UKBizDB.co.uk

IMAGE PROCESSING TECHNIQUES LIMITED

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

This company is commonly known as Image Processing Techniques Limited. The company was founded 26 years ago and was given the registration number 03564291. The firm's registered office is in BASINGSTOKE. You can find them at Intec 3 Floor 1, Wade Road, Basingstoke, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IMAGE PROCESSING TECHNIQUES LIMITED
Company Number:03564291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Intec 3 Floor 1, Wade Road, Basingstoke, Hampshire, England, RG24 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2200, Mission College Blvd, Rnb 4-151, Santa Clara Ca 95054, United States,

Director12 April 2019Active
2200, Mission College Blvd., Rnb 4-15, Santa Clara Ca 95054, United States,

Director12 April 2019Active
Greenbanks, Upper Bucklebury, Uk, RG7 6SU

Secretary12 August 2004Active
Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE

Secretary26 January 2006Active
Avenue Prince Dorange 13, Waterloo B-1410, FOREIGN

Secretary16 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 1998Active
Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE

Director03 March 2006Active
Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE

Director16 July 1998Active
2200, Mission College Blvd, Rnb 4-151, Santa Clara Ca 95054, United States,

Director12 April 2019Active
Intel Corporation (Uk) Limited, Pipers Way, Swindon, England, SN3 1RJ

Director17 June 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 May 1998Active

People with Significant Control

Intel Corporation
Notified on:12 April 2019
Status:Active
Country of residence:United States
Address:2200, Mission College Blvd, Santa Clara, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Roger James Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Colin Hodson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-14Dissolution

Dissolution application strike off company.

Download
2021-12-07Capital

Capital statement capital company with date currency figure.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Insolvency

Legacy.

Download
2021-12-07Resolution

Resolution.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Change account reference date company current extended.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.