IMSCAN SYSTEMS LIMITED

IMSCAN SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMSCAN SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02781508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMSCAN SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE IMSCAN COMPANY LIMITEDMar 01, 1993Mar 01, 1993
    RANDOMSELECT LIMITEDJan 20, 1993Jan 20, 1993

    What are the latest accounts for IMSCAN SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IMSCAN SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for IMSCAN SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Registration of charge 027815080007, created on Nov 19, 2025

    26 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Registration of charge 027815080006, created on Feb 06, 2025

    67 pagesMR01

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Satisfaction of charge 027815080004 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Registration of charge 027815080005, created on Mar 05, 2024

    67 pagesMR01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Change of details for Charles Street Solutions Ltd as a person with significant control on May 10, 2022

    2 pagesPSC05

    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 pagesAD01

    Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2021

    8 pagesAA

    Registration of charge 027815080004, created on Feb 01, 2022

    33 pagesMR01

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Alexander Cavanagh as a director on Dec 29, 2021

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Rupert James Maxim Tinkler as a director on Dec 29, 2021

    1 pagesTM01

    Appointment of Phil Julian Smith as a director on Dec 29, 2021

    2 pagesAP01

    Who are the officers of IMSCAN SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Mark David
    Hanover House
    Charlotte Street
    M1 4FD Manchester
    30-32
    England
    Director
    Hanover House
    Charlotte Street
    M1 4FD Manchester
    30-32
    England
    United KingdomBritish207520300001
    SMITH, Phil Julian
    Hanover House
    Charlotte Street
    M1 4FD Manchester
    30-32
    England
    Director
    Hanover House
    Charlotte Street
    M1 4FD Manchester
    30-32
    England
    United KingdomBritish290939540001
    LAVY, Jonathan Samuel
    21 Middleway
    NW11 6SN London
    Secretary
    21 Middleway
    NW11 6SN London
    British5340870001
    TAYLOR, Linda
    Throgmorton Street
    EC2N 2AN London
    2nd Floor, 28
    England
    Secretary
    Throgmorton Street
    EC2N 2AN London
    2nd Floor, 28
    England
    British57433230001
    TAYLOR, Linda
    30 Bradford Road
    M30 9FT Manchester
    Secretary
    30 Bradford Road
    M30 9FT Manchester
    British57433230001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BURR, Alexander Gordon
    80 Lockerbie Close
    WA2 0LU Cinnamon Brow
    Warrington
    Director
    80 Lockerbie Close
    WA2 0LU Cinnamon Brow
    Warrington
    British57433210003
    CAVANAGH, Jamie Alexander
    Unit 3, Building 2, The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    C/O Ascendis
    Cheshire
    United Kingdom
    Director
    Unit 3, Building 2, The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    C/O Ascendis
    Cheshire
    United Kingdom
    EnglandBritish219840940001
    CAVANAGH, Richard John
    Throgmorton Street
    EC2N 2AN London
    2nd Floor, 28
    England
    Director
    Throgmorton Street
    EC2N 2AN London
    2nd Floor, 28
    England
    EnglandBritish8256970001
    HAYES, Philip
    33 Carkington Road
    L25 8TA Liverpool
    Director
    33 Carkington Road
    L25 8TA Liverpool
    EnglandBritish58716550001
    JOHNSON, Mark
    245 Southworth Lane
    WA3 7BX Croft
    Cheshire
    Director
    245 Southworth Lane
    WA3 7BX Croft
    Cheshire
    British97020920003
    LAVY, Jonathan Samuel
    21 Middleway
    NW11 6SN London
    Director
    21 Middleway
    NW11 6SN London
    EnglandBritish5340870001
    SALMON, Nolan
    15 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    15 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    British115564230001
    TAYLOR, Linda
    Throgmorton Street
    EC2N 2AN London
    2nd Floor, 28
    England
    Director
    Throgmorton Street
    EC2N 2AN London
    2nd Floor, 28
    England
    EnglandBritish57433230001
    TINKLER, Rupert James Maxim
    42-44 Bishopsgate
    EC2N 4AH London
    1st Floor
    England
    Director
    42-44 Bishopsgate
    EC2N 4AH London
    1st Floor
    England
    United KingdomBritish219839370001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Street Solutions Ltd
    Campbell Way
    Dinnington
    S25 3QD Sheffield
    Unit 10, Clock Court
    England
    Apr 06, 2016
    Campbell Way
    Dinnington
    S25 3QD Sheffield
    Unit 10, Clock Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number3321313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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