Background WavePink WaveYellow Wave

SCANREACH LIMITED (02306642)

SCANREACH LIMITED (02306642) is an active UK company. incorporated on 18 October 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCANREACH LIMITED has been registered for 37 years. Current directors include BETTS, Christopher Guy, COLLINS, Philip Geoffrey Hugh, TOLHURST, Caroline Mary.

Company Number
02306642
Status
active
Type
ltd
Incorporated
18 October 1988
Age
37 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BETTS, Christopher Guy, COLLINS, Philip Geoffrey Hugh, TOLHURST, Caroline Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANREACH LIMITED

SCANREACH LIMITED is an active company incorporated on 18 October 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCANREACH LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02306642

LTD Company

Age

37 Years

Incorporated 18 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

The London Office 167-169 Great Portland Street London W1W 5PF United Kingdom
From: 24 January 2024To: 31 July 2024
Hamilton House Mabledon Place London WC1H 9BB United Kingdom
From: 2 March 2020To: 24 January 2024
150 Aldersgate Street London EC1A 4AB England
From: 1 November 2018To: 2 March 2020
3 Fitzhardinge Street London W1H 6EF England
From: 23 December 2015To: 1 November 2018
C/O the Newcombe Estates Co Ltd 14 Buckingham Street London WC2N 6DR
From: 18 October 1988To: 23 December 2015
Timeline

17 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 14
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BETTS, Christopher Guy

Active
2 Swan Lane, LondonEC4R 3TT
Born August 1965
Director
Appointed 23 Jan 2024

COLLINS, Philip Geoffrey Hugh

Active
2 Swan Lane, LondonEC4R 3TT
Born January 1948
Director
Appointed 04 Feb 2020

TOLHURST, Caroline Mary

Active
2 Swan Lane, LondonEC4R 3TT
Born July 1961
Director
Appointed 04 Feb 2020

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Secretary
Appointed N/A
Resigned 28 Feb 1994

NOTTINGHAM, Mathew Paul

Resigned
Church View Cottage, Market HarboroughLE16 8HW
Secretary
Appointed 28 Feb 1994
Resigned 30 Jun 2014

NEWCORE CAPITAL MANAGEMENT LLP

Resigned
Buckingham Street, LondonWC2N 6DF
Corporate secretary
Appointed 30 Jun 2014
Resigned 07 Aug 2018

BIGGS, Colin Charles

Resigned
30 Stacey Road, TonbridgeTN10 3AR
Born February 1942
Director
Appointed N/A
Resigned 30 Nov 1992

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Born December 1956
Director
Appointed 03 Feb 1994
Resigned 28 Feb 1994

HICKMAN, John

Resigned
27 Argyll Road, LondonW8 7DA
Born August 1942
Director
Appointed N/A
Resigned 28 Feb 1994

LLEWELYN, Hugo William John

Resigned
Fitzhardinge Street, LondonW1H 6EF
Born May 1971
Director
Appointed 29 Jun 2016
Resigned 07 Aug 2018

NEWCOMBE, Edward Mark

Resigned
Bakersgate Ash Road, WokingGU24 0NA
Born May 1937
Director
Appointed 28 Feb 1994
Resigned 07 Aug 2018

NEWCOMBE, John Langton

Resigned
39 Manor Road, BarnetEN5 2JQ
Born April 1931
Director
Appointed 28 Feb 1994
Resigned 23 Jun 1994

NEWCOMBE, Robert William

Resigned
Fitzhardinge Street, LondonW1H 6EF
Born August 1972
Director
Appointed 29 Jun 2016
Resigned 07 Aug 2018

NOTTINGHAM, Mathew Paul

Resigned
Church View Cottage, Market HarboroughLE16 8HW
Born June 1966
Director
Appointed 28 Feb 1994
Resigned 30 Jun 2014

PARKER, Toby James Carson

Resigned
Aldersgate Street, LondonEC1A 4AB
Born April 1955
Director
Appointed 07 Aug 2018
Resigned 30 Sept 2019

ROBERTS, Peter Holtom

Resigned
Copse House Church Lane, LissGU33 6HB
Born June 1924
Director
Appointed 28 Feb 1994
Resigned 01 Dec 2011

ROBINSON, Robert Andrew

Resigned
20 Grampian Road, CamberleyGU17 8NH
Born March 1950
Director
Appointed N/A
Resigned 21 May 1993

SCOTT, Kenneth Robert

Resigned
White Cottage 6 Chase Road, BordonGU35 0RG
Born December 1949
Director
Appointed 28 Feb 1994
Resigned 01 Dec 2011

WILLIAMS, Christopher Paul

Resigned
Mabledon Place, LondonWC1H 9BB
Born December 1957
Director
Appointed 07 Aug 2018
Resigned 17 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Fitzhardinge Street, LondonW1H 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 September 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts Amended With Made Up Date
11 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288cChange of Particulars
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
7 March 1996
287Change of Registered Office
Legacy
8 January 1996
363aAnnual Return
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Legacy
22 April 1994
287Change of Registered Office
Legacy
22 April 1994
225(1)225(1)
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
25 October 1990
363363
Legacy
8 December 1989
88(2)R88(2)R
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Legacy
15 August 1989
88(2)R88(2)R
Memorandum Articles
17 April 1989
MAMA
Legacy
23 March 1989
122122
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
15 March 1989
288288
Legacy
15 March 1989
287Change of Registered Office
Incorporation Company
18 October 1988
NEWINCIncorporation