UKBizDB.co.uk

SECURE SCANNERS LIMITED

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

This company is commonly known as Secure Scanners Limited. The company was founded 7 years ago and was given the registration number 10217577. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:SECURE SCANNERS LIMITED
Company Number:10217577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director17 May 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director18 December 2017Active
85, Great Portland Street, London, England, W1W 7LT

Director10 January 2022Active
32, Van Dyck Avenue, New Malden, England, KT3 5NQ

Director07 June 2016Active
85, Great Portland Street, London, England, W1W 7LT

Director13 November 2017Active

People with Significant Control

Mr Martin Haschka
Notified on:17 May 2023
Status:Active
Date of birth:September 1968
Nationality:Austrian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harold Peter Mendonca
Notified on:18 November 2021
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glyn Evans
Notified on:13 November 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Viliam Zachar
Notified on:12 November 2017
Status:Active
Date of birth:October 1980
Nationality:Czech
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arpit Ahuja
Notified on:25 January 2017
Status:Active
Date of birth:April 1980
Nationality:Indian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Andrews
Notified on:07 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mrs Monika Multani
Notified on:07 June 2016
Status:Active
Date of birth:August 1982
Nationality:Indian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Change of name

Certificate change of name company.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-05-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-20Officers

Appoint person director company with name date.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts amended with accounts type micro entity.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.