UKBizDB.co.uk

CAPTURED IMAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Captured Image Limited. The company was founded 21 years ago and was given the registration number 04678487. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 The Clock Tower Park Road, Bestwood Village, Nottingham, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CAPTURED IMAGE LIMITED
Company Number:04678487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 2 The Clock Tower Park Road, Bestwood Village, Nottingham, England, NG6 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Horsendale Avenue, Nuthall, Nottingham, England, NG16 1AQ

Director06 July 2020Active
299, Cromford Road, Aldercar, United Kingdom, NG16 4HA

Secretary26 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 February 2003Active
299, Cromford Road, Aldercar, United Kingdom, NG16 4HA

Director26 February 2003Active
299, Cromford Road, Langley Mill, Nottingham, United Kingdom, NG16 4HA

Director26 February 2003Active
15, Conway Gardens, Arnold, Nottingham, England, NG5 6LR

Director01 June 2018Active
15, Conway Gardens, Arnold, Nottingham, England, NG5 6LR

Director01 June 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 February 2003Active

People with Significant Control

Mr Richard James Tuck
Notified on:01 January 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 2 The Clock Tower, Park Road, Nottingham, England, NG6 8TQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian Andrew Cutler
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:English
Country of residence:United Kingdom
Address:299, Cromford Road, Aldercar, United Kingdom, NG16 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-10Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.