Background WavePink WaveYellow Wave

TRISCAN SYSTEMS LIMITED (06369088)

TRISCAN SYSTEMS LIMITED (06369088) is an active UK company. incorporated on 12 September 2007. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRISCAN SYSTEMS LIMITED has been registered for 18 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
06369088
Status
active
Type
ltd
Incorporated
12 September 2007
Age
18 years
Address
Unit 4 Petre Court, Clayton Business Park, Accrington, BB5 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISCAN SYSTEMS LIMITED

TRISCAN SYSTEMS LIMITED is an active company incorporated on 12 September 2007 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRISCAN SYSTEMS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06369088

LTD Company

Age

18 Years

Incorporated 12 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 4 Petre Court, Clayton Business Park Clayton Le Moors Accrington, BB5 5HY,

Previous Addresses

4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY
From: 15 April 2013To: 14 March 2019
Phoenix Park Blakewater Road Blackburn Lancashire BB1 5SJ
From: 1 June 2012To: 15 April 2013
, C/O Morton Fraser Llp St Martins, House 16 St Martin's Le Grand, London, EC1A 4EN
From: 12 September 2007To: 1 June 2012
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Capital Reduction
Feb 10
Share Buyback
Feb 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
May 12
Director Joined
Dec 12
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Feb 24
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WHITTAKER, Andrea Louise

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born February 1974
Director
Appointed 07 Dec 2012

WHITTAKER, Mark John

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born December 1964
Director
Appointed 26 Jan 2024

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 12 Sept 2007
Resigned 19 Mar 2019

BLACK, James Edward

Resigned
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born July 1942
Director
Appointed 06 Oct 2011
Resigned 18 Dec 2020

BRODIE, Steven Ben

Resigned
New Road, AyrKA8 0DA
Born April 1952
Director
Appointed 11 Aug 2011
Resigned 06 Oct 2011

HALL, John Michael

Resigned
Lauder Road, EdinburghEH9 2JG
Born October 1961
Director
Appointed 06 Oct 2011
Resigned 04 May 2012

HOLLINGSWORTH, Simon

Resigned
Blakewater Road, BlackburnBB1 5SJ
Born February 1965
Director
Appointed 24 Sept 2007
Resigned 16 Jan 2012

LAMONT, David James

Resigned
Abbeymill Business Centre, PaisleyPA1 1JN
Born October 1955
Director
Appointed 11 Aug 2011
Resigned 03 Aug 2022

MACKAY, Ian Duncan

Resigned
Glenairthrey, Bridge Of AllanFK9 4PX
Born May 1959
Director
Appointed 25 Jul 2008
Resigned 01 Dec 2008

MATHERS, Roderick William

Resigned
108 Beech Avenue, GlasgowG77 5BL
Born May 1967
Director
Appointed 18 Sept 2007
Resigned 25 Aug 2008

MCLAUGHLIN, Allan Charles

Resigned
9 Greenhead Road, GlasgowG61 2DD
Born August 1958
Director
Appointed 01 Dec 2008
Resigned 17 May 2011

MORTON FRASER DIRECTORS LIMITED

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 12 Sept 2007
Resigned 18 Sept 2007

Persons with significant control

1

Petre Court, Clayton Business Park, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Move Registers To Sail Company
19 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
15 June 2012
MG02MG02
Legacy
15 June 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Legacy
29 May 2012
MG02MG02
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Capital Cancellation Shares
22 June 2010
SH06Cancellation of Shares
Resolution
22 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 February 2010
SH06Cancellation of Shares
Resolution
4 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 February 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 November 2007
123Notice of Increase in Nominal Capital
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
123Notice of Increase in Nominal Capital
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 September 2007
NEWINCIncorporation