Dmc Imaging Ltd.

DataGardener
live
Micro

Dmc Imaging Ltd.

08257592Private Limited With Share Capital

60 Chadwick Road, Peckham, London, SE154PU
Incorporated

17/10/2012

Company Age

13 years

Directors

5

Employees

16

SIC Code

86220

Risk

moderate risk

Company Overview

Registration, classification & business activity

Dmc Imaging Ltd. (08257592) is a private limited with share capital incorporated on 17/10/2012 (13 years old) and registered in london, SE154PU. The company operates under SIC code 86220 and is classified as Micro.

Dmc imaging ltd. is a hospital and health care company.

Private Limited With Share Capital
SIC: 86220
Micro
Incorporated 17/10/2012
SE154PU
16 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£1.89M

Net Assets

£-752.2K

Est. Turnover

£1.64M

AI Estimated
Unreported
Cash

£16.5K

Key Metrics

16

Employees

5

Directors

5

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2024
Resolution
Category:Resolution
Date:08-08-2024
Capital Alter Shares Subdivision
Category:Capital
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Move Registers To Sail Company With New Address
Category:Address
Date:15-11-2023
Change Sail Address Company With New Address
Category:Address
Date:15-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:14-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2013
Incorporation Company
Category:Incorporation
Date:17-10-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/01/2026
Latest Accounts31/03/2025

Trading Addresses

60 Chadwick Road, London, SE154PURegistered
Daisy Business Park, 35-37 Sylvan Grove, London, SE151PD

Contact

info@dmcimaging.co.uk
60 Chadwick Road, Peckham, London, SE154PU