UKBizDB.co.uk

IMAGEFAST LIMITED

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

This company is commonly known as Imagefast Limited. The company was founded 27 years ago and was given the registration number 03352845. The firm's registered office is in . You can find them at 10 Cheyne Walk, Northampton, , . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMAGEFAST LIMITED
Company Number:03352845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Cheyne Walk, Northampton, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cheyne Walk, Northampton, NN1 5PT

Corporate Secretary01 January 2008Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director01 November 2005Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director10 May 1997Active
8 Meadslade, Hartwell, NN7 2ES

Secretary28 April 2002Active
92 Broadway, Northampton, NN1 4SQ

Secretary10 May 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary15 April 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director15 April 1997Active
8 Meadslade, Hartwell, NN7 2ES

Director14 October 2003Active
Hazel Cottage 24 Vann Road, Fenhurst, GU27 3JN

Director14 April 1998Active

People with Significant Control

Connektivity Group Ltd
Notified on:01 May 2023
Status:Active
Country of residence:England
Address:10, Cheyne Walk, Northampton, England, NN1 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Darren Edwards
Notified on:21 January 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:9, Ibworth Lane, Fleet, England, GU51 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Riccardo Emanuele
Notified on:29 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:10 Cheyne Walk, NN1 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leena Pravinlal Emanuele
Notified on:29 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:10 Cheyne Walk, NN1 5PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.