Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCUSCAN INTERNATIONAL LIMITED
Company Information for

ACCUSCAN INTERNATIONAL LIMITED

HORIZON HONEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 6RJ,
Company Registration Number
03135188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accuscan International Ltd
ACCUSCAN INTERNATIONAL LIMITED was founded on 1995-12-07 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Accuscan International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCUSCAN INTERNATIONAL LIMITED
 
Legal Registered Office
HORIZON HONEY LANE
HURLEY
MAIDENHEAD
BERKSHIRE
SL6 6RJ
Other companies in SL6
 
Telephone01249440450
 
Filing Information
Company Number 03135188
Company ID Number 03135188
Date formed 1995-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 14:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCUSCAN INTERNATIONAL LIMITED
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 ACCUSCAN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
AMIR HAREL
Director 2015-09-22
JEAN FRANCOIS JACQUES
Director 2006-10-26
ALAIN WIRTZ
Director 2006-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO MALAIHOLLO
Director 2015-04-17 2015-10-27
ALEX DRIESEN
Director 2012-05-14 2015-04-17
JAMES FREDERICK NASH
Company Secretary 2010-01-01 2012-07-18
JAMES STUART HANNAY
Director 2009-12-18 2011-06-09
PETER DAVID BEACHAM
Company Secretary 2006-10-26 2009-12-31
PETER DAVID BEACHAM
Director 2006-10-26 2009-12-31
EVA MONICA KALAWSKI
Company Secretary 2005-12-22 2006-10-26
IAN MICHAEL STUART DOWNIE
Director 2005-12-22 2006-10-26
GRAHAM JOHN BURDEN
Company Secretary 2002-10-22 2005-12-22
MARTYN JOHN DADDS
Director 1999-01-04 2005-12-22
JOHN PAUL O'DONNELL
Director 2002-10-22 2005-12-22
PAUL RODNEY CURTIN
Director 2000-01-04 2005-08-19
PAUL RODNEY CURTIN
Company Secretary 2000-01-04 2002-10-22
ADRIAN SCOTT THOMAS
Director 1998-07-27 2002-10-22
LISA MARIE PALUMBO
Director 2001-06-11 2001-11-13
JOAN MURIEL WILSON
Director 1997-08-12 2001-05-14
LESLEY PATRICIA FOGGIN
Company Secretary 1997-01-29 2000-01-04
LESLEY PATRICIA FOGGIN
Director 1997-12-10 2000-01-04
YVON JOSEPH GERMAIN BRINDAMOUR
Director 1997-08-12 1998-12-22
MALCOLM JAMES PEARCEY
Director 1997-08-12 1998-04-01
COLIN WYATT
Director 1996-12-31 1997-11-21
EDWARD ADAM STEVENS
Director 1995-12-29 1997-08-12
NICHOLAS ROBERT HORNBY TOMS
Director 1995-12-29 1997-08-12
PAUL ERNEST STROUD
Director 1995-12-29 1997-02-28
ALAN WILLIAM PATMORE
Company Secretary 1995-12-29 1997-01-29
ALAN WILLIAM PATMORE
Director 1995-12-29 1997-01-29
JEFFREY PAUL THOMAS
Director 1995-12-29 1996-12-06
MAUREEN POOLEY
Company Secretary 1995-12-07 1995-12-29
DIANA JANE MARSHALL
Director 1995-12-07 1995-12-29
MAUREEN POOLEY
Director 1995-12-07 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIR HAREL ZETES HOLDINGS LIMITED Director 2015-09-22 CURRENT 1989-07-24 Active
AMIR HAREL PEAK TECHNOLOGIES UK LIMITED Director 2015-09-22 CURRENT 2007-01-19 Active - Proposal to Strike off
AMIR HAREL ZETES LIMITED Director 2015-09-22 CURRENT 1988-04-06 Active
AMIR HAREL ZETES-BLACKBIRD LTD. Director 2015-09-22 CURRENT 2000-05-31 Active
JEAN FRANCOIS JACQUES PEAK TECHNOLOGIES UK LIMITED Director 2007-01-22 CURRENT 2007-01-19 Active - Proposal to Strike off
JEAN FRANCOIS JACQUES ZETES LIMITED Director 2006-10-26 CURRENT 1988-04-06 Active
JEAN FRANCOIS JACQUES ZETES HOLDINGS LIMITED Director 2001-04-18 CURRENT 1989-07-24 Active
JEAN FRANCOIS JACQUES ZETES-BLACKBIRD LTD. Director 2001-03-14 CURRENT 2000-05-31 Active
ALAIN WIRTZ PEAK TECHNOLOGIES UK LIMITED Director 2007-01-22 CURRENT 2007-01-19 Active - Proposal to Strike off
ALAIN WIRTZ ZETES-BLACKBIRD LTD. Director 2001-03-14 CURRENT 2000-05-31 Active

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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-06DS01Application to strike the company off the register
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR OSAMU KAMO
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AP01DIRECTOR APPOINTED MR OSAMU KAMO
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FRANCOIS JACQUES
2019-03-05DISS40Compulsory strike-off action has been discontinued
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-14AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09DISS40Compulsory strike-off action has been discontinued
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 375896
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27AP01DIRECTOR APPOINTED MR AMIR HAREL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 375896
2016-01-26AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCO MALAIHOLLO
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-17AP01DIRECTOR APPOINTED MR MARCO MALAIHOLLO
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DRIESEN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 375896
2015-01-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 375896
2014-01-02AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0107/12/12 ANNUAL RETURN FULL LIST
2012-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES NASH
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED MR ALEX DRIESEN
2012-03-09AR0107/12/11 FULL LIST
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT B SILWOOD PARK BUCKHURST ROAD ASCOT BERKSHIRE SL5 7PW
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANNAY
2011-01-20AR0107/12/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AP03SECRETARY APPOINTED JAMES FREDERICK NASH
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEACHAM
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY PETER BEACHAM
2010-01-11AP01DIRECTOR APPOINTED JAMES STUART HANNAY
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS JACQUES / 18/12/2009
2009-12-18AR0107/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN WIRTZ / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS JACQUES / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BEACHAM / 18/12/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-31363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-01363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bSECRETARY RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09353LOCATION OF REGISTER OF MEMBERS
2006-05-04RES14CAPITALISATION 20/04/06
2006-05-04123NC INC ALREADY ADJUSTED 20/04/06
2006-05-04ELRESS80A AUTH TO ALLOT SEC 20/04/06
2006-05-04RES04£ NC 100/1000000 20/0
2006-05-0488(2)RAD 20/04/06--------- £ SI 375894@1=375894 £ IC 2/375896
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2006-01-03363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-02288bDIRECTOR RESIGNED
2004-12-20363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-27288bSECRETARY RESIGNED
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-01-04363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-09-28AUDAUDITOR'S RESIGNATION
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
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 ACCUSCAN INTERNATIONAL 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 ACCUSCAN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF A RENT DEPOSIT 2001-06-15 Outstanding RYZEX LIMITED
RENT DEPOSIT DEED 1999-04-16 Outstanding SUMMERFIELD DEVELOPMENTS (SW) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACCUSCAN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ACCUSCAN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACCUSCAN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCUSCAN INTERNATIONAL 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 ACCUSCAN INTERNATIONAL 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
Outgoings
Business Rates/Property Tax
No properties were found where ACCUSCAN INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCUSCAN INTERNATIONAL 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 ACCUSCAN INTERNATIONAL 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.