Background WavePink WaveYellow Wave

SCANFIELD LIMITED (03013562)

SCANFIELD LIMITED (03013562) is an active UK company. incorporated on 24 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCANFIELD LIMITED has been registered for 31 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
03013562
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANFIELD LIMITED

SCANFIELD LIMITED is an active company incorporated on 24 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCANFIELD LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03013562

LTD Company

Age

31 Years

Incorporated 24 January 1995

Size

N/A

Accounts

ARD: 7/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 July 2026
Period: 1 October 2024 - 7 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Owner Exit
Jan 24
New Owner
Jan 24
Funding Round
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
7
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RAPAPORT, Kreindel Malka

Active
New Burlington House, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
New Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

BERGER, Pessy

Resigned
110 Leicester Road, ManchesterM7 4GF
Secretary
Appointed 13 Feb 1995
Resigned 25 Mar 1996

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Secretary
Appointed 25 Mar 1996
Resigned 10 Oct 2019

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 13 Feb 1995

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 25 Mar 1996
Resigned 22 Sept 2002

BERGER, Moishe

Resigned
110 Leicester Road, ManchesterM7 4GF
Born October 1969
Director
Appointed 13 Feb 1995
Resigned 25 Mar 1996

BERGER, Shulem

Resigned
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 20 Feb 2025

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Jan 1995
Resigned 13 Feb 1995

Persons with significant control

8

0 Active
8 Ceased

Mrs Ester Kernkraut

Ceased
New Burlington House, LondonNW11 0PU
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020
Ceased 20 Jun 2024

Mr Chaskel Berger

Ceased
New Burlington House, LondonNW11 0PU
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020
Ceased 20 Jun 2024

Mrs Sarah Rapaport

Ceased
New Burlington House, LondonNW11 0PU
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020
Ceased 20 Jun 2024

Shulem Berger

Ceased
New Burlington House, LondonNW11 0PU
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020
Ceased 20 Jun 2024

Mr Shulem Berger

Ceased
New Burlington House, LondonNW11 0PU
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020
Ceased 21 Nov 2020

Heinrich Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1935

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Nov 2020

Eliasz Englander

Ceased
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Nov 2020

Mortimer Rabin

Ceased
Rechov Agassi, Jerusalem
Born March 1934

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Nov 2020
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
31 January 2004
363aAnnual Return
Accounts With Accounts Type Small
31 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Legacy
11 December 2002
353353
Legacy
11 December 2002
287Change of Registered Office
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363aAnnual Return
Legacy
28 January 2002
363(353)363(353)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
28 January 2001
363aAnnual Return
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363aAnnual Return
Legacy
27 January 1998
363aAnnual Return
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
30 January 1996
363x363x
Legacy
2 March 1995
224224
Legacy
27 February 1995
287Change of Registered Office
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Memorandum Articles
22 February 1995
MEM/ARTSMEM/ARTS
Resolution
22 February 1995
RESOLUTIONSResolutions
Incorporation Company
24 January 1995
NEWINCIncorporation