Company NameId Scan Biometrics Limited
DirectorsDavid Mathew Ward and Dev Datt Dhiman
Company StatusActive
Company Number04779960
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Previous NameNews @ 10 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Annabelle Burton
StatusCurrent
Appointed01 April 2021(17 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Dev Datt Dhiman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way Chester Business Park
Chester
CH4 9GB
Wales
Director NameTamlyn Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAegon House 13 Lanark Square
Crossharbour
London
E14 9QD
Secretary NameJolanta Gerdziunaite
NationalityLithuanian
StatusResigned
Appointed11 July 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2016)
RoleSecretary
Correspondence AddressAegon House 13 Lanark Square
Crossharbour
London
E14 9QD
Director NameDr Zaher Zeidan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon House 13 Lanark Square
London
E14 9QD
Director NameDr Margaret Kathleen Hartnett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2014(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon House Lanark Square
London
E14 9QD
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameJohn Constantin
StatusResigned
Appointed01 July 2016(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteidscan.co.uk
Telephone020 79879977
Telephone regionLondon

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

550 at £1Tamlyn Thompson
55.00%
Ordinary
350 at £1Zaher Zeidan
35.00%
Ordinary
100 at £1Jolanta Gerdziunaite
10.00%
Ordinary

Financials

Year2014
Net Worth£678,585
Cash£2,079,671
Current Liabilities£897,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

16 December 2009Delivered on: 19 December 2009
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor aegon house 13 lanark square london t/no EGL398805 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
9 December 2007Delivered on: 14 December 2007
Satisfied on: 6 November 2013
Persons entitled: Sme Wholesale Finance (London) Limited

Classification: Security agreement
Secured details: £50,000 due or to become due from the company to.
Particulars: A floating charge on the company's undertaking or property.
Fully Satisfied
30 April 2007Delivered on: 9 May 2007
Satisfied on: 6 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (25 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
1 September 2017Second filing of Confirmation Statement dated 29/05/2017 (7 pages)
1 September 2017Second filing of Confirmation Statement dated 29/05/2017 (7 pages)
27 July 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
27 July 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(7 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(7 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
15 December 2016Auditor's resignation (1 page)
15 December 2016Auditor's resignation (1 page)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
9 August 2016Registered office address changed from Aegon House 13 Lanark Square Crossharbour London E14 9QD to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Aegon House 13 Lanark Square Crossharbour London E14 9QD to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 9 August 2016 (1 page)
18 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 July 2016Termination of appointment of Tamlyn Thompson as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Zaher Zeidan as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Richard Law as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Margaret Kathleen Hartnett as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Jolanta Gerdziunaite as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Richard Law as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr David John Wilson as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of John Constantin as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Jolanta Gerdziunaite as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of John Constantin as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Zaher Zeidan as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Tamlyn Thompson as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Margaret Kathleen Hartnett as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Mr David John Wilson as a director on 1 July 2016 (2 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (24 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (24 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Appointment of Dr. Margaret Kathleen Hartnett as a director (2 pages)
24 June 2014Appointment of Dr. Margaret Kathleen Hartnett as a director (2 pages)
2 June 2014Appointment of Dr Zaher Zeidan as a director (2 pages)
2 June 2014Appointment of Dr Zaher Zeidan as a director (2 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 November 2013Satisfaction of charge 2 in full (1 page)
6 November 2013Satisfaction of charge 2 in full (1 page)
6 November 2013Satisfaction of charge 3 in full (2 pages)
6 November 2013Satisfaction of charge 3 in full (2 pages)
7 June 2013Director's details changed for Tamlyn Thompson on 1 January 2013 (2 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Tamlyn Thompson on 1 January 2013 (2 pages)
7 June 2013Secretary's details changed for Jolanta Gerdziunaite on 1 January 2013 (1 page)
7 June 2013Secretary's details changed for Jolanta Gerdziunaite on 1 January 2013 (1 page)
7 June 2013Secretary's details changed for Jolanta Gerdziunaite on 1 January 2013 (1 page)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Tamlyn Thompson on 1 January 2013 (2 pages)
6 May 2013Satisfaction of charge 1 in full (1 page)
6 May 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 August 2012Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS on 2 August 2012 (1 page)
1 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,000
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,000
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,000
(3 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 June 2010Director's details changed for Tamlyn Thompson on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Tamlyn Thompson on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Tamlyn Thompson on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
3 June 2009Secretary's change of particulars / jolanta gerdziunaite / 16/08/2008 (1 page)
3 June 2009Director's change of particulars / tamlyn thompson / 16/08/2008 (1 page)
3 June 2009Director's change of particulars / tamlyn thompson / 16/08/2008 (1 page)
3 June 2009Secretary's change of particulars / jolanta gerdziunaite / 16/08/2008 (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 February 2009Registered office changed on 23/02/2009 from 10-16 tiller road docklands business centre canary wharf london E14 8PX (1 page)
23 February 2009Registered office changed on 23/02/2009 from 10-16 tiller road docklands business centre canary wharf london E14 8PX (1 page)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from docklands business centre 10-16 tiller road canary wharf london E14 8PX (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from docklands business centre 10-16 tiller road canary wharf london E14 8PX (1 page)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 April 2008Registered office changed on 15/04/2008 from 57 ocean wharf 60 westferry road london E14 8JS (1 page)
15 April 2008Registered office changed on 15/04/2008 from 57 ocean wharf 60 westferry road london E14 8JS (1 page)
13 March 2008Company name changed news @ 10 LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed news @ 10 LIMITED\certificate issued on 17/03/08 (2 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
11 August 2007Return made up to 29/05/07; full list of members (6 pages)
11 August 2007Return made up to 29/05/07; full list of members (6 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
11 September 2006Return made up to 29/05/06; full list of members (6 pages)
11 September 2006Return made up to 29/05/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
6 September 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 February 2005Registered office changed on 10/02/05 from: 102 ocean wharf 60 west ferry road london E14 8JS (1 page)
10 February 2005Registered office changed on 10/02/05 from: 102 ocean wharf 60 west ferry road london E14 8JS (1 page)
10 January 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
10 January 2005Return made up to 29/05/04; full list of members (7 pages)
10 January 2005Return made up to 29/05/04; full list of members (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
10 January 2005New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Ad 11/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Ad 11/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: c/o bennett & co 16-18 upland road dulwich london SE22 9GG (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o bennett & co 16-18 upland road dulwich london SE22 9GG (1 page)
29 April 2004New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 July 2003Company name changed travelsource LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed travelsource LIMITED\certificate issued on 11/07/03 (2 pages)
29 May 2003Incorporation (12 pages)
29 May 2003Incorporation (12 pages)