Background WavePink WaveYellow Wave

SCANCAN TECHNOLOGIES LIMITED (08957087)

SCANCAN TECHNOLOGIES LIMITED (08957087) is an active UK company. incorporated on 25 March 2014. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCANCAN TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include CARLBOM FLINN, Camilla Edwina.

Company Number
08957087
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARLBOM FLINN, Camilla Edwina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANCAN TECHNOLOGIES LIMITED

SCANCAN TECHNOLOGIES LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCANCAN TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08957087

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SCANCAN LIMITED
From: 25 March 2014To: 26 February 2016
Contact
Address

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Previous Addresses

Fulstow Hall Station Road Nr Louth Lincolnshire LN11 0XQ United Kingdom
From: 10 April 2024To: 7 January 2026
Fulstow Hall Station Road Fulstow Louth LN11 0XQ England
From: 16 May 2023To: 10 April 2024
31 Cleveland Avenue London W4 1SN England
From: 3 August 2021To: 16 May 2023
Mcg the Hogarth Group Airedale Avenue London W4 2NW United Kingdom
From: 25 March 2020To: 3 August 2021
C/O M C Grumbridge 1a Airedale Avenue London W4 2NW
From: 25 March 2014To: 25 March 2020
Hogarth Health Club 1a Airedale Avenue London W4 2NW England
From: 25 March 2014To: 25 March 2014
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 15
Funding Round
Feb 16
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARLBOM FLINN, Camilla Edwina

Active
Trondheim Way, ImminghamDN41 8FD
Born January 1968
Director
Appointed 30 Apr 2015

GRUMBRIDGE, Malcolm

Resigned
LondonW4 1SN
Secretary
Appointed 25 Mar 2014
Resigned 16 May 2023

GRUMBRIDGE, Malcolm Christopher

Resigned
LondonW4 1SN
Born August 1952
Director
Appointed 25 Mar 2014
Resigned 16 May 2023

MANCONI, John William, Dr

Resigned
5056 Ch De La Cote Des Neiges, Montreal
Born May 1943
Director
Appointed 26 Jun 2022
Resigned 22 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Camilla Edwina Carlbom Flinn

Active
Station Road, Nr LouthLN11 0XQ
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2023

Mr Malcolm Christopher Grumbridge

Ceased
Cleveland Avenue, LondonW4 1SN
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2022
Ceased 16 May 2023

Dr John William Manconi

Ceased
5056 Ch De La Cote Neiges, Montreal
Born May 1943

Nature of Control

Significant influence or control
Notified 26 Jun 2022
Ceased 22 Nov 2022

Mr Malcolm Christopher Grumbridge

Ceased
Cleveland Avenue, LondonW4 1SN
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Mar 2017
Ceased 26 Jun 2022
Fundings
Financials
Latest Activities

Filing History

50

Legacy
9 January 2026
RP01PSC01RP01PSC01
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Incorporation Company
25 March 2014
NEWINCIncorporation