Scan Print (Uk) Limited

DataGardener
live
Micro

Scan Print (uk) Limited

06828083Private Limited With Share Capital

147A High Street, Waltham Cross, Hertfordshire, EN87AP
Incorporated

24/02/2009

Company Age

17 years

Directors

1

Employees

2

SIC Code

62011

Risk

low risk

Company Overview

Registration, classification & business activity

Scan Print (uk) Limited (06828083) is a private limited with share capital incorporated on 24/02/2009 (17 years old) and registered in hertfordshire, EN87AP. The company operates under SIC code 62011 - ready-made interactive leisure and entertainment software development.

Private Limited With Share Capital
SIC: 62011
Micro
Incorporated 24/02/2009
EN87AP
2 employees

Financial Overview

Total Assets

£1.15M

Liabilities

£514.8K

Net Assets

£631.4K

Est. Turnover

£3.98M

AI Estimated
Unreported
Cash

£25.1K

Key Metrics

2

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2012
Capital Allotment Shares
Category:Capital
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2010
Termination Director Company With Name
Category:Officers
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Termination Director Company With Name
Category:Officers
Date:19-04-2010
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Incorporation Company
Category:Incorporation
Date:24-02-2009

Import / Export

Imports
12 Months4
60 Months18
Exports
12 Months6
60 Months27

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/09/2025
Latest Accounts31/03/2025

Trading Addresses

147A High Street, Waltham Cross, Hertfordshire, EN87APRegistered

Contact

07545641929
www.scanprint.co.uk
147A High Street, Waltham Cross, Hertfordshire, EN87AP