Scanmarket.com Limited BRISTOL


Scanmarket started in year 2000 as Private Limited Company with registration number 04091722. The Scanmarket company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at C/o Dac Beachcroft Llp Portwall Place. Postal code: BS1 9HS.

The company has 3 directors, namely Michal E., Mark C. and Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 29 December 2022 and Michal E. and Mark C. have been with the company for the least time - from 1 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scanmarket.com Limited Address / Contact

Office Address C/o Dac Beachcroft Llp Portwall Place
Office Address2 Portwall Lane
Town Bristol
Post code BS1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091722
Date of Incorporation Tue, 17th Oct 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Michal E.

Position: Director

Appointed: 01 March 2024

Mark C.

Position: Director

Appointed: 01 March 2024

Matthew B.

Position: Director

Appointed: 29 December 2022

Russell A.

Position: Director

Appointed: 29 December 2022

Resigned: 31 March 2024

Betina N.

Position: Director

Appointed: 30 June 2003

Resigned: 31 December 2022

Ole N.

Position: Secretary

Appointed: 30 June 2003

Resigned: 29 December 2022

Vagn N.

Position: Secretary

Appointed: 01 October 2001

Resigned: 12 November 2019

Claus P.

Position: Secretary

Appointed: 17 October 2000

Resigned: 30 November 2001

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 20 October 2000

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 20 October 2000

Vibe P.

Position: Director

Appointed: 17 October 2000

Resigned: 30 June 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Scanmarket A/S from Solbjerg, Denmark. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bjarne L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Claus J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scanmarket A/S

39 Solbjerg Hedevej, Dk-8355, Solbjerg, Denmark

Legal authority Danish Law
Legal form Limited Company
Country registered Denmark
Place registered Denmark
Registration number Dk26716381
Notified on 6 May 2021
Ceased on 6 May 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bjarne L.

Notified on 29 January 2019
Ceased on 6 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claus J.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vagn N.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ole N.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand151 030 
Current Assets767 844571 835
Debtors616 814571 835
Other
Accrued Liabilities Deferred Income1 40012 831
Average Number Employees During Period22
Corporation Tax Payable2 100177
Corporation Tax Recoverable 852
Creditors758 259564 806
Net Current Assets Liabilities9 5857 029
Number Shares Issued Fully Paid 100
Other Taxation Social Security Payable11 68210 692
Par Value Share 1
Profit Loss -2 556
Total Assets Less Current Liabilities9 5857 029
Trade Creditors Trade Payables460 929446 992
Trade Debtors Trade Receivables616 814570 983

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 7th, January 2024
Free Download (10 pages)

Company search