logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Rigby, James Peter
    Born in April 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Fry, Graham John
    Born in May 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ now
    OF - Director → CIF 0
    Fry, Graham John
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ now
    OF - Secretary → CIF 0
  • 3
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of addressJames House, Warwick Road, Birmingham, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Swain, Paula Anne
    Hr Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-01
    OF - Director → CIF 0
  • 2
    Nutter, Mark Timothy
    Company Director born in June 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 3
    Wilson, Gareth
    Finance Director born in July 1977
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2016-10-17
    OF - Director → CIF 0
  • 4
    Swain, Michael Joseph
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-04
    OF - Director → CIF 0
  • 5
    Mason, Michael Andrew
    Company Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-14 ~ 2018-11-05
    OF - Director → CIF 0
  • 6
    Burrowes, Michael
    Sales Manager born in March 1955
    Individual
    Officer
    icon of calendar 2005-02-22 ~ 2018-11-05
    OF - Director → CIF 0
  • 7
    Johnston, Alistair James
    Accountant born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-26 ~ 2016-06-30
    OF - Director → CIF 0
    icon of calendar 2016-10-17 ~ 2018-02-28
    OF - Director → CIF 0
  • 8
    Whitfield, Peter
    Director born in February 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2020-12-01
    OF - Director → CIF 0
  • 9
    Mr Graham John Fry
    Born in May 1972
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

SCC AVS LIMITED

Previous names
AVSNET LIMITED - 2018-11-30
AVSOLUTION LIMITED - 2012-09-05
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
372,864 GBP2017-05-31
400,056 GBP2016-05-31
Total Inventories
118,903 GBP2017-05-31
208,522 GBP2016-05-31
Debtors
Current
4,951,134 GBP2017-05-31
1,642,470 GBP2016-05-31
Cash at bank and in hand
178,310 GBP2017-05-31
99,920 GBP2016-05-31
Equity
Called up share capital
116 GBP2017-05-31
113 GBP2016-05-31
Share premium
7,594 GBP2017-05-31
6,112 GBP2016-05-31
Capital redemption reserve
15 GBP2017-05-31
15 GBP2016-05-31
Retained earnings (accumulated losses)
408,300 GBP2017-05-31
266,472 GBP2016-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
115,190 GBP2017-05-31
113,429 GBP2016-05-31
Other
758,679 GBP2017-05-31
657,849 GBP2016-05-31
Property, Plant & Equipment - Gross Cost
873,869 GBP2017-05-31
771,278 GBP2016-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
54,944 GBP2017-05-31
38,331 GBP2016-05-31
Other
446,061 GBP2017-05-31
332,891 GBP2016-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
501,005 GBP2017-05-31
371,222 GBP2016-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
16,613 GBP2016-06-01 ~ 2017-05-31
Other
113,170 GBP2016-06-01 ~ 2017-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
129,783 GBP2016-06-01 ~ 2017-05-31
Property, Plant & Equipment
Land and buildings
60,246 GBP2017-05-31
75,098 GBP2016-05-31
Other
312,618 GBP2017-05-31
324,958 GBP2016-05-31
Trade Debtors/Trade Receivables
4,670,397 GBP2017-05-31
1,296,167 GBP2016-05-31
Other Debtors
Current
280,737 GBP2017-05-31
346,303 GBP2016-05-31
Debtors
4,951,134 GBP2017-05-31
1,642,470 GBP2016-05-31
Trade Creditors/Trade Payables
Current
1,703,940 GBP2017-05-31
868,681 GBP2016-05-31
Corporation Tax Payable
Current
39,642 GBP2017-05-31
Other Taxation & Social Security Payable
Current
408,870 GBP2017-05-31
278,323 GBP2016-05-31
Other Creditors
Current
2,980,181 GBP2017-05-31
830,753 GBP2016-05-31
Creditors
Non-current
5,132,633 GBP2017-05-31
Current
1,977,757 GBP2016-05-31
Other Creditors
Non-current
28,242 GBP2017-05-31
60,817 GBP2016-05-31
Equity
Called up share capital
116 GBP2017-05-31
113 GBP2016-05-31

  • SCC AVS LIMITED
    Info
    AVSNET LIMITED - 2018-11-30
    AVSOLUTION LIMITED - 2018-11-30
    Registered number 05371995
    icon of addressJames House, Warwick Road, Birmingham B11 2LE
    PRIVATE LIMITED COMPANY incorporated on 2005-02-22 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.