Background WavePink WaveYellow Wave

SCANMEX LTD (04185268)

SCANMEX LTD (04185268) is an active UK company. incorporated on 22 March 2001. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SCANMEX LTD has been registered for 25 years. Current directors include SHAH, Bijal.

Company Number
04185268
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
Amba House 3rd Floor, Harrow, HA1 1BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
SHAH, Bijal
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANMEX LTD

SCANMEX LTD is an active company incorporated on 22 March 2001 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SCANMEX LTD was registered 25 years ago.(SIC: 47782)

Status

active

Active since 25 years ago

Company No

04185268

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Amba House 3rd Floor 15 College Road Harrow, HA1 1BA,

Previous Addresses

C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
From: 22 March 2001To: 22 October 2015
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Meera Mohanlal Devshi

Active
Myddleton Close, StanmoreHA7 4WL
Secretary
Appointed 30 Mar 2001

SHAH, Bijal

Active
7 Myddleton Close, StanmoreHA7 4WL
Born March 1972
Director
Appointed 30 Mar 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 03 Apr 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Mar 2001
Resigned 03 Apr 2001

Persons with significant control

1

Mr Bijal Shah

Active
3rd Floor, HarrowHA1 1BA
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Incorporation Company
22 March 2001
NEWINCIncorporation