Sapphire Imaging Limited

DataGardener
live
Micro

Sapphire Imaging Limited

07192380Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

17/03/2010

Company Age

16 years

Directors

2

Employees

2

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Sapphire Imaging Limited (07192380) is a private limited with share capital incorporated on 17/03/2010 (16 years old) and registered in york, YO304UZ. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 17/03/2010
YO304UZ
2 employees

Financial Overview

Total Assets

£475.1K

Liabilities

£43.1K

Net Assets

£431.9K

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2025
Legacy
Category:Accounts
Date:31-03-2025
Legacy
Category:Other
Date:31-03-2025
Legacy
Category:Other
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-03-2024
Legacy
Category:Accounts
Date:25-03-2024
Legacy
Category:Other
Date:25-03-2024
Legacy
Category:Other
Date:25-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2023
Legacy
Category:Accounts
Date:03-04-2023
Legacy
Category:Other
Date:03-04-2023
Legacy
Category:Other
Date:03-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2022
Legacy
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2021
Legacy
Category:Accounts
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-05-2020
Legacy
Category:Accounts
Date:07-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Legacy
Category:Other
Date:07-04-2020
Legacy
Category:Other
Date:07-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Resolution
Category:Resolution
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Resolution
Category:Resolution
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-08-2017
Resolution
Category:Resolution
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2010
Change Of Name Notice
Category:Change Of Name
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Incorporation Company
Category:Incorporation
Date:17-03-2010

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date31/07/2025
Latest Accounts30/06/2025

Trading Addresses

Spitfire House, Aviator Court, York, YO304UZRegistered

Contact

01904202228
Spitfire House Aviator Court, York, YO304UZ