ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scanplus Limited

Scanplus Limited is an active company incorporated on 14 April 1988 with the registered office located in Church Stretton, Shropshire. Scanplus Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02244177
Private limited company
Age
37 years
Incorporated 14 April 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Nov30 Jun 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Corner House
4 Beaumont Road
Church Stretton
Shropshire
SY6 6BN
England
Address changed on 3 Sep 2024 (1 year ago)
Previous address was Bankside 300 Broadland Business Park Norwich Norfolk NR7 0LB England
Telephone
02077871100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Mar 1957
Digital Creative Services (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Creative Services (London) Limited
David William Charles Gibbons and Barry James Page are mutual people.
Active
Chelwest Holdings Limited
David William Charles Gibbons and Barry James Page are mutual people.
Active
Mirafield London Ltd
David William Charles Gibbons and Barry James Page are mutual people.
Active
Cando Print Ltd
David William Charles Gibbons is a mutual person.
Active
Jeanetic Solutions Limited
Barry James Page is a mutual person.
Active
Empeiria Property Services Ltd
David William Charles Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Oct30 Jun 2024
Traded for 8 months
Cash in Bank
£5.83K
Decreased by £580.02K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£594.46K
Decreased by £119.09K (-17%)
Total Liabilities
-£795
Decreased by £77.2K (-99%)
Net Assets
£593.66K
Decreased by £41.89K (-7%)
Debt Ratio (%)
0%
Decreased by 10.8% (-99%)
Latest Activity
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
10 Months Ago on 11 Nov 2024
Accounting Period Shortened
12 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Bernard John Healy (PSC) Resigned
1 Year 10 Months Ago on 10 Nov 2023
Diana Healy Resigned
1 Year 10 Months Ago on 10 Nov 2023
Mr Barry James Page Appointed
1 Year 10 Months Ago on 10 Nov 2023
Digital Creative Services (London) Limited (PSC) Appointed
1 Year 10 Months Ago on 10 Nov 2023
Mr David William Charles Gibbons Appointed
1 Year 10 Months Ago on 10 Nov 2023
Get Credit Report
Discover Scanplus Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 January 2025 with no updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Nov 2024
Previous accounting period shortened from 31 October 2024 to 30 June 2024
Submitted on 11 Sep 2024
Registered office address changed from Bankside 300 Broadland Business Park Norwich Norfolk NR7 0LB England to The Corner House 4 Beaumont Road Church Stretton Shropshire SY6 6BN on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 17 January 2024 with updates
Submitted on 29 Jan 2024
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA England to Bankside 300 Broadland Business Park Norwich Norfolk NR7 0LB on 15 November 2023
Submitted on 15 Nov 2023
Termination of appointment of Bernard John Healy as a director on 10 November 2023
Submitted on 15 Nov 2023
Cessation of Diana Healy as a person with significant control on 10 November 2023
Submitted on 15 Nov 2023
Termination of appointment of Bernard John Healy as a secretary on 10 November 2023
Submitted on 15 Nov 2023
Appointment of Mr David William Charles Gibbons as a director on 10 November 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year