Felstead Road
Epsom
Surrey
KT19 9QG
Director Name | Mr Tim Kennedy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Secretary Name | Mr Claude Antoine Francois |
---|---|
Status | Current |
Appointed | 22 July 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr Manuel Guillaume Mathieu GabrÉ |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2024(14 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr Mauritius Philipp Ziaja |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 January 2024(14 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Secretary Name | Ms Linda Mary Preece |
---|---|
Status | Resigned |
Appointed | 04 January 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Matthew Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Pieter Cornelis Robijn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Jeffrey Gordon Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Jan Borje Hakan Olsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Kenneth Walter Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Wilbert Bieleman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2021) |
Role | President Emea |
Country of Residence | Netherlands |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Steven Mark Pallotta |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Secretary Name | Mr John-Paul Yates |
---|---|
Status | Resigned |
Appointed | 27 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | Dutch House 110 Broadway Salford M50 2UW |
Website | scancoin.com |
---|
Registered Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scan Coin Intramat Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £851,592 |
Gross Profit | £219,215 |
Net Worth | -£21,914 |
Current Liabilities | £65,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
13 March 2015 | Delivered 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 |
---|
12 February 2021 | Termination of appointment of Wilbert Bieleman as a director on 11 February 2021 (1 page) |
---|---|
29 December 2020 | Appointment of Mr Sim Bielak as a director on 18 December 2020 (2 pages) |
24 December 2020 | Resolutions
|
23 December 2020 | Appointment of Mr Tim Kennedy as a director on 18 December 2020 (2 pages) |
8 September 2020 | Termination of appointment of Kenneth Walter Ward as a director on 31 July 2020 (1 page) |
8 September 2020 | Termination of appointment of Steven Mark Pallotta as a director on 31 July 2020 (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr John-Paul Yates as a secretary on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Linda Mary Preece as a secretary on 27 February 2019 (1 page) |
19 November 2018 | Appointment of Mr Wilbert Bieleman as a director on 19 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Steven Mark Pallotta as a director on 19 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Jan Borje Hakan Olsson as a director on 12 November 2018 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
8 June 2018 | Termination of appointment of Pieter Cornelis Robijn as a director on 5 June 2018 (1 page) |
31 May 2018 | Cessation of Matthew Brown as a person with significant control on 20 December 2017 (1 page) |
31 May 2018 | Notification of Suzo International (Uk) Limited as a person with significant control on 20 December 2017 (2 pages) |
31 May 2018 | Appointment of Mr Kenneth Walter Ward as a director on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
20 December 2017 | Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page) |
22 November 2016 | Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 January 2016 | Appointment of Ms Linda Mary Preece as a secretary on 4 January 2010 (2 pages) |
18 January 2016 | Appointment of Ms Linda Mary Preece as a secretary on 4 January 2010 (2 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 May 2015 | Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Jan Borje Hakan Olsson as a director on 14 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jan Borje Hakan Olsson as a director on 13 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Jan Borje Hakan Olsson as a director on 13 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jan Borje Hakan Olsson as a director on 14 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page) |
1 May 2015 | Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
24 March 2015 | Registration of charge 071052550001, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 071052550001, created on 13 March 2015 (43 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|