UKBizDB.co.uk

IMAGE SECURITY LIMITED

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

This company is commonly known as Image Security Limited. The company was founded 27 years ago and was given the registration number 03313778. The firm's registered office is in LANGLEY. You can find them at 3 Waterside Drive, , Langley, Berkshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:IMAGE SECURITY LIMITED
Company Number:03313778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:3 Waterside Drive, Langley, Berkshire, SL3 6EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Park Avenue, London, England, N3 2EJ

Secretary29 July 2022Active
15, Park Avenue, London, England, N3 2EJ

Director29 July 2022Active
15, Park Avenue, London, England, N3 2EJ

Director29 July 2022Active
89, Dominion Drive, Romford, United Kingdom, RM5 2QS

Secretary07 February 1997Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary06 February 1997Active
3, Waterside Drive, Langley, England, SL3 6EZ

Director07 February 1997Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director06 February 1997Active

People with Significant Control

Watchdog Fire & Security Limited
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:15, Park Avenue, London, England, N3 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Dickel
Notified on:10 February 2021
Status:Active
Date of birth:December 1952
Nationality:British
Address:3, Waterside Drive, Langley, SL3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Satnam Singh Padham
Notified on:04 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:3, Waterside Drive, Langley, SL3 6EZ
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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Address

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

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Capital

Capital cancellation shares.

Download
2022-07-20Capital

Capital return purchase own shares.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.