UKBizDB.co.uk

UK IMAGE LIMITED

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

This company is commonly known as Uk Image Limited. The company was founded 17 years ago and was given the registration number 05973885. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:UK IMAGE LIMITED
Company Number:05973885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director19 February 2010Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director20 October 2006Active
33 Chaplin Close, Galleywood, Chelmsford, CM2 8QW

Secretary17 July 2007Active
68 Kennet Street, London, E1W 2JJ

Secretary20 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 October 2006Active
2, Highland Road, Haywards Heath, England, RH16 4DP

Director01 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 October 2006Active

People with Significant Control

Mr James Stephen Vellacott
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Vellacott
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.