Company NameScanlab Projects Ltd
DirectorsMatthew Shaw and William Trossell
Company StatusActive
Company Number07704626
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Matthew Shaw
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 7 5 Durham Yard
Teesdale Street
London
E2 6QF
Director NameMr William Trossell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 7 5 Durham Yard
Teesdale Street
London
E2 6QF
Secretary NameMr Matthew Shaw
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 5 Durham Yard
Teesdale Street
London
E2 6QF

Contact

Websitescanlabprojects.co.uk
Telephone020 77392524
Telephone regionLondon

Location

Registered AddressUnit 7 5 Durham Yard
Teesdale Street
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Shaw
50.00%
Ordinary
1 at £1William Trossell
50.00%
Ordinary

Financials

Year2014
Net Worth£29,286
Cash£31,426
Current Liabilities£44,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

24 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 December 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 900
(4 pages)
17 December 2018Sub-division of shares on 14 February 2018 (4 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 December 2018Second filing of Confirmation Statement dated 14/07/2018 (6 pages)
23 July 201814/07/18 Statement of Capital gbp 900
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 10/12/2018.
(5 pages)
20 July 2018Cessation of Matthew Shaw as a person with significant control on 6 April 2016 (1 page)
20 July 2018Cessation of William Trossell as a person with significant control on 6 April 2016 (1 page)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 July 2017Notification of Matthew Shaw as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of William Trossell as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of William Trossell as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Matthew Shaw as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Notification of Matthew Shaw as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of William Trossell as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
13 March 2017Director's details changed for Mr William Trossell on 1 October 2016 (2 pages)
13 March 2017Director's details changed for Mr Matthew Shaw on 31 January 2017 (2 pages)
13 March 2017Director's details changed for Mr William Trossell on 1 October 2016 (2 pages)
13 March 2017Director's details changed for Mr Matthew Shaw on 31 January 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
18 June 2014Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 18 June 2014 (1 page)
17 February 2014Director's details changed for Mr Matthew Shaw on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Matthew Shaw on 17 February 2014 (2 pages)
24 September 2013Director's details changed for Mr Matthew Shaw on 13 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Matthew Shaw on 13 September 2013 (2 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
22 July 2013Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 3B Killowen Road London E9 7AG United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 3B Killowen Road London E9 7AG United Kingdom on 22 July 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)