UKBizDB.co.uk

SCANCOMING LIMITED

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

This company is commonly known as Scancoming Limited. The company was founded 47 years ago and was given the registration number 01291451. The firm's registered office is in TORQUAY. You can find them at Villa Fino, Higher Erith Road, Torquay, Devon. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SCANCOMING LIMITED
Company Number:01291451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Villa Fino, Higher Erith Road, Torquay, Devon, England, TQ1 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Fino, Higher Erith Road, Torquay, England, TQ1 2NQ

Director01 October 2012Active
Villa Fino, Higher Erith Road, Torquay, England, TQ1 2NQ

Director01 October 2012Active
30 Broad Hinton, Waltham Chase, Twyford, RG10 0LQ

Secretary17 January 1999Active
16 Dicksee House, Lyons Place, London, NW8 8NH

Secretary21 February 2005Active
66 Rogers House, Page Street, London, SW1P 4EY

Secretary03 May 2002Active
Southlands Chorleywood Road, Chorleywood, Rickmansworth, WD3 4ER

Secretary-Active
66 Rogers House, Page Street, London, SW1P 4EY

Secretary01 February 2003Active
Southlands Chorleywood Road, Chorleywood, Rickmansworth, WD3 4ER

Director-Active
77 Disraeli Road, Putney, London, SW15 2DR

Director-Active
Aprtemento 2/206, Grand Condotel, Nongprue, Balaglamung, Chonburi, Thailand, 20150

Director-Active
33 Preston Drove, Brighton, BN1 6LA

Director-Active
225 Riverside Mansions, London, E1 9SZ

Director-Active

People with Significant Control

Mrs Riikka Johanna Currie-Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:Finnish
Country of residence:England
Address:Villa Fino, Higher Erith Road, Torquay, England, TQ1 2NQ
Nature of control:
  • Right to appoint and remove directors
Mr Jason Gregory Currie-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Villa Fino, Higher Erith Road, Torquay, England, TQ1 2NQ
Nature of control:
  • Right to appoint and remove directors
Frisky Finn Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Villa Fino, Higher Erith Road, Torquay, England, TQ1 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Address

Change sail address company with new address.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-01Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Address

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

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Address

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

Download
2018-11-23Address

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

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.