Background WavePink WaveYellow Wave

TRISCAN SYSTEMS HOLDINGS LIMITED (08034666)

TRISCAN SYSTEMS HOLDINGS LIMITED (08034666) is an active UK company. incorporated on 17 April 2012. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRISCAN SYSTEMS HOLDINGS LIMITED has been registered for 13 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
08034666
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
Unit 4 Petre Court, Clayton Business Park, Accrington, BB5 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISCAN SYSTEMS HOLDINGS LIMITED

TRISCAN SYSTEMS HOLDINGS LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRISCAN SYSTEMS HOLDINGS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08034666

LTD Company

Age

13 Years

Incorporated 17 April 2012

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 12 December 2024 (1 year 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

26 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

WJM SHELFCO 4 LIMITED
From: 17 April 2012To: 30 May 2012
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: 9 December 2013To: 14 March 2019
, Triscan Systems Limited Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, United Kingdom
From: 17 April 2012To: 9 December 2013
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Jan 18
Funding Round
Sept 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
New Owner
Apr 20
Director Left
Dec 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
New Owner
May 22
Director Left
Aug 22
Owner Exit
Aug 22
Share Buyback
Aug 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Feb 24
Capital Reduction
Jul 25
Share Buyback
Jul 25
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITTAKER, Andrea Louise

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born February 1974
Director
Appointed 20 Dec 2017

WHITTAKER, Mark John

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

MORTON FRASER SECRETARIES LIMITED

Resigned
Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 21 Sept 2016
Resigned 19 Mar 2019

BLACK, James Edward

Resigned
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born July 1942
Director
Appointed 28 May 2012
Resigned 18 Dec 2020

LAMONT, David James

Resigned
Clayton Business Park, AccringtonBB5 5HY
Born October 1955
Director
Appointed 17 Apr 2012
Resigned 03 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Lilias Lamont

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020

Mr David James Lamont

Ceased
Clayton Business Park, AccringtonBB5 5HY
Born October 1955

Nature of Control

Significant influence or control
Notified 16 Apr 2019
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

63

Capital Return Purchase Own Shares
1 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Capital Cancellation Shares
3 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
10 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
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
Capital Cancellation Shares
23 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2018
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
11 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Memorandum Articles
20 May 2013
MEM/ARTSMEM/ARTS
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Resolution
7 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Incorporation Company
17 April 2012
NEWINCIncorporation