Cadscan Limited

DataGardener
cadscan limited
dissolved
Unknown

Cadscan Limited

07486642Private Limited With Share Capital

3Rd Floor Exchange Station, Tithebarn Street, Liverpool, L22QP
Incorporated

10/01/2011

Company Age

15 years

Directors

2

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Cadscan Limited (07486642) is a private limited with share capital incorporated on 10/01/2011 (15 years old) and registered in liverpool, L22QP. The company operates under SIC code 62090 - other information technology service activities.

At cadscan, our mission is to help organisations exploit digital opportunities. we develop and manufacture high-precision, cost effective 3d scanning systems based around our unique depthphase technology. our inquisitive nature and drive for innovative solutions opens our business to new opportuniti...

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 10/01/2011
L22QP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

38

Shareholders

3

Patents

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:02-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-01-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-11-2021
Resolution
Category:Resolution
Date:01-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:05-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Capital Allotment Shares
Category:Capital
Date:19-09-2013
Capital Allotment Shares
Category:Capital
Date:16-08-2013
Capital Allotment Shares
Category:Capital
Date:19-06-2013
Capital Allotment Shares
Category:Capital
Date:22-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Capital Allotment Shares
Category:Capital
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Corporate Director Company With Change Date
Category:Officers
Date:17-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Capital Allotment Shares
Category:Capital
Date:13-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2012
Capital Allotment Shares
Category:Capital
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2012
Capital Allotment Shares
Category:Capital
Date:03-01-2012
Capital Allotment Shares
Category:Capital
Date:13-10-2011
Capital Allotment Shares
Category:Capital
Date:12-07-2011
Capital Allotment Shares
Category:Capital
Date:23-06-2011
Capital Alter Shares Subdivision
Category:Capital
Date:11-02-2011
Resolution
Category:Resolution
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2011
Resolution
Category:Resolution
Date:09-02-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:02-02-2011
Incorporation Company
Category:Incorporation
Date:10-01-2011

Innovate Grants

15

This company received a grant of £190887.0 for Virtue - Virtual Reality For Cognitive Stroke Rehabilitation. The project started on 01/09/2018 and ended on 28/02/2021.

This company received a grant of £72332.0 for Low-Cost In-Shoe Pressure Measurement. The project started on 01/12/2018 and ended on 30/11/2019.

+13 more grants available

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date26/07/2021
Latest Accounts31/01/2021

Trading Addresses

3Rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2Qp, L22QPRegistered

Related Companies

2

Contact

01244851121
sales@cad-scan.co.uk
cad-scan.co.uk
3Rd Floor Exchange Station, Tithebarn Street, Liverpool, L22QP