Scanbox started in year 2014 as Private Limited Company with registration number 09296955. The Scanbox company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 112a Northfield Avenue. Postal code: W13 9RT.
The company has one director. Rajinder P., appointed on 5 November 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Dilek A., Sinan E. and others listed below. There were no ex secretaries.
Office Address | 112a Northfield Avenue |
Town | London |
Post code | W13 9RT |
Country of origin | United Kingdom |
Registration Number | 09296955 |
Date of Incorporation | Wed, 5th Nov 2014 |
Industry | Other information service activities n.e.c. |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (94 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sun, 9th Jun 2024 (2024-06-09) |
Last confirmation statement dated | Fri, 26th May 2023 |
The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Rajinder P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Dilek A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sinan E., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Rajinder P.
Notified on | 5 November 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Dilek A.
Notified on | 5 March 2019 |
Ceased on | 7 February 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sinan E.
Notified on | 5 November 2016 |
Ceased on | 5 March 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||||||
Cash Bank On Hand | 2 003 | 6 740 | 10 111 | 198 | 2 775 | |||
Current Assets | 2 624 | 6 740 | 11 482 | 13 704 | 2 775 | 3 880 | 14 | 1 584 |
Debtors | 621 | 1 371 | 13 506 | |||||
Net Assets Liabilities | -6 539 | 1 379 | 5 110 | 9 772 | 6 761 | 7 654 | 2 662 | 1 399 |
Cash Bank In Hand | 2 003 | |||||||
Net Assets Liabilities Including Pension Asset Liability | -6 539 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Profit Loss Account Reserve | -6 639 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | ||||||
Corporation Tax Payable | 195 | |||||||
Creditors | 9 163 | 5 861 | 6 372 | 3 932 | -3 986 | -3 774 | -2 648 | 185 |
Net Current Assets Liabilities | -6 539 | 879 | 5 110 | 9 772 | 6 761 | 7 654 | 2 662 | 1 399 |
Other Creditors | 8 540 | 3 895 | 310 | 2 022 | -5 202 | |||
Other Taxation Social Security Payable | 456 | 1 271 | ||||||
Taxation Social Security Payable | 1 466 | 4 396 | 1 883 | 176 | ||||
Total Assets Less Current Liabilities | 1 379 | 5 110 | 6 761 | 7 654 | 2 662 | 1 399 | ||
Trade Creditors Trade Payables | 167 | 500 | 1 666 | 27 | 1 040 | |||
Trade Debtors Trade Receivables | 621 | 1 371 | 13 506 | |||||
Capital Employed | -6 539 | |||||||
Creditors Due Within One Year | 9 163 | |||||||
Number Shares Allotted | 100 | |||||||
Number Shares Allotted Increase Decrease During Period | 100 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 | |||||||
Value Shares Allotted Increase Decrease During Period | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates December 15, 2023 filed on: 15th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy