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

SCANSOURCE COMMUNICATIONS LIMITED

1 CALLAGHAN SQUARE, CARDIFF, SOUTH GLAMORGAN, CF10 5BT,
Company Registration Number
02196013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scansource Communications Ltd
SCANSOURCE COMMUNICATIONS LIMITED was founded on 1987-11-19 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Scansource Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCANSOURCE COMMUNICATIONS LIMITED
 
Legal Registered Office
1 CALLAGHAN SQUARE
CARDIFF
SOUTH GLAMORGAN
CF10 5BT
Other companies in CF10
 
Previous Names
MTV TELECOM (DISTRIBUTION) LIMITED08/04/2009
Filing Information
Company Number 02196013
Company ID Number 02196013
Date formed 1987-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2021-07-05 16:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANSOURCE COMMUNICATIONS 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.
Companies with same name SCANSOURCE COMMUNICATIONS LIMITED
The following companies were found which have the same name as SCANSOURCE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCANSOURCE COMMUNICATIONS INCORPORATED California Unknown
SCANSOURCE COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of SCANSOURCE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRIDGLAND
Company Secretary 2017-04-13
NICHOLAS BRIDGLAND
Director 2017-04-13
GERALD LYONS
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLSWORTH
Company Secretary 2008-04-03 2017-03-31
JOHN ELLSWORTH
Director 2012-12-21 2017-03-31
RUDY DE MEIRSMAN
Director 2014-02-03 2015-12-09
RAYMOND SCOTT BENBENEK
Director 2008-04-03 2013-09-25
RICHARD PHILLIP CLEYS
Director 2008-04-03 2012-12-21
XAVIER CARTIAUX
Director 2008-04-03 2012-11-20
LINDA B DAVIS
Director 2008-04-03 2009-07-07
MICHAEL LAURENCE BAUR
Director 2008-04-03 2008-12-16
NATALIE FOERS
Company Secretary 1992-07-30 2008-04-03
NATALIE FOERS
Director 1992-07-30 2008-04-03
MARTIN HATCHER
Director 1992-07-30 2008-04-03
LYNN HATCHER
Director 1992-07-30 2004-02-16
DAVID JOHN GRAHAM MILLER
Director 1992-10-23 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIDGLAND SCANSOURCE LIMITED Director 2017-04-13 CURRENT 1992-05-12 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE G.B. & N.I. LIMITED Director 2017-04-13 CURRENT 1994-06-08 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE EUROPE LIMITED Director 2017-04-13 CURRENT 2001-06-18 Liquidation
NICHOLAS BRIDGLAND VIDEO CORPORATION LIMITED Director 2017-04-13 CURRENT 2010-05-14 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE UK LIMITED Director 2017-04-13 CURRENT 2014-07-31 Liquidation
NICHOLAS BRIDGLAND SCANSOURCE VIDEO COMMUNICATIONS EUROPE LIMITED Director 2017-04-13 CURRENT 2014-07-31 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE LIMITED Director 2012-12-21 CURRENT 1992-05-12 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE G.B. & N.I. LIMITED Director 2012-12-21 CURRENT 1994-06-08 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE EUROPE LIMITED Director 2012-12-21 CURRENT 2001-06-18 Liquidation

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
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-10DS01Application to strike the company off the register
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADOLPH MORE
2021-05-13MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11TM02Termination of appointment of Nicholas Bridgland on 2021-05-07
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIDGLAND
2021-05-07AP01DIRECTOR APPOINTED JOSEPH ADOLPH MORE
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LYONS
2021-01-20PSC02Notification of Inty Limited as a person with significant control on 2020-06-26
2021-01-20PSC07CESSATION OF SCANSOURCE EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-04-23SH19Statement of capital on 2020-04-23 GBP 1
2020-04-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-23SH20Statement by Directors
2020-04-23CAP-SSSolvency Statement dated 08/04/20
2020-03-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-19SH0114/03/19 STATEMENT OF CAPITAL GBP 100004
2019-12-18SH19Statement of capital on 2019-12-18 GBP 100,004.00
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-01SH19Statement of capital on 2019-05-01 GBP 100,003
2019-04-02SH20Statement by Directors
2019-04-02CAP-SSSolvency Statement dated 20/03/19
2019-04-02RES13Resolutions passed:
  • Share premium a/c be reduced 20/03/2019
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100003
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLSWORTH
2017-04-19AP01DIRECTOR APPOINTED MR NICHOLAS BRIDGLAND
2017-04-19TM02Termination of appointment of John Ellsworth on 2017-03-31
2017-04-19AP03Appointment of Mr Nicholas Bridgland as company secretary on 2017-04-13
2016-12-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-31AR0112/05/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUDY DE MEIRSMAN
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-06SH0112/09/14 STATEMENT OF CAPITAL GBP 100001.00
2015-10-06SH0112/09/14 STATEMENT OF CAPITAL GBP 100001.00
2015-10-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-12
2015-10-01ANNOTATIONClarification
2015-06-09LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100003
2015-06-09AR0112/05/15 ANNUAL RETURN FULL LIST
2015-01-03SH0131/10/14 STATEMENT OF CAPITAL GBP 100002
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED RUDY DE MEIRSMAN
2014-02-07AUDAUDITOR'S RESIGNATION
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENBENEK
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-07AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-27AP01DIRECTOR APPOINTED JOHN ELLSWORTH
2012-12-24AP01DIRECTOR APPOINTED GERALD LYONS
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEYS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CARTIAUX
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER CARTIAUX / 06/07/2012
2012-08-07AR0130/07/12 FULL LIST
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-08AR0130/07/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19AR0130/07/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-26AD02SAIL ADDRESS CREATED
2009-12-09AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-08-17363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR LINDA DAVIS
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08CERTNMCOMPANY NAME CHANGED MTV TELECOM (DISTRIBUTION) LIMITED CERTIFICATE ISSUED ON 08/04/09
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 05/03/2009
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAUR
2009-01-07363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-11-24RES02REREG PLC TO PRI; RES02 PASS DATE:22/11/2008
2008-11-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-11-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-11-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT 9 SKY BUSINESS PARK, THORPE EGHAM SURREY. TW20 8RF.
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, UNIT 9, SKY BUSINESS PARK, THORPE, EGHAM, SURREY. TW20 8RF.
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NATALIE FOERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HATCHER
2008-04-23288aSECRETARY APPOINTED JOHN ELLSWORTH
2008-04-23288aDIRECTOR APPOINTED RICHARD CLEYS
2008-04-23288aDIRECTOR APPOINTED MICHAEL LAWRENCE BAUR
2008-04-23288aDIRECTOR APPOINTED RAYMOND SCOTT BENBENEK
2008-04-23288aDIRECTOR APPOINTED XAVIER CARTIAUX
2008-04-23288aDIRECTOR APPOINTED LINDA DAVIS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-21MISCSECT 394
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SCANSOURCE COMMUNICATIONS 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 SCANSOURCE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SCANSOURCE COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SCANSOURCE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

SCANSOURCE COMMUNICATIONS LIMITED owns 1 domain names.

mtvtelecom.co.uk  

Trademarks
We have not found any records of SCANSOURCE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANSOURCE COMMUNICATIONS 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 (46900 - Non-specialised wholesale trade) as SCANSOURCE COMMUNICATIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SCANSOURCE COMMUNICATIONS 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 SCANSOURCE COMMUNICATIONS 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 SCANSOURCE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    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.