Background WavePink WaveYellow Wave

GLOBAL SCANNING UK LTD (02443087)

GLOBAL SCANNING UK LTD (02443087) is an active UK company. incorporated on 15 November 1989. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. GLOBAL SCANNING UK LTD has been registered for 36 years. Current directors include JACOBSEN, Per Chrom.

Company Number
02443087
Status
active
Type
ltd
Incorporated
15 November 1989
Age
36 years
Address
5 Brunel Court, St. Ives, PE27 3LW
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
JACOBSEN, Per Chrom
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SCANNING UK LTD

GLOBAL SCANNING UK LTD is an active company incorporated on 15 November 1989 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. GLOBAL SCANNING UK LTD was registered 36 years ago.(SIC: 26200)

Status

active

Active since 36 years ago

Company No

02443087

LTD Company

Age

36 Years

Incorporated 15 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

COLORTRAC LIMITED
From: 15 November 1989To: 19 November 2015
Contact
Address

5 Brunel Court Burrel Road St. Ives, PE27 3LW,

Previous Addresses

3-5 Brunel Court Burrel Road St. Ives Cambridgeshire PE27 3LW England
From: 18 February 2021To: 4 January 2024
, 3-5 Brunel Court, Burrel Road, St. Ives, Cambridgeshire, PE27 3LW
From: 15 November 1989To: 18 February 2021
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Share Issue
Oct 10
Capital Reduction
Feb 12
Share Buyback
Feb 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Dec 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Oct 15
Loan Secured
Mar 16
Director Left
Oct 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SINDBERG, Christian

Active
Brunel Court, St. IvesPE27 3LW
Secretary
Appointed 17 Nov 2025

JACOBSEN, Per Chrom

Active
Svanevang 2, AlleroedDK3450
Born June 1959
Director
Appointed 05 Feb 2024

COOPER, Elizabeth Anne

Resigned
Units 3-5 Brunel Court, St IvesPE27 3LW
Secretary
Appointed 01 Oct 2001
Resigned 31 Dec 2023

HANSEN, Michael Allan

Resigned
Burrel Road, St. IvesPE27 3LW
Secretary
Appointed 20 Jun 2024
Resigned 17 Nov 2025

LIND, Terkel

Resigned
Brunel Court, St. IvesPE27 3LW
Secretary
Appointed 01 Jan 2024
Resigned 20 Jun 2024

SANDBERG, Peter

Resigned
Brunel Court, St. IvesPE27 3LW
Secretary
Appointed 07 Jul 2013
Resigned 09 Jul 2013

TINN, Juana

Resigned
Offord Cluny, CambridgePE19 5RT
Secretary
Appointed N/A
Resigned 01 Oct 2001

BANKS, Christopher

Resigned
5 Main Street, CoveneyCB6 2DJ
Born December 1956
Director
Appointed 06 Jan 1992
Resigned 29 Sept 1999

BROWN, Peter David

Resigned
Brunel Court, St. IvesPE27 3LW
Born September 1958
Director
Appointed 01 May 1998
Resigned 09 Jul 2013

CANN, Herbert Anthony

Resigned
Lower Phillips Road, BlackburnBB1 5TH
Born January 1939
Director
Appointed 17 Dec 1993
Resigned 09 Jul 2013

CRAWFORD, Roderick Ian Selwyn

Resigned
35 High Street, HuntingdonPE17 3JA
Born March 1960
Director
Appointed N/A
Resigned 14 Jul 1992

FOLKVARDSEN, Anja Moller

Resigned
Brunel Court, St. IvesPE27 3LW
Born June 1972
Director
Appointed 09 Jul 2013
Resigned 30 Apr 2019

PENISTON, John Franklyn

Resigned
Shawmeefe Between The Walls, PembrokeFOREIGN
Born May 1947
Director
Appointed 17 Dec 1993
Resigned 08 Jun 1998

SNORGAARD, Aage

Resigned
Svanevang 2, 3450 Alleroed
Born May 1963
Director
Appointed 01 Nov 2021
Resigned 20 Mar 2024

SNORGAARD, Aage

Resigned
Brunel Court, St. IvesPE27 3LW
Born May 1963
Director
Appointed 09 Jul 2013
Resigned 06 Oct 2015

TINN, Graham James Ohn

Resigned
Brunel Court, St. IvesPE27 3LW
Born December 1956
Director
Appointed N/A
Resigned 01 Nov 2021

Persons with significant control

1

Global Scanning A/S

Active
Svanevang 2, Alleroed

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Capital Cancellation Shares
21 February 2012
SH06Cancellation of Shares
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 February 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
21 March 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
4 November 2004
288cChange of Particulars
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
11 June 2004
MEM/ARTSMEM/ARTS
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
288cChange of Particulars
Legacy
2 December 2002
288cChange of Particulars
Miscellaneous
28 May 2002
MISCMISC
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Memorandum Articles
15 January 1996
MEM/ARTSMEM/ARTS
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
88(2)R88(2)R
Legacy
15 January 1996
123Notice of Increase in Nominal Capital
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
11 March 1992
88(2)R88(2)R
Legacy
5 February 1992
288288
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Legacy
30 July 1990
88(2)R88(2)R
Legacy
5 January 1990
88(2)R88(2)R
Legacy
5 January 1990
288288
Legacy
5 January 1990
224224
Legacy
23 November 1989
288288
Incorporation Company
15 November 1989
NEWINCIncorporation