This company is commonly known as Image Design Custom Ltd. The company was founded 16 years ago and was given the registration number 06421541. The firm's registered office is in CAMBERLEY. You can find them at Unit D7 Bridge Trade & Ind Estate, Bridge Road, Camberley, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IMAGE DESIGN CUSTOM LTD |
---|---|---|
Company Number | : | 06421541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D7 Bridge Trade & Ind Estate, Bridge Road, Camberley, Surrey, England, GU12 2QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D7, Bridge Road, Camberley, England, GU15 2QR | Director | 12 November 2018 | Active |
Unit D7, Bridge Road, Camberley, England, GU15 2QR | Director | 12 November 2018 | Active |
8, Ashburnham Road, Eastbourne, England, BN21 2HU | Director | 09 November 2021 | Active |
3, Wildwood Gardens, Yateley, United Kingdom, GU46 6EB | Secretary | 08 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 November 2007 | Active |
Unit D7, Bridge Trade & Ind Estate, Bridge Road, Camberley, England, GU12 2QR | Director | 12 November 2018 | Active |
3, Wildwood Gardens, Yateley, Great Britain, GU46 6EB | Director | 08 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 November 2007 | Active |
Mr John Sykes | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Ashburnham Road, Eastbourne, England, BN21 2HU |
Nature of control | : |
|
Mr Thomas Fuller | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90a, Yorktown Road, Sandhurst, England, GU47 9BH |
Nature of control | : |
|
Mr Stephen Roke | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Sutherland Close, Bordon, England, GU35 9RF |
Nature of control | : |
|
Mr Iain Blair Campbell | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D7, Bridge Trade & Ind Estate, Camberley, England, GU12 2QR |
Nature of control | : |
|
Mr Ian Mccraig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 5 The Square, Surrey, GU19 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Resolution | Resolution. | Download |
2021-11-17 | Incorporation | Memorandum articles. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.