UKBizDB.co.uk

PHOTODATA (IMAGING) LIMITED

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

This company is commonly known as Photodata (imaging) Limited. The company was founded 24 years ago and was given the registration number 03959771. The firm's registered office is in HITCHIN. You can find them at S Mccombie And Co First Floor, Offices 99 Bancroft, Hitchin, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOTODATA (IMAGING) LIMITED
Company Number:03959771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:S Mccombie And Co First Floor, Offices 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Banland Croft, Meppershall, Shefford, England, SG17 5AW

Secretary22 May 2000Active
84 Hopton Road, Stevenage, SG1 2LG

Director22 May 2000Active
Photodata House, Knowl Piece, Hitchin, England, SG4 0TY

Director22 May 2000Active
Photodata House, Knowl Piece, Hitchin, England, SG4 0TY

Director22 May 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 March 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 March 2000Active

People with Significant Control

Mr Glenn Martin Swanton
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Robert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Mark Router
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type dormant.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.