Company NameScanlab Ltd
DirectorsMatthew Shaw and William Trossell
Company StatusActive
Company Number07704631
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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 ResidenceUnited Kingdom
Correspondence AddressUnit 7 5 Durham Yard
Teesdale Street
London
E2 6QF
Secretary NameMr William Trossell
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 5 Durham Yard
Teesdale Street
London
E2 6QF

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

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (3 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
20 July 2018Cessation of Matthew Shaw as a person with significant control on 17 July 2017 (1 page)
20 July 2018Cessation of William Trossell as a person with significant control on 17 July 2017 (1 page)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (3 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 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 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 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)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (3 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)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 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)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (3 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)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
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 3B Killowen Road London E9 7AG 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 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
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)
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)