ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Scanning UK Ltd

Global Scanning UK Ltd is an active company incorporated on 15 November 1989 with the registered office located in St. Ives, Cambridgeshire. Global Scanning UK Ltd was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02443087
Private limited company
Age
35 years
Incorporated 15 November 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 November 2024 (10 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Brunel Court
Burrel Road
St. Ives
PE27 3LW
England
Address changed on 4 Jan 2024 (1 year 8 months ago)
Previous address was 3-5 Brunel Court Burrel Road St. Ives Cambridgeshire PE27 3LW England
Telephone
01480464618
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Danish • Lives in Denmark • Born in Jun 1959
Secretary
Global Scanning A/S
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.26M (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£8.6M
Increased by £147.78K (+2%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.6M
Increased by £147.78K (+2%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Medium Accounts Submitted
9 Months Ago on 13 Dec 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Mr Michael Allan Hansen Appointed
1 Year 2 Months Ago on 20 Jun 2024
Terkel Lind Resigned
1 Year 2 Months Ago on 20 Jun 2024
Aage Snorgaard Resigned
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 9 Feb 2024
Mr per Chrom Jacobsen Appointed
1 Year 7 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Jan 2024
Elizabeth Anne Cooper Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover Global Scanning UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 13 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 19 Nov 2024
Appointment of Mr Michael Allan Hansen as a secretary on 20 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Terkel Lind as a secretary on 20 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Aage Snorgaard as a director on 20 March 2024
Submitted on 20 Mar 2024
Appointment of Mr per Chrom Jacobsen as a director on 5 February 2024
Submitted on 20 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 9 Feb 2024
Appointment of Mr Terkel Lind as a secretary on 1 January 2024
Submitted on 4 Jan 2024
Registered office address changed from 3-5 Brunel Court Burrel Road St. Ives Cambridgeshire PE27 3LW England to 5 Brunel Court Burrel Road St. Ives PE27 3LW on 4 January 2024
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year