Scanbox Limited LONDON


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.

Scanbox Limited Address / Contact

Office Address 112a Northfield Avenue
Town London
Post code W13 9RT
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Rajinder P.

Position: Director

Appointed: 05 November 2014

Dilek A.

Position: Director

Appointed: 05 March 2019

Resigned: 07 February 2021

Sinan E.

Position: Director

Appointed: 01 March 2015

Resigned: 05 March 2019

Alp A.

Position: Director

Appointed: 05 November 2014

Resigned: 01 March 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 0036 74010 1111982 775   
Current Assets2 6246 74011 48213 7042 7753 880141 584
Debtors621 1 37113 506    
Net Assets Liabilities-6 5391 3795 1109 7726 7617 6542 6621 399
Cash Bank In Hand2 003       
Net Assets Liabilities Including Pension Asset Liability-6 539       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-6 639       
Other
Average Number Employees During Period    11  
Corporation Tax Payable 195      
Creditors9 1635 8616 3723 932-3 986-3 774-2 648185
Net Current Assets Liabilities-6 5398795 1109 7726 7617 6542 6621 399
Other Creditors8 5403 8953102 022-5 202   
Other Taxation Social Security Payable4561 271      
Taxation Social Security Payable 1 4664 3961 883176   
Total Assets Less Current Liabilities 1 3795 110 6 7617 6542 6621 399
Trade Creditors Trade Payables1675001 666271 040   
Trade Debtors Trade Receivables621 1 37113 506    
Capital Employed-6 539       
Creditors Due Within One Year9 163       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates December 15, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search