Imageco Visual Imaging Limited

DataGardener
live
Small

Imageco Visual Imaging Limited

04019831Private Limited With Share Capital

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

22/06/2000

Company Age

25 years

Directors

4

Employees

29

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

Imageco Visual Imaging Limited (04019831) is a private limited with share capital incorporated on 22/06/2000 (25 years old) and registered in west yorkshire, LS102BR. The company operates under SIC code 18129 - printing n.e.c..

Since our inception in 2001 , imageco visual imaging have become one the uk’s leading companies for all things project, print and signage. we are focused on sustainability, recently converting our factory to be powered by solar energy and winners of multiple awards for both our projects and efforts ...

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 22/06/2000
LS102BR
29 employees

Financial Overview

Total Assets

£2.19M

Liabilities

£1.04M

Net Assets

£1.15M

Est. Turnover

£2.06M

AI Estimated
Unreported
Cash

£296.0K

Key Metrics

29

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2020
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:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Move Registers To Sail Company With New Address
Category:Address
Date:05-07-2017
Change Sail Address Company With New Address
Category:Address
Date:05-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
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:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Termination Secretary Company With Name
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Capital Cancellation Shares
Category:Capital
Date:16-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:16-01-2013
Resolution
Category:Resolution
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Legacy
Category:Mortgage
Date:30-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Legacy
Category:Mortgage
Date:12-03-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:10-08-2009
Legacy
Category:Annual Return
Date:09-07-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Address
Date:11-07-2008
Legacy
Category:Mortgage
Date:05-01-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:27-06-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:05-11-2006
Legacy
Category:Mortgage
Date:07-10-2006
Legacy
Category:Mortgage
Date:07-10-2006
Legacy
Category:Mortgage
Date:07-10-2006
Legacy
Category:Annual Return
Date:06-10-2006
Legacy
Category:Mortgage
Date:03-10-2006
Legacy
Category:Address
Date:21-12-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:09-11-2005
Legacy
Category:Annual Return
Date:21-07-2005
Legacy
Category:Annual Return
Date:19-07-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:19-07-2004
Legacy
Category:Mortgage
Date:30-04-2004
Legacy
Category:Annual Return
Date:21-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2003
Legacy
Category:Mortgage
Date:01-02-2003
Legacy
Category:Mortgage
Date:09-10-2002
Legacy
Category:Annual Return
Date:01-07-2002
Legacy
Category:Mortgage
Date:21-05-2002
Legacy
Category:Address
Date:18-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2002
Resolution
Category:Resolution
Date:28-11-2001
Legacy
Category:Officers
Date:06-08-2001
Legacy
Category:Annual Return
Date:11-07-2001
Legacy
Category:Capital
Date:11-07-2001
Legacy
Category:Capital
Date:11-07-2001
Memorandum Articles
Category:Incorporation
Date:11-07-2001
Resolution
Category:Resolution
Date:11-07-2001
Resolution
Category:Resolution
Date:11-07-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2001
Legacy
Category:Accounts
Date:19-06-2001
Legacy
Category:Accounts
Date:19-06-2001
Legacy
Category:Officers
Date:15-03-2001
Legacy
Category:Officers
Date:15-03-2001

Import / Export

Imports
12 Months1
60 Months6
Exports
12 Months8
60 Months30

Risk Assessment

low risk

International Score

Future Factor

good

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

01132700911
info@imagecoltd.com
imagecoltd.com
Britannia House Beza Road, Leeds, West Yorkshire, LS102BR