Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4SIGHT IMAGING LIMITED
Company Information for

4SIGHT IMAGING LIMITED

20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
Company Registration Number
05214775
Private Limited Company
Liquidation

Company Overview

About 4sight Imaging Ltd
4SIGHT IMAGING LIMITED was founded on 2004-08-25 and has its registered office in Preston. The organisation's status is listed as "Liquidation". 4sight Imaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4SIGHT IMAGING LIMITED
 
Legal Registered Office
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK
BAMBER BRIDGE
PRESTON
PR5 6DA
Other companies in BB1
 
Filing Information
Company Number 05214775
Company ID Number 05214775
Date formed 2004-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 22/02/2023
Account next due 22/11/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846649090  
Last Datalog update: 2024-03-07 01:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4SIGHT IMAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4SIGHT IMAGING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BROOK JACKSON
Company Secretary 2004-08-25
MARCUS TIMOTHY BODEN
Director 2015-04-27
MICHAEL ANTONY BOWES
Director 2009-06-23
CHRISTOPHER BROOK JACKSON
Director 2004-08-25
ANDREW HILL
Director 2004-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CUMMINGS
Director 2015-04-27 2015-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-08-25 2004-08-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-08-25 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTONY BOWES IMORPHICS LIMITED Director 2001-11-21 CURRENT 2001-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Voluntary liquidation Statement of affairs
2024-01-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-29Appointment of a voluntary liquidator
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2023-11-2222/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-17AA22/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18AA22/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052147750001
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052147750001
2020-06-12AA22/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AA22/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12AA22/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2018-11-12AA22/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2017-11-10AA22/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 1274.87
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-01-06RES13CROSS OPTION AGREEMENTS APPROVED 08/12/2016
2017-01-06RES01ADOPT ARTICLES 08/12/2016
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1279.86
2017-01-06SH0108/12/16 STATEMENT OF CAPITAL GBP 1279.86
2017-01-06RES12Resolution of varying share rights or name
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1041.66
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-08AA22/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AA22/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AA01Previous accounting period shortened from 23/02/15 TO 22/02/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1041.66
2015-09-15AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUMMINGS
2015-06-01AP01DIRECTOR APPOINTED CHRISTINE CUMMINGS
2015-06-01AP01DIRECTOR APPOINTED MARCUS TIMOTHY BODEN
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1041.66
2015-02-27SH0127/01/15 STATEMENT OF CAPITAL GBP 1041.66
2015-02-10SH10Particulars of variation of rights attached to shares
2015-02-10SH02Sub-division of shares on 2015-01-27
2015-02-10SH08Change of share class name or designation
2015-02-10CC04Statement of company's objects
2015-02-10RES12Resolution of varying share rights or name
2015-02-10RES01ADOPT ARTICLES 10/02/15
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0125/08/14 ANNUAL RETURN FULL LIST
2014-06-18AA23/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-17AR0125/08/13 ANNUAL RETURN FULL LIST
2013-06-10AA23/02/13 TOTAL EXEMPTION SMALL
2013-02-04AA23/02/12 TOTAL EXEMPTION SMALL
2012-11-20AA01PREVSHO FROM 24/02/2012 TO 23/02/2012
2012-09-14AR0125/08/12 FULL LIST
2011-11-22AA24/02/11 TOTAL EXEMPTION SMALL
2011-09-12AR0125/08/11 FULL LIST
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 05/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 05/10/2010
2010-09-21AR0125/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 21/09/2010
2010-06-09AA24/02/10 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-15AA24/02/09 TOTAL EXEMPTION SMALL
2009-07-02288aDIRECTOR APPOINTED DR MICHAEL ANTONY BOWES
2009-07-02RES04GBP NC 100/10000 01/09/2008
2009-07-02123NC INC ALREADY ADJUSTED 01/09/08
2009-07-0288(2)AD 01/09/08 GBP SI 998@1=998 GBP IC 2/1000
2008-11-26AA24/02/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/07
2007-11-26363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/06
2006-02-16225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 24/02/06
2005-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-14363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14353LOCATION OF REGISTER OF MEMBERS
2004-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-1488(2)RAD 25/08/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-27288bDIRECTOR RESIGNED
2004-08-27288bSECRETARY RESIGNED
2004-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4SIGHT IMAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-29
Resolutions for Winding-up2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against 4SIGHT IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 4SIGHT IMAGING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-23
Annual Accounts
2013-02-23
Annual Accounts
2012-02-23
Annual Accounts
2011-02-24
Annual Accounts
2017-02-22
Annual Accounts
2018-02-22
Annual Accounts
2018-02-22
Annual Accounts
2018-02-22
Annual Accounts
2018-02-22
Annual Accounts
2018-02-22
Annual Accounts
2018-02-22
Annual Accounts
2018-02-22
Annual Accounts
2019-02-22
Annual Accounts
2020-02-22
Annual Accounts
2021-02-22
Annual Accounts
2022-02-22

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4SIGHT IMAGING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by 4SIGHT IMAGING LIMITED

4SIGHT IMAGING LIMITED has registered 1 patents

GB2462851 ,

Domain Names
We do not have the domain name information for 4SIGHT IMAGING LIMITED
Trademarks
We have not found any records of 4SIGHT IMAGING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4SIGHT IMAGING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry Of Defence 2013-06-21 GBP £52,323
Ministry of Defence 2013-05-17 GBP £40,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 4SIGHT IMAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party4SIGHT IMAGING LIMITEDEvent Date2024-01-29
 
Initiating party Event TypeResolutions for Winding-up
Defending party4SIGHT IMAGING LIMITEDEvent Date2024-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
4SIGHT IMAGING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 97,016

CategoryAward Date Award/Grant
High Resolution Visible Light Capable ANPR Internationalisation (HR-VL) : Smart - Proof of Concept 2013-09-01 £ 97,016

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded 4SIGHT IMAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.