Background WavePink WaveYellow Wave

SCANNING PENS HOLDINGS LTD (04554518)

SCANNING PENS HOLDINGS LTD (04554518) is an active UK company. incorporated on 7 October 2002. with registered office in Melksham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCANNING PENS HOLDINGS LTD has been registered for 23 years. Current directors include CHURCHILL, John Gerard Averell Spencer, SUTTON, Toby Jonathan.

Company Number
04554518
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
Broomhayes Farm Inmarsh Lane, Melksham, SN12 6RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHURCHILL, John Gerard Averell Spencer, SUTTON, Toby Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANNING PENS HOLDINGS LTD

SCANNING PENS HOLDINGS LTD is an active company incorporated on 7 October 2002 with the registered office located in Melksham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCANNING PENS HOLDINGS LTD was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04554518

LTD Company

Age

23 Years

Incorporated 7 October 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SCANNING PENS HOLDING LTD
From: 9 November 2018To: 29 November 2018
TJSC GROUP LIMITED
From: 3 March 2004To: 9 November 2018
TJSC LTD
From: 7 October 2002To: 3 March 2004
Contact
Address

Broomhayes Farm Inmarsh Lane Seend Melksham, SN12 6RX,

Previous Addresses

7 Swaledale Road Warminster Wiltshire BA12 8FH England
From: 20 August 2010To: 23 September 2011
6 the Quadrant Newark Close Royston Hertfordshire SG8 5HL
From: 7 October 2002To: 20 August 2010
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Mar 20
Owner Exit
Apr 22
Owner Exit
Apr 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SUTTON, Toby Jonathan

Active
Swaledale Road, WarminsterBA12 8FH
Secretary
Appointed 07 Oct 2002

CHURCHILL, John Gerard Averell Spencer

Active
Inmarsh Lane, MelkshamSN12 6RX
Born August 1975
Director
Appointed 07 Oct 2002

SUTTON, Toby Jonathan

Active
Swaledale Road, WarminsterBA12 8FH
Born August 1976
Director
Appointed 07 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Inmarsh, MelkshamSN12 6RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022

Mr Toby Jonathan Sutton

Ceased
Swaledale Road, WarminsterBA12 8FH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2022

Mr John Gerard Averell Spencer Churchill

Ceased
Inmarsh Lane, MelkshamSN12 6RX
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Resolution
26 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Statement Of Companys Objects
5 May 2020
CC04CC04
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2018
CONNOTConfirmation Statement Notification
Resolution
9 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Legacy
11 September 2006
287Change of Registered Office
Legacy
28 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
225Change of Accounting Reference Date
Incorporation Company
7 October 2002
NEWINCIncorporation