SPECIALIST COMPUTER CENTRES PLC
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.
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
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
-
4 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Name history
Renamed 2 times since incorporation
- SPECIALIST COMPUTER CENTRES PLC 1982-09-23 → present
- SPECIALIST COMPUTER EDUCATION LIMITED 1979-12-31 → 1982-09-23
- SWANFIN LIMITED 1979-06-12 → 1979-12-31
Net assets
2-year trend · vs Technology median
Accounts
2-year trend · latest reflected 2025-03-31
| Metric | Trend | 2024-03-31 | 2025-03-31 |
|---|---|---|---|
| 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 | 2,139 | 2,101 | |
| 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 | 2024-03-31 | 2025-03-31 |
|---|---|---|---|
| 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 | 1.00x | 1.11x | |
| Interest cover | -2.94x | 36.03x |
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
- SPECIALIST COMPUTER CENTRES PLC · parent
- SCC Capital Limited 100%
- SCC (UK) Limited 100%
- SCC AVS Limited 100%
- Visavvi Limited 100%
- Quadra Concepts (UK) Limited 100%
- Sea Holdings (UK) Limited 100%
- Sea Holdings Limited 100%
- Quadra AV Furniture Limited 100%
- Saville Audio Visual Group Limited 100%
- The Saville Group Limited 100%
- Vohkus Limited 100%
- E-Plenish Limited 100%
- Meggha Technologies SRL 100%
- Meggha Private Ltd 100%
- Meggha Technologies Private Ltd 100%
- Meggha Technologic Services SL 100%
- Meggha Limited 100%
- Azure Factory Limited 100%
- M2 Digital Limited 100%
- M2 Smile Limited 100%
- Flow AI (Automated Intelligence) Limited, formerly Oworx Limited 100%
- Resonate-UCC Consultancy LLC 100%
- Resonate Services s.r.o. 100%
- Resonate Benelux B.V. 100%
- UCC Resonate India Private Limited 100%
- Resonate Consultancy Ltd 100%
- Resonate-UCC Holdings Ltd 100%
Significant events
- “Disposal of two Data Centres to Pulsant, generating a gain on disposal of £15.5m.”
- “Acquisition of Vohkus in March 2023 and Resonate in February 2024.”
- “On 1 April 2025, Specialist Computer Centres Plc completed a strategic reorganisation, transferring the managed document solutions division into a wholly owned subsidiary, Flow Al (Automated Intelligence) Limited.”
- “On 30 May 2025, the legal ownership of SCC DCS Ltd was transferred to a third party for a consideration of £23,458,000, with control relinquished prior to the balance sheet date on 28 March 2025.”
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 | |
| 2026-04-02 | TM01 | officers | Termination director company with name termination date | |
| 2026-03-25 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-03-04 | AP01 | officers | Appoint person director company with name date | |
| 2026-01-23 | TM01 | officers | Termination director company with name termination date | |
| 2026-01-23 | TM01 | officers | Termination director company with name termination date | |
| 2026-01-23 | AP01 | officers | Appoint person director company with name date | |
| 2026-01-23 | TM02 | officers | Termination secretary company with name termination date | |
| 2026-01-23 | AP03 | officers | Appoint person secretary company with name date | |
| 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 | |
| 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 | |
| 2024-05-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-30 | AA | accounts | Accounts with accounts type full | |
| 2023-09-13 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 4
last 12 months
last 24 months
last 12 months
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
-
Turnover
-3.4%
£915,743,000 £884,644,000
-
Cash
+29.9%
£73,579,000 £95,614,000
-
Net assets
+15.1%
£111,743,000 £128,620,000
-
Employees
-1.8%
2,139 2,101
-
Operating profit
+624.4%
-£2,886,000 £15,134,000
-
Profit before tax
+480.3%
-£3,869,000 £14,714,000
-
Wages
+0.5%
£123,377,000 £124,050,000
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