General information

Name:

Scandson Limited

Office Address:

5 Mercia Business Village Torwood Close CV4 8HX Coventry

Number: 07928273

Incorporation date: 2012-01-30

Dissolution date: 2023-04-17

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scandson started its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 07928273. The company's office was situated in Coventry at 5 Mercia Business Village. This Scandson Ltd firm had been operating offering its services for at least 11 years.

Steven C. was the company's managing director, appointed on Mon, 30th Jan 2012.

Steven C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Wendy C.

Role: Secretary

Appointed: 25 November 2013

Latest update: 13 March 2024

Steven C.

Role: Director

Appointed: 30 January 2012

Latest update: 13 March 2024

People with significant control

Steven C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 25 March 2022
Confirmation statement last made up date 11 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 January 2013
End Date For Period Covered By Report 30 January 2014
Annual Accounts 4 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 4 May 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 1 May 2013
End Date For Period Covered By Report 30 January 2013
Date Approval Accounts 1 May 2013
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 Grange Road North

Post code:

SK14 2SH

City / Town:

Hyde

HQ address,
2014

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2015

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2016

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2016

Name:

Baldwins (coventry) Limited

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2013 - 2015

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode