UKBizDB.co.uk

SCANSAFE LIMITED

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

This company is commonly known as Scansafe Limited. The company was founded 24 years ago and was given the registration number 03900118. The firm's registered office is in CARDIFF. You can find them at 1 Callaghan Square, , Cardiff, South Glamorgan. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCANSAFE LIMITED
Company Number:03900118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:25 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Callaghan Square, Cardiff, South Glamorgan, CF10 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA

Director05 November 2018Active
9 New Square, C/O Cisco Systems, Bedfont Lakes, Feltham, TW14 8HA

Director11 March 2010Active
15a Fitzjohns Avenue, London, NW3 5JY

Secretary14 February 2008Active
53 Barrington Road, Crouch End, N8 8QT

Secretary11 April 2000Active
61 Parolles Road, London, N19 3RE

Secretary11 April 2000Active
15 Denton House, Halton Road, London, N1 2AE

Secretary25 January 2005Active
206a Camberwell New Road, London, SE5 0TH

Secretary24 December 1999Active
342 Lauderdale Tower, Barbican, London, EC2Y 8NA

Secretary20 September 2002Active
342 Lauderdale Tower, Barbican, London, EC2Y 8NA

Secretary10 January 2000Active
Eversheds House 70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary04 December 2009Active
64, Eccleston Square, London, SW1V 1PH

Director04 December 2009Active
Harbrook House, Ramsbury, Marlborough, SN8 2PZ

Director25 January 2005Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Director24 December 1999Active
60, Rausch Street, Unit 210, San Francisco, United States, 94103

Director04 December 2009Active
Allingham Manor, Headley Road, Grayshott, Hindhead, GU26 6EJ

Director22 March 2000Active
621, 29th Avenue, San Mateo, United States, 94403

Director04 December 2009Active
19 Grand Avenue, London, N10 3AY

Director15 November 2001Active
19 Grand Avenue, London, N10 3AY

Director01 December 2000Active
Flat 2 46 Belsize Square, London, NW3 4HN

Director10 January 2000Active
342 Lauderdale Tower, Barbican, London, EC2Y 8NA

Director10 January 2000Active
Beaufort House, West Approach Drive, Cheltenham, GL52 3AD

Director25 January 2005Active
106 Evesham Road, Cheltenham, GL52 2AL

Director02 July 2002Active

People with Significant Control

Cisco Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Callaghan Square, Cardiff, United Kingdom, CF10 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Gazette

Gazette dissolved liquidation.

Download
2023-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-09Address

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

Download
2022-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-06Resolution

Resolution.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

Change sail address company with old address new address.

Download
2021-09-23Address

Move registers to sail company with new address.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-07-02Address

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

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.