IMSCAN SYSTEMS LIMITED
Overview
| Company Name | IMSCAN SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02781508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMSCAN SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is IMSCAN SYSTEMS LIMITED located?
| Registered Office Address | 30-32 Hanover House Charlotte Street M1 4FD Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMSCAN SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE IMSCAN COMPANY LIMITED | Mar 01, 1993 | Mar 01, 1993 |
| RANDOMSELECT LIMITED | Jan 20, 1993 | Jan 20, 1993 |
What are the latest accounts for IMSCAN SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMSCAN SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for IMSCAN SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 027815080007, created on Nov 19, 2025 | 26 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Registration of charge 027815080006, created on Feb 06, 2025 | 67 pages | MR01 | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on Nov 19, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Satisfaction of charge 027815080004 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Registration of charge 027815080005, created on Mar 05, 2024 | 67 pages | MR01 | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Change of details for Charles Street Solutions Ltd as a person with significant control on May 10, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on May 10, 2022 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Registration of charge 027815080004, created on Feb 01, 2022 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Alexander Cavanagh as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on Jan 05, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rupert James Maxim Tinkler as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Phil Julian Smith as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of IMSCAN SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Mark David | Director | Hanover House Charlotte Street M1 4FD Manchester 30-32 England | United Kingdom | British | 207520300001 | |||||
| SMITH, Phil Julian | Director | Hanover House Charlotte Street M1 4FD Manchester 30-32 England | United Kingdom | British | 290939540001 | |||||
| LAVY, Jonathan Samuel | Secretary | 21 Middleway NW11 6SN London | British | 5340870001 | ||||||
| TAYLOR, Linda | Secretary | Throgmorton Street EC2N 2AN London 2nd Floor, 28 England | British | 57433230001 | ||||||
| TAYLOR, Linda | Secretary | 30 Bradford Road M30 9FT Manchester | British | 57433230001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BURR, Alexander Gordon | Director | 80 Lockerbie Close WA2 0LU Cinnamon Brow Warrington | British | 57433210003 | ||||||
| CAVANAGH, Jamie Alexander | Director | Unit 3, Building 2, The Colony Wilmslow Altrincham Road SK9 4LY Wilmslow C/O Ascendis Cheshire United Kingdom | England | British | 219840940001 | |||||
| CAVANAGH, Richard John | Director | Throgmorton Street EC2N 2AN London 2nd Floor, 28 England | England | British | 8256970001 | |||||
| HAYES, Philip | Director | 33 Carkington Road L25 8TA Liverpool | England | British | 58716550001 | |||||
| JOHNSON, Mark | Director | 245 Southworth Lane WA3 7BX Croft Cheshire | British | 97020920003 | ||||||
| LAVY, Jonathan Samuel | Director | 21 Middleway NW11 6SN London | England | British | 5340870001 | |||||
| SALMON, Nolan | Director | 15 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | British | 115564230001 | ||||||
| TAYLOR, Linda | Director | Throgmorton Street EC2N 2AN London 2nd Floor, 28 England | England | British | 57433230001 | |||||
| TINKLER, Rupert James Maxim | Director | 42-44 Bishopsgate EC2N 4AH London 1st Floor England | United Kingdom | British | 219839370001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of IMSCAN SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Street Solutions Ltd | Apr 06, 2016 | Campbell Way Dinnington S25 3QD Sheffield Unit 10, Clock Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0