UKBizDB.co.uk

SCAN PRINT (UK) LIMITED

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

This company is commonly known as Scan Print (uk) Limited. The company was founded 15 years ago and was given the registration number 06828083. The firm's registered office is in WALTHAM CROSS. You can find them at 147a High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SCAN PRINT (UK) LIMITED
Company Number:06828083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:147a High Street, Waltham Cross, Hertfordshire, EN8 7AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147a High Street, High Street, Waltham Cross, England, EN8 7AP

Director27 September 2016Active
147a, High Street, Waltham Cross, EN8 7AP

Director23 April 2012Active
107, Eltham Road, London, SE12 8UG

Director06 April 2009Active
19, Mitford Drive, Arnold, United Kingdom, NG5 8BR

Director28 July 2015Active
Buckleigh House, Sunnydale, Orpington, United Kingdom, BR6 8LZ

Director13 May 2010Active
294 Tubbenden Lane South, Farnborough, BR6 7DN

Director24 February 2009Active
32, Castleford Avenue, London, SE9 2AL

Director06 April 2009Active

People with Significant Control

Scan Print (International) Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:147a High Street, Waltham Cross, United Kingdom, England, EN8 7AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr. Paul Yelland
Notified on:30 June 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:147a, High Street, Waltham Cross, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hannah Yelland
Notified on:30 June 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:147a, High Street, Waltham Cross, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-19Capital

Capital alter shares subdivision.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.