UKBizDB.co.uk

IMAGEGATE LIMITED

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

This company is commonly known as Imagegate Limited. The company was founded 30 years ago and was given the registration number 02908634. The firm's registered office is in STOCKPORT. You can find them at C/o Hallidays Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMAGEGATE LIMITED
Company Number:02908634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Hallidays Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director09 September 2022Active
44 Phipps Hatch Lane, Enfield, EN2 0HN

Secretary18 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 March 1994Active
18 Steppes Road, Chisipite, Harare, Zimbabwe,

Director20 August 1998Active
2 Howden Close Cambridge Road, Avondale Harare, Zimbabwe,

Director10 May 1994Active
4, Clairwood Street, Kyalami Estate, South Africa, 1684

Director01 October 2009Active
45 5th Street, Houghton, Republic Of South Africa, 2195

Director25 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 March 1994Active
18 The Avenue, Twickenham, TW1 1RY

Director18 April 1994Active
84 Harare Drive, Mount Pleasant, Harare, Zimbabwe,

Director27 September 1996Active
C/O Hallidays Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, SK4 2HD

Director25 January 1999Active
C/O Hallidays Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, SK4 2HD

Director15 August 2018Active
C/O Hallidays Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, SK4 2HD

Director15 August 2018Active
C/O Hallidays Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, SK4 2HD

Director31 March 2014Active
44 Phipps Hatch Lane, Enfield, EN2 0HN

Director01 June 1999Active
44 Phipps Hatch Lane, Enfield, EN2 0HN

Director18 April 1994Active
C/O Hallidays Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, SK4 2HD

Director19 August 2016Active

People with Significant Control

Massmart Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Private Bag 4, Private Bag 4, Sunninghill 2157, South Africa,
Nature of control:
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.