Background WavePink WaveYellow Wave

CENTRAL SCANNING PROPERTY LIMITED (07411001)

CENTRAL SCANNING PROPERTY LIMITED (07411001) is an active UK company. incorporated on 18 October 2010. with registered office in Kenilworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRAL SCANNING PROPERTY LIMITED has been registered for 15 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
07411001
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SCANNING PROPERTY LIMITED

CENTRAL SCANNING PROPERTY LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Kenilworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CENTRAL SCANNING PROPERTY LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07411001

LTD Company

Age

15 Years

Incorporated 18 October 2010

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 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

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 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: 26 June 2012To: 30 April 2024
Richmond House 570/572 Etruria Road Newcastle Staffordshire ST5 0SU United Kingdom
From: 18 October 2010To: 26 June 2012
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Oct 12
New Owner
Oct 18
Funding Round
Oct 18
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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
Mill Lane, BromsgroveB61 0BX
Secretary
Appointed 16 Nov 2021
Resigned 30 Apr 2024

GODFREY, Nicholas Frederick Alain

Resigned
Mill Lane, BromsgroveB61 0BX
Born May 1968
Director
Appointed 18 Oct 2010
Resigned 30 Apr 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Oct 2010
Resigned 18 Oct 2010

SHARRATT, Clive

Resigned
Wagon Lane, KidderminsterDY10 3PN
Born February 1962
Director
Appointed 18 Oct 2010
Resigned 04 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
Abbey Park, KenilworthCV8 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024

Mrs Philippa Godfrey

Ceased
Abbey Park, KenilworthCV8 2LY
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2018
Ceased 30 Apr 2024

Mr Nicholas Frederick Alain Godfrey

Ceased
Mill Lane, BromsgroveB61 0BX
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
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 Updates
18 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2024
AA01Change of Accounting Reference Date
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
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Legacy
6 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Incorporation Company
18 October 2010
NEWINCIncorporation