Background WavePink WaveYellow Wave

EUROSCAN XRAY LIMITED (06779065)

EUROSCAN XRAY LIMITED (06779065) is an active UK company. incorporated on 23 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EUROSCAN XRAY LIMITED has been registered for 17 years. Current directors include FORSTER, Ken, REPULT, Stacy.

Company Number
06779065
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FORSTER, Ken, REPULT, Stacy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSCAN XRAY LIMITED

EUROSCAN XRAY LIMITED is an active company incorporated on 23 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EUROSCAN XRAY LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06779065

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston Herts SG8 0SS
From: 29 January 2010To: 3 October 2025
2 the Priory Fish Hill Royston SG8 9LB
From: 23 December 2008To: 29 January 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 24
Owner Exit
Feb 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORSTER, Ken

Active
New York Avenue, Arlington76014
Born August 1972
Director
Appointed 30 Sept 2025

REPULT, Stacy

Active
New York Avenue, Arlington76014
Born May 1967
Director
Appointed 30 Sept 2025

WHITE, Barbara

Resigned
Bassingbourn Road, RoystonSG8 0SS
Secretary
Appointed 16 Feb 2009
Resigned 29 Jan 2024

FORSTER, Ken

Resigned
New York Avenue, Arlington76014
Born August 1972
Director
Appointed 30 Sept 2025
Resigned 30 Sept 2025

PARMEE, Richard John, Dr

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born November 1951
Director
Appointed 23 Dec 2008
Resigned 30 Sept 2025

ROUX, Patrick

Resigned
Savigneux, 01480
Born December 1959
Director
Appointed 16 Feb 2009
Resigned 30 Sept 2025

WHITE, Barbara

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born February 1932
Director
Appointed 16 Feb 2009
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Bassingbourn Road, RoystonSG8 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2024

Dr Richard John Parmee

Ceased
Bassingbourn Road, RoystonSG8 0SS
Born November 1951

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 November 2025
AA01Change of Accounting Reference Date
Replacement Filing Of Director Appointment With Name
10 October 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
8 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation