UKBizDB.co.uk

SCAN IMAGE SOLUTIONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scan Image Solutions Uk Limited. The company was founded 17 years ago and was given the registration number 05909992. The firm's registered office is in LONDON. You can find them at Queens House, 8-9 Queen Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCAN IMAGE SOLUTIONS UK LIMITED
Company Number:05909992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Queens House, 8-9 Queen Street, London, EC4N 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP

Secretary30 September 2011Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary30 April 2021Active
Edm House, Village Way, Bilston, England, WV14 0UJ

Secretary02 October 2018Active
The Exchange, Haslucks Green Road, Shirley, Solihull, United Kingdom, B90 2EL

Corporate Secretary18 August 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 August 2006Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director30 April 2021Active
Orchard View, Lower Green, Ilmington, Shipston-On-Stour, United Kingdom, CV36 4LS

Director18 August 2006Active
2, Campfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9FL

Director08 March 2011Active
2, Campfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9FL

Director08 March 2011Active
Queens House, 8-9 Queen Street, London, EC4N 1SP

Director01 March 2017Active
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP

Director30 September 2011Active
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP

Director08 March 2011Active
2, Campfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9FL

Director08 March 2011Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP

Director30 September 2011Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director02 October 2018Active
Willow Cottage, Home Farm, Loxley, Warwick, United Kingdom, CV35 9JS

Director19 March 2010Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director30 April 2021Active
2, Campfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9FL

Director25 May 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 August 2006Active

People with Significant Control

Sala Integrated Information Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Other

Legacy.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-21Address

Change sail address company with old address new address.

Download
2023-06-21Address

Change sail address company with old address new address.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Other

Legacy.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person secretary company with change date.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.