Company NameSuzohapp UK Limited
Company StatusActive
Company Number07105255
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Previous NameScan Coin Packaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sim Bielak
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed18 December 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RolePresident Gaming & Amusement
Country of ResidenceCanada
Correspondence AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Tim Kennedy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
Secretary NameMr Claude Antoine Francois
StatusCurrent
Appointed22 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Manuel Guillaume Mathieu GabrÉ
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(14 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Mauritius Philipp Ziaja
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2024(14 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
Secretary NameMs Linda Mary Preece
StatusResigned
Appointed04 January 2010(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 27 February 2019)
RoleCompany Director
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Matthew Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Pieter Cornelis Robijn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Jeffrey Gordon Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Jan Borje Hakan Olsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Kenneth Walter Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Wilbert Bieleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed19 November 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2021)
RolePresident Emea
Country of ResidenceNetherlands
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Steven Mark Pallotta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 22 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Secretary NameMr John-Paul Yates
StatusResigned
Appointed27 February 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2022)
RoleCompany Director
Correspondence AddressDutch House 110 Broadway
Salford
M50 2UW

Contact

Websitescancoin.com

Location

Registered AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scan Coin Intramat Ab
100.00%
Ordinary

Financials

Year2014
Turnover£851,592
Gross Profit£219,215
Net Worth-£21,914
Current Liabilities£65,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

13 March 2015Delivered on: 24 March 2015
Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding

Filing History

12 February 2021Termination of appointment of Wilbert Bieleman as a director on 11 February 2021 (1 page)
29 December 2020Appointment of Mr Sim Bielak as a director on 18 December 2020 (2 pages)
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
23 December 2020Appointment of Mr Tim Kennedy as a director on 18 December 2020 (2 pages)
8 September 2020Termination of appointment of Kenneth Walter Ward as a director on 31 July 2020 (1 page)
8 September 2020Termination of appointment of Steven Mark Pallotta as a director on 31 July 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Appointment of Mr John-Paul Yates as a secretary on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Linda Mary Preece as a secretary on 27 February 2019 (1 page)
19 November 2018Appointment of Mr Wilbert Bieleman as a director on 19 November 2018 (2 pages)
19 November 2018Appointment of Mr Steven Mark Pallotta as a director on 19 November 2018 (2 pages)
12 November 2018Termination of appointment of Jan Borje Hakan Olsson as a director on 12 November 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
8 June 2018Termination of appointment of Pieter Cornelis Robijn as a director on 5 June 2018 (1 page)
31 May 2018Cessation of Matthew Brown as a person with significant control on 20 December 2017 (1 page)
31 May 2018Notification of Suzo International (Uk) Limited as a person with significant control on 20 December 2017 (2 pages)
31 May 2018Appointment of Mr Kenneth Walter Ward as a director on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 December 2016 (17 pages)
20 December 2017Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 November 2016Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page)
22 November 2016Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 January 2016Appointment of Ms Linda Mary Preece as a secretary on 4 January 2010 (2 pages)
18 January 2016Appointment of Ms Linda Mary Preece as a secretary on 4 January 2010 (2 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
14 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 May 2015Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page)
6 May 2015Appointment of Mr Jan Borje Hakan Olsson as a director on 14 March 2015 (2 pages)
6 May 2015Termination of appointment of Jan Borje Hakan Olsson as a director on 13 March 2015 (1 page)
6 May 2015Termination of appointment of Jan Borje Hakan Olsson as a director on 13 March 2015 (1 page)
6 May 2015Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages)
6 May 2015Appointment of Mr Jan Borje Hakan Olsson as a director on 14 March 2015 (2 pages)
6 May 2015Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages)
6 May 2015Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page)
1 May 2015Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages)
1 May 2015Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages)
30 April 2015Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages)
30 April 2015Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2015Registration of charge 071052550001, created on 13 March 2015 (43 pages)
24 March 2015Registration of charge 071052550001, created on 13 March 2015 (43 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)