General information

Name:

Netscan Ltd

Office Address:

118 Pall Mall SW1Y 5ED London

Number: 06766801

Incorporation date: 2008-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • md@netscangroup.com
  • support@netscanuk.com

Websites

www.netscan.co.uk
www.netscanhosting.com

Description

Data updated on:

Netscan Limited with the registration number 06766801 has been a part of the business world for sixteen years. The Private Limited Company is officially located at 118 Pall Mall, in London and its zip code is SW1Y 5ED. Netscan Limited was registered 11 years ago as Netscan Uk. The enterprise's declared SIC number is 96090 which means Other service activities not elsewhere classified. Saturday 31st December 2022 is the last time when the company accounts were reported.

The firm has obtained two trademarks, all are still protected by law. The first trademark was submitted in 2013. The trademark that will expire sooner, i.e. in July, 2023 is nativespace.

The following business owes its success and unending development to a team of four directors, namely John G., Peter D., Lance B. and Gilbert P., who have been guiding it since November 2021.

Executives who control the firm include: Gilbert P. owns 1/2 or less of company shares. Lance B. owns 1/2 or less of company shares.

  • Previous company's names
  • Netscan Limited 2013-04-08
  • Netscan Uk Limited 2008-12-05

Trade marks

Trademark UK00003014831
Trademark image:-
Trademark name:nativespace
Status:Registered
Filing date:2013-07-22
Date of entry in register:2013-10-18
Renewal date:2023-07-22
Owner name:Netscan Ltd
Owner address:Spectrum House, Gordon House Road, London, United Kingdom, NW5 1LP
Trademark UK00003015043
Trademark image:Trademark UK00003015043 image
Status:Registered
Filing date:2013-07-23
Date of entry in register:2013-10-18
Renewal date:2023-07-23
Owner name:Netscan Ltd
Owner address:Spectrum House, Gordon House Road, London, United Kingdom, NW5 1LP

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 15 November 2021

Latest update: 29 December 2023

Peter D.

Role: Director

Appointed: 01 January 2013

Latest update: 29 December 2023

Lance B.

Role: Director

Appointed: 05 December 2008

Latest update: 29 December 2023

Gilbert P.

Role: Director

Appointed: 05 December 2008

Latest update: 29 December 2023

People with significant control

Gilbert P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lance B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
4th January 2024 - the day director's appointment was terminated (TM01)
filed on: 17th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

120 Pall Mall

Post code:

SW1Y 5EA

City / Town:

London

HQ address,
2015

Address:

120 Pall Mall

Post code:

SW1Y 5EA

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Kbsp Partners Llp

Address:

Harben House Harben Parade Finchley Road

Post code:

NW3 6LH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies