Background WavePink WaveYellow Wave

CENTRAL SCANNING LIMITED (05792923)

CENTRAL SCANNING LIMITED (05792923) is an active UK company. incorporated on 24 April 2006. with registered office in Kenilworth. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). CENTRAL SCANNING LIMITED has been registered for 19 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
05792923
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SCANNING LIMITED

CENTRAL SCANNING LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Kenilworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). CENTRAL SCANNING LIMITED was registered 19 years ago.(SIC: 18130)

Status

active

Active since 19 years ago

Company No

05792923

LTD Company

Age

19 Years

Incorporated 24 April 2006

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 9 October 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Unit 9 Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX
From: 18 June 2012To: 30 April 2024
Richmond House 570/572 Etruria Road Basford Newcastle Staffordshire St5 Osu
From: 24 April 2006To: 18 June 2012
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 12
Loan Cleared
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 30 Apr 2024

HINES, Jeremy Edward

Active
Abbey Park, KenilworthCV8 2LY
Born January 1965
Director
Appointed 30 Apr 2024

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 30 Apr 2024

TURNER, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 30 Apr 2024

GODFREY, Philippa

Resigned
Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 16 Nov 2021
Resigned 30 Apr 2024

SHARRATT, Clive

Resigned
Wagon Lane, KidderminsterDY10 3PN
Secretary
Appointed 24 Apr 2006
Resigned 04 Oct 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 24 Apr 2006

GODFREY, Nicholas Frederick Alain

Resigned
Wildmoor Mill, BromsgroveB61 0BX
Born May 1968
Director
Appointed 24 Apr 2006
Resigned 30 Apr 2024

SHARRATT, Clive

Resigned
570 - 572 Etruria Road, Newcastle Under LymeST5 OSU
Born February 1962
Director
Appointed 24 Apr 2006
Resigned 04 Oct 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Apr 2006
Resigned 24 Apr 2006

Persons with significant control

1

Wildmoor, BromsgroveB61 0BX

Nature of Control

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

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
6 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
5 June 2007
363aAnnual Return
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
88(2)R88(2)R
Incorporation Company
24 April 2006
NEWINCIncorporation