UKBizDB.co.uk

IMAGE DESIGN CUSTOM LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit D7, Bridge Road, Camberley, England, GU15 2QR

Director12 November 2018Active
Unit D7, Bridge Road, Camberley, England, GU15 2QR

Director12 November 2018Active
8, Ashburnham Road, Eastbourne, England, BN21 2HU

Director09 November 2021Active
3, Wildwood Gardens, Yateley, United Kingdom, GU46 6EB

Secretary08 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 November 2007Active
Unit D7, Bridge Trade & Ind Estate, Bridge Road, Camberley, England, GU12 2QR

Director12 November 2018Active
3, Wildwood Gardens, Yateley, Great Britain, GU46 6EB

Director08 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 November 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.