Imaging Technologies Uk Limited

DataGardener
in administration
Micro

Imaging Technologies Uk Limited

05195573Private Limited With Share Capital

C/O Rsm Uk Restructuring Advisor, Farringdon Street, London, EC4A4AB
Incorporated

02/08/2004

Company Age

21 years

Directors

5

Employees

6

SIC Code

70229

Risk

high risk

Company Overview

Registration, classification & business activity

Imaging Technologies Uk Limited (05195573) is a private limited with share capital incorporated on 02/08/2004 (21 years old) and registered in london, EC4A4AB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 02/08/2004
EC4A4AB
6 employees

Financial Overview

Total Assets

£905.6K

Liabilities

£874.9K

Net Assets

£30.7K

Est. Turnover

£5.48M

AI Estimated
Unreported
Cash

£41.5K

Key Metrics

6

Employees

5

Directors

3

Shareholders

3

CCJs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-02-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2010
Legacy
Category:Annual Return
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2009
Legacy
Category:Annual Return
Date:25-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Legacy
Category:Annual Return
Date:21-08-2007
Legacy
Category:Officers
Date:21-08-2007
Legacy
Category:Mortgage
Date:25-01-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-12-2006
Legacy
Category:Annual Return
Date:27-11-2006
Legacy
Category:Annual Return
Date:31-08-2005
Legacy
Category:Officers
Date:03-08-2004
Incorporation Company
Category:Incorporation
Date:02-08-2004

Import / Export

Imports
12 Months6
60 Months19
Exports
12 Months1
60 Months2

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date28/05/2026
Filing Date14/02/2025
Latest Accounts31/08/2024

Trading Addresses

Suite 8 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME24FB
C/O Rsm Uk Restructuring Advisor, Farringdon Street, London, Ec4A 4Ab, EC4A4ABRegistered

Contact

dentalimaging.co.uk
C/O Rsm Uk Restructuring Advisor, Farringdon Street, London, EC4A4AB