Imageco Holdings Limited

DataGardener
live
Micro

Imageco Holdings Limited

09202416Private Limited With Share Capital

Britannia House Beza Road, Leeds, West Yorkshire, LS102BR
Incorporated

03/09/2014

Company Age

11 years

Directors

4

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Imageco Holdings Limited (09202416) is a private limited with share capital incorporated on 03/09/2014 (11 years old) and registered in west yorkshire, LS102BR. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 03/09/2014
LS102BR

Financial Overview

Total Assets

£620.0K

Liabilities

£620.0K

Net Assets

£2

Cash

£2

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-09-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:11-09-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Move Registers To Sail Company With New Address
Category:Address
Date:06-09-2017
Change Sail Address Company With New Address
Category:Address
Date:06-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2015
Capital Allotment Shares
Category:Capital
Date:16-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2015
Incorporation Company
Category:Incorporation
Date:03-09-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date14/07/2025
Latest Accounts31/12/2024

Trading Addresses

Britannia House, Beza Road, Leeds, West Yorkshire, LS102BRRegistered

Related Companies

1

Contact

441132700911
imagecoltd.com
Britannia House Beza Road, Leeds, West Yorkshire, LS102BR