Get an alert when 3D SCANNERS LIMITED 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

2025-12-31

Overdue

Confirmation statement due

2027-01-04 (in 8mo)

Last made up 2025-12-21

Watchouts

2 items

Cash

£0

Latest balance sheet

Net assets

£1M

+4.4% vs 2023

Employees

1

0% vs 2023

Profit before tax

£48K

-19.1% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. 3D SCANNERS LIMITED 2001-04-09 → present
  2. EUROTECHNOLOGIES LIMITED 1990-12-11 → 2001-04-09

Accounts

2-year trend · latest reflected 2024-03-31

Metric Trend 2023-03-312024-03-31
Turnover £22,283£24,284
Operating profit £1,261£1,375
Profit before tax £59,121£47,839
Net profit
Cash £0£0
Total assets less current liabilities £979,790£1,022,513
Net assets £979,790£1,022,513
Equity £979,790£1,022,513
Average employees 11
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 2023-03-312024-03-31
Operating margin 5.7%5.7%
Return on capital employed 0.1%0.1%
Interest cover 0.45x0.06x

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 · 19 resigned

Name Role Appointed Born Nationality
WATERFIELD, Kenneth Secretary 2024-11-01
MUSCARELLA, Angelo Director 2024-11-01 May 1959 Italian
Show 19 resigned officers
Name Role Appointed Resigned
BRADFORD, Janice Helen Secretary 1995-12-29
CRAMPTON, Stephen James Secretary 1995-12-29 2006-01-17
CUMMING, Robert Andrew Secretary 2008-09-16 2010-11-01
CUTSEM, Olivier Van Secretary 2022-09-06 2024-11-01
DE JONGE, Lieven Secretary 2006-01-30 2008-09-16
FELLER, Frederic Secretary 2020-08-28 2022-09-06
GEORGIS, Olivier Secretary 2006-01-17 2006-01-30
SONOBE, Hideyuki Secretary 2012-10-31 2018-04-01
TSURUMI, Atsushi Secretary 2011-01-01 2012-10-31
VAN DER ELST, Koenraad Secretary 2018-04-01 2020-08-28
BRADFORD, Janice Helen Director 1995-12-29
CRAMPTON, Richard Matthew Director 1995-12-29 2006-01-17
CRAMPTON, Stephen James Director 2006-01-17
GEORGIS, Olivier Director 2006-01-17 2006-01-30
IMURA, Kazihiko Director 2024-04-01 2024-11-01
KOSAWA, Hajime Director 2014-07-01 2018-10-01
NAKAYAMA, Tadashi Director 2018-10-01 2024-04-01
VAN COPPENOLLE, Bart Director 2006-01-17 2010-01-01
YOSHIKAWA, Kenji Director 2010-01-01 2014-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lk Metrology Group Ltd Corporate entity Shares 75–100% 2024-11-01 Active
Nikon Metrology Nv Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-11-01

Filing timeline

Last 20 of 138 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-21 RESOLUTIONS Resolution
Date Type Category Description
2026-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-28 AAMD accounts Accounts amended with accounts type full
2025-08-26 AA accounts Accounts with accounts type total exemption full PDF
2025-08-23 DISS40 gazette Gazette filings brought up to date
2025-07-08 GAZ1 gazette Gazette notice compulsory
2025-03-05 DISS40 gazette Gazette filings brought up to date
2025-03-04 GAZ1 gazette Gazette notice compulsory
2025-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-06 AD01 address Change registered office address company with date old address new address PDF
2024-11-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-06 TM02 officers Termination secretary company with name termination date PDF
2024-11-06 AP03 officers Appoint person secretary company with name date PDF
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-10-21 SH19 capital Capital statement capital company with date currency figure
2024-10-21 SH20 capital Legacy
2024-10-21 CAP-SS insolvency Legacy
2024-10-21 RESOLUTIONS resolution Resolution
2024-04-10 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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 2024-03-31 vs 2023-03-31

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