Background WavePink WaveYellow Wave

IMAGE SCAN LIMITED (03060726)

IMAGE SCAN LIMITED (03060726) is an active UK company. incorporated on 24 May 1995. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IMAGE SCAN LIMITED has been registered for 30 years. Current directors include ATWELL KING, Sarah Ann, DEERY, Vincent James.

Company Number
03060726
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
16 & 18 Hayhill Industrial Estate, Loughborough, LE12 8LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ATWELL KING, Sarah Ann, DEERY, Vincent James
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGE SCAN LIMITED

IMAGE SCAN LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IMAGE SCAN LIMITED was registered 30 years ago.(SIC: 72190)

Status

active

Active since 30 years ago

Company No

03060726

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

STEREO SCAN SYSTEMS LIMITED
From: 17 April 1996To: 5 August 2014
DISPLAYTEST LIMITED
From: 24 May 1995To: 17 April 1996
Contact
Address

16 & 18 Hayhill Industrial Estate Barrow Upon Soar Loughborough, LE12 8LD,

Previous Addresses

16 & 18 Hayhill Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LD
From: 21 October 2009To: 21 May 2015
Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
From: 24 May 1995To: 21 October 2009
Timeline

9 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
May 95
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Jul 18
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KING, Sarah Atwell

Active
Hayhill Industrial Estate, LoughboroughLE12 8LD
Secretary
Appointed 31 Aug 2014

ATWELL KING, Sarah Ann

Active
Hayhill Industrial Estate, LoughboroughLE12 8LD
Born August 1967
Director
Appointed 22 Feb 2022

DEERY, Vincent James

Active
Hayhill Industrial Estate, LoughboroughLE12 8LD
Born December 1968
Director
Appointed 22 Feb 2022

CLARK, Karen Ann

Resigned
36 Elder Street, LondonE1 6BT
Secretary
Appointed 30 Jun 1995
Resigned 12 Nov 1997

GEORGE, Louise Joan

Resigned
The Vale House, NottinghamNG13 0GE
Secretary
Appointed 24 Oct 2002
Resigned 31 Aug 2014

WATLINGTON SECURITIES LIMITED

Resigned
36 Elder Street, LondonE1 6BT
Corporate secretary
Appointed 12 Nov 1997
Resigned 24 Oct 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 May 1995
Resigned 30 Jun 1995

EARLEY, Fintan Michael

Resigned
Apartment C24, St Jean
Born January 1939
Director
Appointed 30 Jun 1995
Resigned 03 Oct 1996

FOX, Nicholas Darryl

Resigned
4 Windsor Road, Melton MowbrayLE14 4AS
Born March 1957
Director
Appointed 27 Sept 1996
Resigned 11 Jun 2013

GEORGE, Louise Joan

Resigned
& 18 Hayhill, LoughboroughLE12 8LD
Born June 1965
Director
Appointed 11 Jun 2013
Resigned 11 Apr 2014

GIBBS, Raymond John

Resigned
Bridge House, Sarisbury SotonSO31 7LP
Born September 1954
Director
Appointed 25 Apr 2002
Resigned 28 Jan 2005

GODBER, Simon Xerxes, Dr

Resigned
169 Main Street, WoodboroughNG14 6DD
Born October 1965
Director
Appointed 05 Apr 2000
Resigned 13 Nov 2007

MAWER, William Richard

Resigned
Whitehill, WelwynAL6 9AF
Born May 1958
Director
Appointed 11 Apr 2014
Resigned 30 Jun 2022

ROBINSON, Max, Professor

Resigned
29 Redcliffe Road, NottinghamNG3 5BW
Born August 1945
Director
Appointed 27 Sept 1996
Resigned 24 May 2000

SMITH, Stephen Raymond

Resigned
21 Ash Grove, St AlbansAL4 8DF
Born February 1943
Director
Appointed 10 Aug 1998
Resigned 14 Mar 2000

STIRLING, Alfred Patrick

Resigned
36 Elder Street, LondonE1 6BT
Born February 1936
Director
Appointed 30 Jun 1995
Resigned 03 Oct 1996

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 May 1995
Resigned 30 Jun 1995

Persons with significant control

1

Image Scan Holdings Plc

Active
Hayhill, LoughboroughLE12 8LD

Nature of Control

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

Filing History

114

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Auditors Resignation Company
6 June 2023
AUDAUD
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Auditors Resignation Company
7 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Change Of Name Notice
5 August 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
5 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
287Change of Registered Office
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 October 2002
AUDAUD
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
17 June 1999
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
363aAnnual Return
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
8 January 1998
225Change of Accounting Reference Date
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
363aAnnual Return
Resolution
27 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
88(2)R88(2)R
Legacy
23 October 1996
122122
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
287Change of Registered Office
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
12 August 1996
363aAnnual Return
Legacy
12 August 1996
288288
Legacy
21 May 1996
287Change of Registered Office
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 July 1995
MEM/ARTSMEM/ARTS
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Resolution
12 July 1995
RESOLUTIONSResolutions
Incorporation Company
24 May 1995
NEWINCIncorporation