Background WavePink WaveYellow Wave

PEARL SCAN SOFTWARE LTD (07395862)

PEARL SCAN SOFTWARE LTD (07395862) is an active UK company. incorporated on 4 October 2010. with registered office in Bury. The company operates in the Information and Communication sector, engaged in business and domestic software development. PEARL SCAN SOFTWARE LTD has been registered for 15 years. Current directors include ASHRAF, Muhammad Naveed, ASHRAF, Saadia, HUGHES, Gary Douglas.

Company Number
07395862
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASHRAF, Muhammad Naveed, ASHRAF, Saadia, HUGHES, Gary Douglas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL SCAN SOFTWARE LTD

PEARL SCAN SOFTWARE LTD is an active company incorporated on 4 October 2010 with the registered office located in Bury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PEARL SCAN SOFTWARE LTD was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07395862

LTD Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Bury Lancashire BL9 8AT
From: 28 November 2012To: 5 March 2015
48 Lord Street Manchester M3 1HN England
From: 4 October 2010To: 28 November 2012
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 15
Funding Round
Oct 16
Director Joined
Dec 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASHRAF, Muhammad Naveed

Active
Carnarvon Street, ManchesterM3 1EZ
Born August 1979
Director
Appointed 04 Oct 2010

ASHRAF, Saadia

Active
5 Bank Street, BuryBL9 0DN
Born October 1975
Director
Appointed 20 Dec 2018

HUGHES, Gary Douglas

Active
Carnarvon Street, ManchesterM3 1EZ
Born August 1984
Director
Appointed 20 Oct 2015

Persons with significant control

1

Mr Muhammad Naveed Ashraf

Active
Carnarvon Street, ManchesterM3 1EZ
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Incorporation Company
4 October 2010
NEWINCIncorporation