Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3D SCANNERS (UK) LIMITED
Company Information for

3D SCANNERS (UK) LIMITED

PLESTOWES BARN HAREWAY LANE, BARFORD, WARWICK, WARWICKSHIRE, CV35 8DD,
Company Registration Number
03086571
Private Limited Company
Active

Company Overview

About 3d Scanners (uk) Ltd
3D SCANNERS (UK) LIMITED was founded on 1995-08-02 and has its registered office in Warwick. The organisation's status is listed as "Active". 3d Scanners (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
3D SCANNERS (UK) LIMITED
 
Legal Registered Office
PLESTOWES BARN HAREWAY LANE
BARFORD
WARWICK
WARWICKSHIRE
CV35 8DD
Other companies in CV1
 
Filing Information
Company Number 03086571
Company ID Number 03086571
Date formed 1995-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB705347546  
Last Datalog update: 2024-11-05 20:39:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3D SCANNERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JULIET MOHAN
Company Secretary 2004-04-06
DAVID ANTHONY AGER
Director 1995-08-02
NIKOLAS FORSTER ALIMARAS
Director 2004-04-06
JULIET MOHAN
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GILES PETER GASKELL
Director 1995-08-02 2006-08-11
GILES PETER GASKELL
Company Secretary 1995-08-02 2004-04-05
CLIFFORD DONALD WING
Company Secretary 1995-08-02 1995-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MOHAN BADCAD LIMITED Company Secretary 2006-08-14 CURRENT 2000-08-29 Dissolved 2014-10-28
DAVID ANTHONY AGER BADCAD LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2014-10-28
NIKOLAS FORSTER ALIMARAS BADCAD LIMITED Director 2006-08-14 CURRENT 2000-08-29 Dissolved 2014-10-28
JULIET MOHAN BADCAD LIMITED Director 2006-08-14 CURRENT 2000-08-29 Dissolved 2014-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25Resolutions passed:<ul><li>Resolution Re: capital redemption reserve be created / company business 23/10/2024<li>Resolution purchase number of shares</ul>
2025-03-24Purchase of own shares
2025-03-24Cancellation of shares. Statement of capital on 2024-10-23 GBP 1,100
2024-12-23Purchase of own shares
2024-11-08Resolutions passed:<ul><li>Resolution Re: a capital redemption reserve be created to replace capital purchased / re: company business 28/10/2024<li>Resolution purchase number of shares</ul>
2024-10-30APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY AGER
2024-10-30Change of details for Mrs Juliet Mohan as a person with significant control on 2024-10-28
2024-10-30Change of details for Mr Nikolas Forster Alimaras as a person with significant control on 2024-10-28
2024-08-19CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES
2024-08-14CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-25Unaudited abridged accounts made up to 2022-10-31
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-08Change of details for Mr Nikolas Forster Alimaras as a person with significant control on 2021-08-24
2022-08-08PSC04Change of details for Mr Nikolas Forster Alimaras as a person with significant control on 2021-08-24
2022-08-05PSC04Change of details for Mrs Juliet Mohan as a person with significant control on 2021-08-05
2022-08-05CH01Director's details changed for David Anthony Ager on 2021-08-05
2021-08-24PSC04Change of details for Mr Nikolas Forster Alimaras as a person with significant control on 2021-08-24
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT
2020-10-08CH01Director's details changed for David Anthony Ager on 2020-10-01
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR JULIET MOHAN on 2020-10-01
2020-10-08PSC04Change of details for Mrs Juliet Mohan as a person with significant control on 2020-10-01
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030865710001
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 111100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 111100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-10SH0101/11/16 STATEMENT OF CAPITAL GBP 111100
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 111100
2017-05-18SH0101/11/16 STATEMENT OF CAPITAL GBP 111100
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 111000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27SH0131/01/05 STATEMENT OF CAPITAL GBP 900
2016-04-27SH0112/08/95 STATEMENT OF CAPITAL GBP 99
2015-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 111000
2015-08-12AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 111000
2014-08-21AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0102/08/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0102/08/12 ANNUAL RETURN FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY AGER / 09/04/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET MOHAN / 09/04/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS FORSTER ALIMARAS / 09/04/2012
2012-08-28CH03SECRETARY'S DETAILS CHNAGED FOR JULIET MOHAN on 2012-04-09
2012-05-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0102/08/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-26AR0102/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET MOHAN / 01/11/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS FORSTER ALIMARAS / 01/11/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY AGER / 01/11/2009
2010-03-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-19RES01ALTER ARTICLES 11/03/2008
2007-08-16363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2288(2)RAD 14/08/06--------- £ SI 110000@1=110000 £ IC 1000/111000
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-25123NC INC ALREADY ADJUSTED 14/08/06
2006-08-25RES04£ NC 1000/111000 14/08
2006-08-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-25288bDIRECTOR RESIGNED
2006-08-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-22363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05
2005-08-16363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-06363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-20CERTNMCOMPANY NAME CHANGED PROFESSIONAL ENGINEERING SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/03
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: COPPER BEECH HOUSE 5 BEEHIVE HILL KENILWORTH WARWICKSHIRE CV8 1BY
2001-08-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-11363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-18363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-07-28363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-26363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-08-09288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 3D SCANNERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3D SCANNERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 3D SCANNERS (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3D SCANNERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of 3D SCANNERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D SCANNERS (UK) LIMITED
Trademarks
We have not found any records of 3D SCANNERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D SCANNERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 3D SCANNERS (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 3D SCANNERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 3D SCANNERS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D SCANNERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3D SCANNERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.