UKBizDB.co.uk

IMAGE DATA RESOURCES LIMITED

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

This company is commonly known as Image Data Resources Limited. The company was founded 28 years ago and was given the registration number 03108060. The firm's registered office is in HAMPSHIRE. You can find them at 121 Albert Street, Fleet, Hampshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IMAGE DATA RESOURCES LIMITED
Company Number:03108060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1995
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:121 Albert Street, Fleet, Hampshire, GU51 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Albert Street, Fleet, Hampshire, GU51 3SR

Director29 September 1995Active
121 Albert Street, Fleet, Hampshire, GU51 3SR

Secretary08 March 2004Active
120 Clarence Road, Fleet, GU13 9RS

Secretary29 September 1995Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary29 September 1995Active
83 Leonard Street, London, EC2A 4QS

Nominee Director29 September 1995Active

People with Significant Control

Ms Caroline Mccarty
Notified on:30 March 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:121, Albert Street, Hampshire, United Kingdom, GU51 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Nicholas Dolan
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:121, Albert Street, Hampshire, United Kingdom, GU51 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Officers

Termination secretary company with name termination date.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Change person director company with change date.

Download
2014-10-20Officers

Change person secretary company with change date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.