Background WavePink WaveYellow Wave

IMSCAN SYSTEMS LIMITED (02781508)

IMSCAN SYSTEMS LIMITED (02781508) is an active UK company. incorporated on 20 January 1993. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. IMSCAN SYSTEMS LIMITED has been registered for 33 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
02781508
Status
active
Type
ltd
Incorporated
20 January 1993
Age
33 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMSCAN SYSTEMS LIMITED

IMSCAN SYSTEMS LIMITED is an active company incorporated on 20 January 1993 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IMSCAN SYSTEMS LIMITED was registered 33 years ago.(SIC: 62090)

Status

active

Active since 33 years ago

Company No

02781508

LTD Company

Age

33 Years

Incorporated 20 January 1993

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 26 September 2025 (7 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THE IMSCAN COMPANY LIMITED
From: 1 March 1993To: 21 November 1994
RANDOMSELECT LIMITED
From: 20 January 1993To: 1 March 1993
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 10 May 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 5 January 2022To: 10 May 2022
1st Floor 42-44 Bishopsgate London EC2N 4AH England
From: 30 May 2019To: 5 January 2022
2nd Floor, 28 Throgmorton Street London EC2N 2AN England
From: 2 December 2016To: 30 May 2019
8 Greenwood Court, Taylor Business Park Risley Warrington WA3 6DD
From: 15 December 2014To: 2 December 2016
Yew Tree Court Risley Warrington WA3 6WP
From: 20 January 1993To: 15 December 2014
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 29 Dec 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 29 Dec 2021

LAVY, Jonathan Samuel

Resigned
21 Middleway, LondonNW11 6SN
Secretary
Appointed 22 Nov 1994
Resigned 31 Mar 2001

TAYLOR, Linda

Resigned
Throgmorton Street, LondonEC2N 2AN
Secretary
Appointed 01 Apr 2001
Resigned 01 Dec 2016

TAYLOR, Linda

Resigned
30 Bradford Road, ManchesterM30 9FT
Secretary
Appointed 17 Feb 1993
Resigned 22 Nov 1994

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Jan 1993
Resigned 17 Feb 1993

BURR, Alexander Gordon

Resigned
80 Lockerbie Close, Cinnamon BrowWA2 0LU
Born August 1942
Director
Appointed 04 May 1998
Resigned 31 Dec 2006

CAVANAGH, Jamie Alexander

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born February 1983
Director
Appointed 01 Dec 2016
Resigned 29 Dec 2021

CAVANAGH, Richard John

Resigned
Throgmorton Street, LondonEC2N 2AN
Born September 1954
Director
Appointed 17 Feb 1993
Resigned 01 Dec 2016

HAYES, Philip

Resigned
33 Carkington Road, LiverpoolL25 8TA
Born February 1963
Director
Appointed 04 May 1998
Resigned 28 Feb 2007

JOHNSON, Mark

Resigned
245 Southworth Lane, CroftWA3 7BX
Born November 1967
Director
Appointed 05 Apr 2004
Resigned 31 Oct 2005

LAVY, Jonathan Samuel

Resigned
21 Middleway, LondonNW11 6SN
Born July 1948
Director
Appointed 22 Nov 1994
Resigned 29 Feb 1996

SALMON, Nolan

Resigned
15 Pendle Gardens, WarringtonWA3 4LU
Born September 1972
Director
Appointed 09 Aug 2006
Resigned 03 Apr 2008

TAYLOR, Linda

Resigned
Throgmorton Street, LondonEC2N 2AN
Born August 1951
Director
Appointed 22 Nov 1994
Resigned 01 Dec 2016

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born April 1979
Director
Appointed 01 Dec 2016
Resigned 29 Dec 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Jan 1993
Resigned 17 Feb 1993

Persons with significant control

1

Campbell Way, SheffieldS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
10 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Name Of Class Of Shares
10 November 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
24 October 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
13 April 2004
288cChange of Particulars
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
10 April 2000
287Change of Registered Office
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
88(2)R88(2)R
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
2 April 1999
88(2)R88(2)R
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
123Notice of Increase in Nominal Capital
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Legacy
3 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
18 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
88(2)R88(2)R
Legacy
25 October 1993
224224
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 February 1993
MEM/ARTSMEM/ARTS
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
287Change of Registered Office
Resolution
24 February 1993
RESOLUTIONSResolutions
Incorporation Company
20 January 1993
NEWINCIncorporation