Get an alert when SPECIALIST COMPUTER CENTRES PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

1 item

Cash

£96M

+29.9% vs 2024

Net assets

£129M

+15.1% vs 2024

Employees

2,101

-1.8% vs 2024

Profit before tax

£15M

+480.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. SPECIALIST COMPUTER CENTRES PLC 1982-09-23 → present
  2. SPECIALIST COMPUTER EDUCATION LIMITED 1979-12-31 → 1982-09-23
  3. SWANFIN LIMITED 1979-06-12 → 1979-12-31

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £915,743,000£884,644,000
Operating profit -£2,886,000£15,134,000
Profit before tax -£3,869,000£14,714,000
Net profit -£4,316,000£13,372,000
Cash £73,579,000£95,614,000
Total assets less current liabilities £134,755,000£152,060,000
Net assets £111,743,000£128,620,000
Equity £111,743,000£128,620,000
Average employees 2,1392,101
Wages £123,377,000£124,050,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin -0.3%1.7%
Net margin -0.5%1.5%
Return on capital employed -2.1%10.0%
Gearing (liabilities / total assets) 75.6%73.1%
Current ratio 1.00x1.11x
Interest cover -2.94x36.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for a minimum 12 months after signing these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. SPECIALIST COMPUTER CENTRES PLC · parent
    1. SCC Capital Limited 100% · England and Wales · Dormant
    2. SCC (UK) Limited 100% · England and Wales · Dormant
    3. SCC AVS Limited 100% · England and Wales · Audio visual services
    4. Visavvi Limited 100% · England and Wales · Audio visual services
    5. Quadra Concepts (UK) Limited 100% · England and Wales · Manufacture of furniture
    6. Sea Holdings (UK) Limited 100% · England and Wales · Holding company
    7. Sea Holdings Limited 100% · England and Wales · Holding company
    8. Quadra AV Furniture Limited 100% · England and Wales · Dormant
    9. Saville Audio Visual Group Limited 100% · England and Wales · Dormant
    10. The Saville Group Limited 100% · England and Wales · Dormant
    11. Vohkus Limited 100% · England and Wales · Systems integration
    12. E-Plenish Limited 100% · England and Wales · Systems integration
    13. Meggha Technologies SRL 100% · Romania · Systems integration
    14. Meggha Private Ltd 100% · Singapore · Systems integration
    15. Meggha Technologies Private Ltd 100% · India · Systems integration
    16. Meggha Technologic Services SL 100% · Spain · Systems integration
    17. Meggha Limited 100% · England and Wales · Dormant
    18. Azure Factory Limited 100% · England and Wales · Dormant
    19. M2 Digital Limited 100% · England and Wales · Dormant
    20. M2 Smile Limited 100% · England and Wales · Dormant
    21. Flow AI (Automated Intelligence) Limited, formerly Oworx Limited 100% · England and Wales · Dormant
    22. Resonate-UCC Consultancy LLC 100% · USA · Technology services
    23. Resonate Services s.r.o. 100% · Slovakia · Technology services
    24. Resonate Benelux B.V. 100% · Netherlands · Technology services
    25. UCC Resonate India Private Limited 100% · India · Technology services
    26. Resonate Consultancy Ltd 100% · England and Wales · Technology services
    27. Resonate-UCC Holdings Ltd 100% · England and Wales · Technology services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 35 resigned

Name Role Appointed Born Nationality
DILLON, Thomas Michael John Secretary 2025-12-31
BROWN, Russell Lee Director 2026-03-01 Sep 1980 British
DILLON, Thomas Michael John Director 2025-12-31 Oct 1980 British
RIGBY, James Peter Director 2004-03-19 Apr 1971 British
RIGBY, Peter, Sir Director Sep 1943 British
Show 35 resigned officers
Name Role Appointed Resigned
GARRATT, Georgina Mary Secretary 2020-12-01 2022-05-06
GILPIN, Nigel Peter Secretary 2007-04-23 2009-05-21
GOSSAGE, Neal Trevor Secretary 2001-12-03 2004-12-16
HARVEY-CLEWS, Lynda Beatrice Secretary 1997-09-30
MONKS, Terence John Secretary 2004-12-24 2006-12-15
NUTTER, Mark Timothy Secretary 2022-05-06 2023-08-01
PLOWMAN, Dean Secretary 2023-09-11 2025-12-31
RIGBY, James Peter Secretary 2007-01-08 2007-04-22
ROBERTS, Neal Anthony Secretary 1997-09-30 2001-10-12
WILLIAMS, Owen George Secretary 2009-05-21 2020-12-01
BADMAN, Dennis Andrew Director 2023-02-08 2025-12-31
BARRETT, Thomas Director 2002-10-02
BLAND, John Director 2006-10-02 2020-03-31
CLARK, Adam Derek John Director 2020-03-31 2026-03-30
DOVE, Paul Michael Director 2020-11-01 2023-02-08
ECCLESTON, Paul Andrew Director 2004-08-02 2008-08-19
EVERATT, Paul Director 2007-08-07 2017-02-28
GILPIN, Nigel Peter Director 2007-08-07 2009-05-21
LLOYD, Paul Director 1993-04-01 1998-07-24
LUNCH, Michael Richard Director 1998-04-15 1999-09-30
MOYLE, Stephen Glynne Director 1991-09-19 2006-12-19
NUTTER, Mark Timothy Director 2020-12-01 2023-08-01
PLOWMAN, Dean Director 2023-09-11 2025-12-31
RAYBOULD, Jacqueline Claire Director 2004-10-07 2012-11-30
RIGBY, Patricia Ann Director 2024-04-01
RIGBY, Steven Paul Director 2001-11-01 2024-04-01
ROBERTS, Neal Anthony Director 1997-03-21 2001-10-12
ROVENHALL, Terence Edward Director 1994-06-10
ROWEN, Mary Director 2007-08-07 2009-04-14
SCOTT, Ian Peter Director 2001-03-01 2014-05-09
SWAIN, Michael Joseph Director 1997-04-11 2021-11-04
SWAIN, Paula Anne Director 2007-08-07 2021-11-01
WESTALL, Tracy Ann Director 1999-10-01 2017-03-31
WHITFIELD, Peter Director 2014-11-03 2020-12-01
WRIGHT, Mark Anthony Director 1996-06-01 1998-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scc Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 273 total filings

Date Type Category Description
2026-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-02 TM01 officers Termination director company with name termination date PDF
2026-03-25 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-04 AP01 officers Appoint person director company with name date PDF
2026-01-23 TM01 officers Termination director company with name termination date PDF
2026-01-23 TM01 officers Termination director company with name termination date PDF
2026-01-23 AP01 officers Appoint person director company with name date PDF
2026-01-23 TM02 officers Termination secretary company with name termination date PDF
2026-01-23 AP03 officers Appoint person secretary company with name date PDF
2025-09-29 AA accounts Accounts with accounts type group
2025-04-10 MR04 mortgage Mortgage satisfy charge full
2025-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-27 MR04 mortgage Mortgage satisfy charge part
2024-09-30 AA accounts Accounts with accounts type full
2024-05-13 TM01 officers Termination director company with name termination date PDF
2024-05-01 TM01 officers Termination director company with name termination date PDF
2024-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-30 AA accounts Accounts with accounts type full
2023-09-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page