UKBizDB.co.uk

IMAGE ANALYSER LIMITED

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

This company is commonly known as Image Analyser Limited. The company was founded 18 years ago and was given the registration number 05497088. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMAGE ANALYSER LIMITED
Company Number:05497088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Moat Avenue, Green Lane, Coventry, CV3 6BS

Director01 September 2006Active
29, Berryfield Road, Princes Risborough, England, HP27 0HQ

Director19 July 2011Active
49, Bellvue Avenue, Papanui, Christchurch 8053, New Zealand,

Director23 May 2022Active
369, Watford Road, St Albans, United Kingdom, AL2 3DD

Director22 March 2017Active
14, Burnham Street, Seatoun, Wellington, New Zealand, 6022

Director26 January 2006Active
Acorn House, 22 Brookley Road, Brockenhurst, United Kingdom, SO42 7RR

Secretary01 July 2005Active
Acorn House, Brookley Road, Brockenhurst, England, SO42 7RR

Secretary01 September 2021Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary01 July 2005Active
50 King Street, Tring, HP27 6BJ

Director01 July 2005Active
4 Spade Oak Farm, Coldmoorholme Lane, Bourne End, SL8 5PS

Director01 September 2006Active
Acorn House, 22 Brookley Road, Brockenhurst, United Kingdom, SO42 7RR

Director01 July 2005Active

People with Significant Control

Mr Crispin James Robert Pikes
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW
Nature of control:
  • Significant influence or control
Mr Marcus Anthony Janson
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:29, Berryfield Road, Princes Risborough, United Kingdom, HP27 0HQ
Nature of control:
  • Significant influence or control
Mr Nicholas John Drew
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:40, Moat Avenue, Coventry, United Kingdom, CV3 6BS
Nature of control:
  • Significant influence or control
Mr Stephen Mark Tye
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:German
Country of residence:New Zealand
Address:37, Miro Street, Wellington, New Zealand,
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Capital

Capital return purchase own shares.

Download
2023-09-20Capital

Capital return purchase own shares.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Capital

Capital name of class of shares.

Download
2023-03-21Capital

Capital variation of rights attached to shares.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person secretary company with name date.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2022-02-17Officers

Change person secretary company with change date.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.