Get an alert when GLOBAL SCANNING UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-29 (in 6mo)

Last made up 2025-11-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£11M

0% vs 2023

Employees

0

-100% vs 2023

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. GLOBAL SCANNING UK LTD 2015-11-19 → present
  2. COLORTRAC LIMITED 1989-11-15 → 2015-11-19

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover £1,611,297
Operating profit -£140,909
Profit before tax £2,895,837
Net profit £2,923,021
Cash
Total assets less current liabilities £10,763,985£10,763,985
Net assets
Equity £3,160,261£7,840,964£10,763,985£10,763,985
Average employees 20
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-12-312022-12-312023-12-312024-12-31
Operating margin -8.7%
Net margin 181.4%
Return on capital employed -1.3%
Interest cover -29.37x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 14 resigned

Name Role Appointed Born Nationality
SINDBERG, Christian Secretary 2025-11-17
JACOBSEN, Per Chrom Director 2024-02-05 Jun 1959 Danish
Show 14 resigned officers
Name Role Appointed Resigned
COOPER, Elizabeth Anne Secretary 2001-10-01 2023-12-31
HANSEN, Michael Allan Secretary 2024-06-20 2025-11-17
LIND, Terkel Secretary 2024-01-01 2024-06-20
SANDBERG, Peter Secretary 2013-07-07 2013-07-09
TINN, Juana Secretary 2001-10-01
BANKS, Christopher Director 1992-01-06 1999-09-29
BROWN, Peter David Director 1998-05-01 2013-07-09
CANN, Herbert Anthony Director 1993-12-17 2013-07-09
CRAWFORD, Roderick Ian Selwyn Director 1992-07-14
FOLKVARDSEN, Anja Moller Director 2013-07-09 2019-04-30
PENISTON, John Franklyn Director 1993-12-17 1998-06-08
SNORGAARD, Aage Director 2021-11-01 2024-03-20
SNORGAARD, Aage Director 2013-07-09 2015-10-06
TINN, Graham James Ohn Director 2021-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Global Scanning A/S Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-02-12 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-12 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-04 MR05 mortgage Mortgage charge whole release with charge number PDF
2026-02-04 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-17 AP03 officers Appoint person secretary company with name date PDF
2025-11-17 TM02 officers Termination secretary company with name termination date PDF
2025-07-22 AA accounts Accounts with accounts type full PDF
2024-12-13 AA accounts Accounts with accounts type medium PDF
2024-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-24 AP03 officers Appoint person secretary company with name date PDF
2024-06-24 TM02 officers Termination secretary company with name termination date PDF
2024-03-20 AP01 officers Appoint person director company with name date PDF
2024-03-20 TM01 officers Termination director company with name termination date PDF
2024-02-09 AA accounts Accounts with accounts type full
2024-01-04 AD01 address Change registered office address company with date old address new address PDF
2024-01-04 AP03 officers Appoint person secretary company with name date PDF
2024-01-04 TM02 officers Termination secretary company with name termination date PDF
2023-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page