Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGES&CO LTD
Company Information for

IMAGES&CO LTD

THE CLARENCE CENTRE, 6 ST GEORGE'S CIRCUS, LONDON, SE1 6FE,
Company Registration Number
05725823
Private Limited Company
Active

Company Overview

About Images&co Ltd
IMAGES&CO LTD was founded on 2006-03-01 and has its registered office in London. The organisation's status is listed as "Active". Images&co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IMAGES&CO LTD
 
Legal Registered Office
THE CLARENCE CENTRE
6 ST GEORGE'S CIRCUS
LONDON
SE1 6FE
Other companies in SE1
 
Previous Names
FOREGROUND DIGITAL LTD17/09/2012
FABRIC INTERFACE LTD02/07/2012
MPS PSYCHOSIS LIMITED30/10/2007
Filing Information
Company Number 05725823
Company ID Number 05725823
Date formed 2006-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB877257085  
Last Datalog update: 2024-03-05 12:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGES&CO LTD
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 IMAGES&CO LTD

Current Directors
Officer Role Date Appointed
CLARE ELIZABETH KRISTENSEN
Company Secretary 2013-01-01
KASPER REGINALD TRISTRAM DE GRAAF
Director 2012-11-01
MALCOLM LESLIE GARRETT
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP STAINES
Director 2006-03-01 2014-04-30
RONALD PETER HARDY COHN
Director 2009-09-08 2014-04-24
JASHIK ASHWIN GOPAUL
Director 2006-03-01 2014-04-24
MISHA GOPAUL
Director 2006-03-01 2014-04-24
SIMON JESSE KENTISH
Director 2009-09-08 2014-04-24
PAUL RAYMOND LEFRERE
Director 2013-01-01 2014-03-31
JASHIK ASHWIN GOPAUL
Company Secretary 2011-06-24 2012-12-31
DANNY BULL
Director 2011-06-24 2011-11-25
JUNE MARY PADDOCK
Company Secretary 2006-03-01 2011-06-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-01 2006-03-01
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-01 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM LESLIE GARRETT SOE INVESTMENTS LTD. Director 2014-04-28 CURRENT 2014-04-28 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
2024-04-03Termination of appointment of Clare Elizabeth Kristensen on 2024-03-31
2024-04-03Appointment of Mr Kasper Reginald Tristram De Graaf as company secretary on 2024-03-31
2023-12-27Compulsory strike-off action has been discontinued
2023-01-30Unaudited abridged accounts made up to 2022-04-30
2022-11-21CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-01-27Unaudited abridged accounts made up to 2021-04-30
2021-12-14CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 152260
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 152260
2015-10-26AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-12AA06/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 152260
2015-01-07AR0106/10/14 ANNUAL RETURN FULL LIST
2014-11-13AR0105/10/14 ANNUAL RETURN FULL LIST
2014-11-13SH0101/05/14 STATEMENT OF CAPITAL GBP 6149.36
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAINES
2014-04-25AA01Current accounting period extended from 31/12/13 TO 30/04/14
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENTISH
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MISHA GOPAUL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASHIK GOPAUL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COHN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEFRERE
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 400
2013-12-17AR0105/10/13 ANNUAL RETURN FULL LIST
2013-12-17AD02Register inspection address changed from 7Th Floor 222 Gray's Inn Road London WC1X 8HB United Kingdom
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Technopark London South Bank University 90 London Road London SE1 6LN United Kingdom
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04SH0101/01/13 STATEMENT OF CAPITAL GBP 400
2013-02-22SH02SUB-DIVISION 01/01/13
2013-02-22SH02CONSOLIDATION 31/12/12
2013-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-13SH0101/01/13 STATEMENT OF CAPITAL GBP 400
2013-02-04AP01DIRECTOR APPOINTED DR PAUL RAYMOND LEFRERE
2013-02-01AP01DIRECTOR APPOINTED MR MALCOLM LESLIE GARRETT
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY JASHIK GOPAUL
2013-02-01AP03SECRETARY APPOINTED MRS CLARE ELIZABETH KRISTENSEN
2013-02-01AP01DIRECTOR APPOINTED MR KASPER REGINALD TRISTRAM DE GRAAF
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN UNITED KINGDOM
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W15 1HU
2012-10-05AR0105/10/12 FULL LIST
2012-09-17RES15CHANGE OF NAME 17/09/2012
2012-09-17CERTNMCOMPANY NAME CHANGED FOREGROUND DIGITAL LTD CERTIFICATE ISSUED ON 17/09/12
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-02RES15CHANGE OF NAME 27/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED FABRIC INTERFACE LTD CERTIFICATE ISSUED ON 02/07/12
2012-03-16AR0101/03/12 FULL LIST
2012-03-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP STAINES / 01/01/2012
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DANNY BULL
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-20AP03SECRETARY APPOINTED MR JASHIK ASHWIN GOPAUL
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY JUNE PADDOCK
2011-07-20AP01DIRECTOR APPOINTED MR DANIEL BULL
2011-07-19SH02SUB-DIVISION 24/06/11
2011-07-14RES01ADOPT ARTICLES 24/06/2011
2011-03-08AR0101/03/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-03AR0101/03/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP STAINES / 01/03/2010
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-08288aDIRECTOR APPOINTED MR SIMON JESSE KENTISH
2009-09-08288aDIRECTOR APPOINTED MR RONALD PETER COHN
2009-03-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JASHIK GOPAUL / 01/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STAINES / 01/03/2009
2009-03-05225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STAINES / 01/03/2008
2007-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-30CERTNMCOMPANY NAME CHANGED MPS PSYCHOSIS LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-24288bSECRETARY RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to IMAGES&CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMAGES&CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMAGES&CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-05-06
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 IMAGES&CO LTD

Intangible Assets
Patents
We have not found any records of IMAGES&CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGES&CO LTD
Trademarks
We have not found any records of IMAGES&CO LTD registering or being granted any trademarks
Income
Government Income

Government spend with IMAGES&CO LTD

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-08-12 GBP £1,200

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 IMAGES&CO LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGES&CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGES&CO LTD 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.