ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scantrack Limited

Scantrack Limited is an active company incorporated on 31 July 2000 with the registered office located in Surbiton, Greater London. Scantrack Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04043833
Private limited company
Age
25 years
Incorporated 31 July 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
17 Gordon Road
Surbiton
KT5 9AR
England
Address changed on 4 Sep 2024 (1 year ago)
Previous address was 74B West Grove Hersham Walton-on-Thames KT12 5PD England
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • Accountant • British • Lives in England • Born in Jul 1972
Mr Miles Cameron Walton
PSC • British • Lives in Virgin Islands, British • Born in Dec 1963
Mr Peter McAllister Todd
PSC • British • Lives in Mauritius • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Platinum 1 Limited
Willem Louis Boonzaier is a mutual person.
Active
Njala International Limited
Willem Louis Boonzaier is a mutual person.
Active
De Campo Properties Limited
Willem Louis Boonzaier is a mutual person.
Active
Rockforge Limited
Willem Louis Boonzaier is a mutual person.
Active
Restart Consultancy Solutions Limited
Willem Louis Boonzaier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £14.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.16K
Decreased by £55.24K (-98%)
Total Liabilities
-£2.83M
Decreased by £1.34M (-32%)
Net Assets
-£2.83M
Increased by £1.28M (-31%)
Debt Ratio (%)
244976%
Increased by 237584.81% (+3214%)
Latest Activity
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Abridged Accounts Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 11 May 2024
Peter Mcallister Todd (PSC) Appointed
1 Year 5 Months Ago on 13 Mar 2024
Miles Cameron Walton (PSC) Appointed
1 Year 5 Months Ago on 13 Mar 2024
Abbey Road Holdings Ltd (PSC) Resigned
1 Year 5 Months Ago on 13 Mar 2024
Osiris International Trustees Ltd as Trustee of the Springfield Trust (PSC) Resigned
1 Year 5 Months Ago on 13 Mar 2024
Abbey Road Holdings Ltd (PSC) Appointed
1 Year 5 Months Ago on 13 Mar 2024
Get Credit Report
Discover Scantrack Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 12 Aug 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 6 May 2025
Registered office address changed from 74B West Grove Hersham Walton-on-Thames KT12 5PD England to 17 Gordon Road Surbiton KT5 9AR on 4 September 2024
Submitted on 4 Sep 2024
Notification of Miles Cameron Walton as a person with significant control on 13 March 2024
Submitted on 29 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 29 Aug 2024
Notification of Peter Mcallister Todd as a person with significant control on 13 March 2024
Submitted on 29 Aug 2024
Cessation of Abbey Road Holdings Ltd as a person with significant control on 13 March 2024
Submitted on 29 Aug 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 11 May 2024
Notification of Abbey Road Holdings Ltd as a person with significant control on 13 March 2024
Submitted on 19 Apr 2024
Cessation of Osiris International Trustees Ltd as Trustee of the Springfield Trust as a person with significant control on 13 March 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year