Company NameS.T.C.S. Ltd
Company StatusActive
Company Number02214034
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Clifford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleComputer Systems/Programmes Specialist
Country of ResidenceUnited Kingdom
Correspondence Address60 Queens Road
Blackhill Consett
County Durham
DH8 0BW
Director NameMr John Arthur Wiseman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Highcrofts
Horsley
Northumberland
NE15 0PD
Secretary NameMr John Arthur Wiseman
NationalityBritish
StatusCurrent
Appointed08 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Highcrofts
Horsley
Northumberland
NE15 0PD
Director NameMrs Rachael Ann Keaney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(31 years, 2 months after company formation)
Appointment Duration5 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address58 Queens Road
Consett
Durham
DH8 0BW
Director NameMr Robert Fraser Macindoe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(31 years, 2 months after company formation)
Appointment Duration5 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address15 Silloth Drive
Usworth
Washington
Tyne And Wear
NE37 1PZ

Contact

Websitewww.stcs.co.uk/
Email address[email protected]
Telephone0191 4903232
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHypoint
Saltmeadows Road
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

15k at £1Fraser Macindoe
30.00%
Ordinary
10.6k at £1Mrs M. Clifford
21.25%
Ordinary
9.5k at £1Mr J.a. Wiseman
19.00%
Ordinary
8k at £1Mrs C. Wiseman
16.00%
Ordinary
6.9k at £1Mr John Clifford
13.75%
Ordinary

Financials

Year2014
Net Worth£458,556
Cash£395,694
Current Liabilities£244,371

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

31 March 2016Delivered on: 3 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 demesne gate holywood county down.
Outstanding
3 March 2016Delivered on: 14 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
8 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 53,176
(4 pages)
6 September 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
17 April 2019Appointment of Mrs Rachael Ann Keaney as a director on 4 April 2019 (2 pages)
17 April 2019Appointment of Mr Robert Fraser Macindoe as a director on 4 April 2019 (2 pages)
17 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 51,473
(4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
23 October 2018Change of details for Mr Fraser Macindoe as a person with significant control on 11 October 2017 (2 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
11 October 2017Change of details for Mr John Arthur Wiseman as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr John Arthur Wiseman as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Fraser Macindoe as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Fraser Macindoe as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 51,000
(9 pages)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 51,000
(9 pages)
24 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2017Memorandum and Articles of Association (11 pages)
7 April 2017Statement of company's objects (2 pages)
7 April 2017Statement of company's objects (2 pages)
7 April 2017Memorandum and Articles of Association (11 pages)
3 February 2017Registration of a charge with Charles court order to extend. Charge code 022140340002, created on 31 March 2016 (19 pages)
3 February 2017Registration of a charge with Charles court order to extend. Charge code 022140340002, created on 31 March 2016 (19 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Registration of charge 022140340001, created on 3 March 2016 (18 pages)
14 March 2016Registration of charge 022140340001, created on 3 March 2016 (18 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(6 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(6 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(6 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(6 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(6 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2009Director's details changed for Mr John Arthur Wiseman on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Clifford on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Clifford on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John Arthur Wiseman on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2008Return made up to 08/10/08; full list of members (5 pages)
28 October 2008Return made up to 08/10/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Ad 31/03/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (3 pages)
24 July 2008Ad 31/03/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (3 pages)
17 June 2008Gbp nc 25250/50000\31/03/08 (2 pages)
17 June 2008Gbp nc 25250/50000\31/03/08 (2 pages)
2 November 2007Return made up to 08/10/07; full list of members (3 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Return made up to 08/10/07; full list of members (3 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 08/10/06; full list of members (3 pages)
23 November 2006Return made up to 08/10/06; full list of members (3 pages)
16 November 2005Return made up to 08/10/05; full list of members (8 pages)
16 November 2005Return made up to 08/10/05; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 08/10/04; full list of members (8 pages)
1 December 2004Return made up to 08/10/04; full list of members (8 pages)
23 October 2003Return made up to 08/10/03; full list of members (8 pages)
23 October 2003Return made up to 08/10/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 September 2002Return made up to 08/10/02; full list of members (8 pages)
27 September 2002Return made up to 08/10/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2001Ad 31/03/01--------- £ si 250@1 (2 pages)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Nc inc already adjusted 31/03/01 (1 page)
18 October 2001Ad 31/03/01--------- £ si 250@1 (2 pages)
18 October 2001Nc inc already adjusted 31/03/01 (1 page)
10 October 2001Return made up to 08/10/01; full list of members (7 pages)
10 October 2001Return made up to 08/10/01; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Ad 31/03/99--------- £ si 15000@1=15000 £ ic 9900/24900 (2 pages)
5 July 1999£ nc 10000/25000 31/03/99 (1 page)
5 July 1999Ad 31/03/99--------- £ si 15000@1=15000 £ ic 9900/24900 (2 pages)
5 July 1999£ nc 10000/25000 31/03/99 (1 page)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 08/10/98; full list of members (6 pages)
15 October 1998Return made up to 08/10/98; full list of members (6 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998£ nc 100/10000 22/07/98 (1 page)
21 August 1998Ad 31/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 August 1998Ad 31/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 August 1998£ nc 100/10000 22/07/98 (1 page)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 October 1997Return made up to 08/10/97; full list of members (6 pages)
13 October 1997Return made up to 08/10/97; full list of members (6 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
30 October 1996Return made up to 08/10/96; no change of members (4 pages)
30 October 1996Return made up to 08/10/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Return made up to 08/10/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
20 November 1995Return made up to 08/10/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
7 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
14 October 1994Return made up to 08/10/94; no change of members (4 pages)
24 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
25 November 1993Return made up to 08/10/93; full list of members (5 pages)
30 October 1992Registered office changed on 30/10/92 from: bermuda house 1A dinsdale place newcastle upon tyne NE2 1BD (1 page)
30 October 1992Return made up to 08/10/92; no change of members (6 pages)
28 November 1991Registered office changed on 28/11/91 from: bermuda house 200 portland road newcastle upon tyne NE2 1BL (1 page)
28 November 1991Return made up to 08/10/91; full list of members (9 pages)
28 November 1991Accounts for a small company made up to 31 March 1991 (8 pages)
28 January 1991Return made up to 08/10/90; no change of members (6 pages)
12 November 1990Full accounts made up to 31 March 1990 (9 pages)
6 November 1989Accounts for a small company made up to 31 March 1989 (6 pages)
6 November 1989Return made up to 25/10/89; full list of members (4 pages)
30 March 1988Memorandum and Articles of Association (11 pages)
30 March 1988Memorandum and Articles of Association (11 pages)
29 March 1988Director resigned;new director appointed (2 pages)
29 March 1988Registered office changed on 29/03/88 from: 2 baches st london N1 6UB (2 pages)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1988Company name changed\certificate issued on 21/03/88 (2 pages)
26 January 1988Incorporation (10 pages)