Founded in 2016, Secscan, classified under reg no. 10217577 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/06/24 Secscan Ltd is no longer carrying the name Secure Scanners.
The firm has one director. Martin H., appointed on 17 May 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Harold M., Glyn E. and others listed below. There were no ex secretaries.
Office Address | 85 Great Portland Street |
Town | London |
Post code | W1W 7LT |
Country of origin | United Kingdom |
Registration Number | 10217577 |
Date of Incorporation | Tue, 7th Jun 2016 |
Industry | Web portals |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 25th Apr 2024 (2024-04-25) |
Last confirmation statement dated | Tue, 11th Apr 2023 |
The register of persons with significant control that own or control the company includes 7 names. As BizStats identified, there is Martin H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Harold M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian A., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Martin H.
Notified on | 17 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Harold M.
Notified on | 18 November 2021 |
Ceased on | 17 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ian A.
Notified on | 7 June 2016 |
Ceased on | 12 April 2022 |
Nature of control: |
significiant influence or control |
Viliam Z.
Notified on | 12 November 2017 |
Ceased on | 10 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Glyn E.
Notified on | 13 November 2017 |
Ceased on | 18 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Arpit A.
Notified on | 25 January 2017 |
Ceased on | 12 November 2017 |
Nature of control: |
25-50% shares |
Monika M.
Notified on | 7 June 2016 |
Ceased on | 12 November 2017 |
Nature of control: |
25-50% shares |
Secure Scanners | June 24, 2023 |
Medical Scan Booking | January 16, 2017 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 10 | ||||||
Balance Sheet | |||||||
Current Assets | 1 017 | 24 724 | 22 431 | 13 036 | 25 579 | 19 276 | 28 003 |
Net Assets Liabilities | -39 719 | -39 576 | -104 254 | -141 405 | -157 430 | 93 420 | -131 446 |
Net Assets Liabilities Including Pension Asset Liability | 10 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 10 | ||||||
Other | |||||||
Creditors | 40 736 | 64 845 | 126 685 | 154 441 | 33 009 | 26 891 | 114 826 |
Fixed Assets | 545 | 150 000 | 150 000 | 202 | |||
Net Current Assets Liabilities | -39 719 | -40 121 | -104 254 | -141 405 | -107 430 | -7 615 | -86 823 |
Total Assets Less Current Liabilities | -39 719 | -39 576 | -104 254 | -141 405 | 142 570 | 142 385 | -86 621 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 10 | ||||||
Number Shares Allotted | 1 000 | ||||||
Par Value Share | 0 | ||||||
Share Capital Allotted Called Up Paid | 10 |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed secure scanners LIMITEDcertificate issued on 24/06/23 filed on: 24th, June 2023 |
change of name | Free Download (3 pages) |
NM01 |
Resolution of change of name |
change of name |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy