Get an alert when SCC OVERSEAS HOLDINGS LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company has access to adequate resources to continue in operational existence for a minimum of 12 months from the date of approval of these financial statements.”

Group structure

  1. SCC OVERSEAS HOLDINGS LIMITED · parent
    1. Rigby Group SAS 100% · France · Holding Company
    2. SCC France SAS 100% · France · Systems Integration
    3. Rigby Capital SAS 100% · France · Systems Integration
    4. Large Network Administration SAS 100% · France · Systems Integration
    5. Flow Line Technologies SAS 100% · France · Systems Integration
    6. Altimance SAS 100% · France · Systems Integration
    7. Specialist Computer Centres SL 100% · Spain · Systems Integration
    8. Specialist Computer Services SL 100% · Spain · Systems Integration
    9. S.C SCC Romania S.R.L 100% · Romania · Systems Integration
    10. Specialist Computer Centres Vietnam Company Limited 100% · Vietnam · Systems Integration
    11. E-Altimance 100% · France · Systems Integration

Significant events

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

People

3 active · 10 resigned

Name Role Appointed Born Nationality
RIGBY, James Peter Director 2009-11-05 Apr 1971 British
RIGBY, Steven Paul Director 2021-11-09 Dec 1972 British
WHITFIELD, Peter Director 2020-07-30 Feb 1966 British
Show 10 resigned officers
Name Role Appointed Resigned
BAILEY, Robert Anthony Secretary 1997-06-10 1997-07-25
GILPIN, Nigel Peter Secretary 2007-04-23 2009-05-21
GOSSAGE, Neal Trevor Secretary 2001-12-03 2004-12-16
MONKS, Terence John Secretary 2004-12-24 2006-12-15
RIGBY, James Peter Secretary 2007-01-08 2007-04-22
ROBERTS, Neal Anthony Secretary 1997-07-25 2001-09-30
MCGIVERON, Adam Thomas Director 1997-06-10 1997-07-25
RIGBY, Peter, Sir Director 1997-07-25 2020-07-30
RIGBY, Steven Paul Director 2009-11-17 2020-07-30
SWAIN, Michael Joseph Director 2020-07-30 2021-11-04

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2026-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-22 SH19 capital Capital statement capital company with date currency figure
2025-10-22 SH20 capital Legacy
2025-10-22 CAP-SS insolvency Legacy
2025-10-22 RESOLUTIONS resolution Resolution
2025-09-26 AA accounts Accounts with accounts type full
2025-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-25 AA accounts Accounts with accounts type full
2023-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-15 CH01 officers Change person director company with change date PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-09 AP01 officers Appoint person director company with name date PDF
2021-11-08 TM01 officers Termination director company with name termination date PDF
2021-09-01 AA accounts Accounts with accounts type full
2021-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page