yorkshire
LS16 6EE
Director NameGraham Kemp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 2009)
RoleCompany Director
Correspondence Address12 New Road Side
Horsforth
Leeds
LS18 4JQ
Secretary NameJohn Patrick Durkin
NationalityBritish
StatusResigned
Appointed30 August 2003(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Tinshill Lane
Leeds
West Yorkshire
LS16 6EE

Contact

Websitewww.scd.com
Email address[email protected]

Location

Registered AddressPg Accounting Services Ltd
Suite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
17 October 2017Notification of Christopher Durkan as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Christopher Durkan as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Cessation of Christopher Durkan as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Christopher Durkan as a person with significant control on 17 October 2017 (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 5 October 2015 (1 page)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Termination of appointment of Frank Theodore Kler as a director on 4 September 2014 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Termination of appointment of Frank Theodore Kler as a director on 4 September 2014 (1 page)
8 October 2014Termination of appointment of Frank Theodore Kler as a director on 4 September 2014 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Director's details changed for Ann Durkan on 5 October 2012 (2 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Director's details changed for Mr Christopher Durkan on 5 October 2012 (2 pages)
10 October 2013Director's details changed for Ann Durkan on 5 October 2012 (2 pages)
10 October 2013Director's details changed for Mr Christopher Durkan on 5 October 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Registered office address changed from Central House St Pauls Street Leeds LS1 2TE on 16 November 2011 (1 page)
16 November 2011Director's details changed for Mr Christopher Durkan on 4 October 2011 (2 pages)
16 November 2011Director's details changed for Ann Durkan on 1 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Christopher Durkan on 4 October 2011 (2 pages)
16 November 2011Director's details changed for Ann Durkan on 1 October 2011 (2 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Mr Christopher Durkan on 4 October 2011 (2 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Ann Durkan on 1 October 2011 (2 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from Central House St Pauls Street Leeds LS1 2TE on 16 November 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Frank Theodore Kler on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Ann Durkan on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christopher Durkan on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Ann Durkan on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Frank Theodore Kler on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Ann Durkan on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Frank Theodore Kler on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Christopher Durkan on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Christopher Durkan on 2 October 2009 (2 pages)
27 August 2009Appointment terminated director graham kemp (1 page)
27 August 2009Appointment terminated director graham kemp (1 page)
23 January 2009Appointment terminated director john durkin (1 page)
23 January 2009Return made up to 04/10/08; full list of members (5 pages)
23 January 2009Return made up to 04/10/08; full list of members (5 pages)
23 January 2009Appointment terminated director john durkin (1 page)
27 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 April 2008Appointment terminated secretary john durkin (1 page)
24 April 2008Appointment terminated secretary john durkin (1 page)
16 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
16 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
4 February 2008Return made up to 04/10/07; no change of members (8 pages)
4 February 2008Return made up to 04/10/07; no change of members (8 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Return made up to 04/10/06; full list of members (8 pages)
31 October 2006Return made up to 04/10/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Return made up to 04/10/05; full list of members (8 pages)
1 November 2005Return made up to 04/10/05; full list of members (8 pages)
25 October 2004Return made up to 04/10/04; full list of members (8 pages)
25 October 2004Return made up to 04/10/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 December 2003Return made up to 04/10/03; full list of members (9 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Return made up to 04/10/03; full list of members (9 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 33 cone lane, silkstone common barnsley south yorkshire S75 4PX (1 page)
29 July 2003Registered office changed on 29/07/03 from: 33 cone lane, silkstone common barnsley south yorkshire S75 4PX (1 page)
25 July 2003Company name changed harmony networks LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed harmony networks LIMITED\certificate issued on 25/07/03 (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Incorporation (12 pages)
4 October 2002Incorporation (12 pages)