Warning: file_put_contents(c/a2a788f14f5dca643ea761068d6b5ca3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scancan Technologies Limited, W4 2NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCANCAN TECHNOLOGIES LIMITED

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

This company is commonly known as Scancan Technologies Limited. The company was founded 10 years ago and was given the registration number 08957087. The firm's registered office is in LONDON. You can find them at Mcg The Hogarth Group, Airedale Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCANCAN TECHNOLOGIES LIMITED
Company Number:08957087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mcg The Hogarth Group, Airedale Avenue, London, United Kingdom, W4 2NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mariner House, Trondheim Way, Stallingborough, Immingham, England, DN41 8FD

Director30 April 2015Active
31 Cleveland Avenue, London, England, W4 1SN

Secretary25 March 2014Active
31 Cleveland Avenue, London, England, W4 1SN

Director25 March 2014Active
Suite 303, 5056 Ch De La Cote Des Neiges, Montreal, Canada,

Director26 June 2022Active

People with Significant Control

Camilla Edwina Carlbom Flinn
Notified on:16 May 2023
Status:Active
Date of birth:January 1968
Nationality:Swedish
Country of residence:United Kingdom
Address:Fulstow Hall, Station Road, Nr Louth, United Kingdom, LN11 0XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malcolm Christopher Grumbridge
Notified on:22 November 2022
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:31, Cleveland Avenue, London, England, W4 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr John William Manconi
Notified on:26 June 2022
Status:Active
Date of birth:May 1943
Nationality:Canadian
Country of residence:Canada
Address:Suite 303, 5056 Ch De La Cote Neiges, Montreal, Canada,
Nature of control:
  • Significant influence or control
Mr Malcolm Christopher Grumbridge
Notified on:25 March 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:31, Cleveland Avenue, London, England, W4 1SN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Address

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

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-05-16Address

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

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

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

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.