SCANTRACK LIMITED - WALTON-ON-THAMES
Company Profile | Company Filings |
Overview
SCANTRACK LIMITED is a Private Limited Company from WALTON-ON-THAMES ENGLAND and has the status: Active.
SCANTRACK LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04043833. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
SCANTRACK LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04043833. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
SCANTRACK LIMITED - WALTON-ON-THAMES
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
74B WEST GROVE
WALTON-ON-THAMES
KT12 5PD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLEM LOUIS BOONZAIER | Jul 1972 | British | Director | 2021-03-09 | CURRENT |
PATRICK CHARLES SMYTH | Sep 1950 | Irish | Director | 2000-09-13 UNTIL 2020-03-09 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-29 UNTIL 2003-11-01 | RESIGNED | ||
MR JOHN BRINE | Feb 1939 | British | Secretary | 2008-10-01 UNTIL 2017-02-14 | RESIGNED |
JUNE BRINE | Secretary | 2003-11-01 UNTIL 2004-07-01 | RESIGNED | ||
MR WILLEM LOUIS BOONZAIER | Secretary | 2020-03-09 UNTIL 2021-03-09 | RESIGNED | ||
MR GERALD ALLAN BARRON | Feb 1950 | South African | Secretary | 2004-07-01 UNTIL 2008-10-01 | RESIGNED |
MRS GILLIAN FAYE HUNTER | Secretary | 2017-02-15 UNTIL 2020-03-09 | RESIGNED | ||
PETER RICHARD MYLES LOMBERG | Apr 1949 | South African | Secretary | 2000-07-31 UNTIL 2000-11-29 | RESIGNED |
DR JOHANNES OSCAR MARIA VAN DEN ENDE | Dec 1952 | Dutch | Director | 2001-01-27 UNTIL 2001-06-29 | RESIGNED |
PETER RICHARD MYLES LOMBERG | Apr 1949 | South African | Director | 2000-07-31 UNTIL 2001-06-29 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-07-31 UNTIL 2000-07-31 | RESIGNED | ||
PAUL ANTHONY TAYLOR | Feb 1957 | British | Director | 2001-01-27 UNTIL 2003-02-28 | RESIGNED |
MR BASIL THOMAS RICHARD SCRUBY | Mar 1935 | British | Director | 2003-01-10 UNTIL 2015-04-01 | RESIGNED |
MR WARREN LEIGH PETTERSON | Dec 1967 | South African | Director | 2020-03-09 UNTIL 2021-03-09 | RESIGNED |
TREVOR JOHN BEDFORD | Jun 1934 | British | Director | 2003-01-10 UNTIL 2015-04-17 | RESIGNED |
HERMANUS JACOBUS HAASBROEK | Jan 1947 | South African | Director | 2000-07-31 UNTIL 2002-04-24 | RESIGNED |
MR COENRAAD JOHANNES DU TOIT | Jan 1969 | South African | Director | 2020-03-09 UNTIL 2021-03-09 | RESIGNED |
EUGENE BEETGE | Jul 1970 | South African | Director | 2000-07-31 UNTIL 2002-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-07-31 UNTIL 2000-07-31 | RESIGNED | ||
MR GERALD ALLAN BARRON | Feb 1950 | South African | Director | 2003-02-28 UNTIL 2016-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Osiris International Trustees Ltd As Trustee Of The Springfield Trust | 2023-02-23 | Road Town Tortola |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Pinotage Trustees As Trustee Of Warpet Trust | 2020-01-27 - 2023-02-23 | Geneva 1204 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Idcorp Limited | 2016-07-01 - 2020-01-27 | Aylesbury Buckinghamshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCANTRACK LIMITED | 2023-12-06 | 31-03-2023 | £32 Cash £-5,311,582 equity |
SCANTRACK LIMITED | 2022-10-07 | 31-03-2022 | £359 Cash £-5,416,846 equity |
SCANTRACK LIMITED | 2021-07-22 | 31-03-2021 | £15,000 Cash £-5,428,705 equity |
SCANTRACK LIMITED | 2020-12-16 | 31-03-2020 | £-5,442,415 equity |