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.
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 | : |
|
Registered Address | : | 10 Cheyne Walk, Northampton, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Cheyne Walk, Northampton, NN1 5PT | Corporate Secretary | 01 January 2008 | Active |
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 01 November 2005 | Active |
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 10 May 1997 | Active |
8 Meadslade, Hartwell, NN7 2ES | Secretary | 28 April 2002 | Active |
92 Broadway, Northampton, NN1 4SQ | Secretary | 10 May 1997 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 15 April 1997 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 15 April 1997 | Active |
8 Meadslade, Hartwell, NN7 2ES | Director | 14 October 2003 | Active |
Hazel Cottage 24 Vann Road, Fenhurst, GU27 3JN | Director | 14 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.