General information

Name:

Ethos Imaging Limited

Office Address:

Unit 15 Halifax Court Fernwood Business Park Cross Lane NG24 3JP Newark

Number: 03424008

Incorporation date: 1997-08-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.ethosimaging.com

Description

Data updated on:

The date this firm was started is 1997-08-22. Started under 03424008, the firm is classified as a Private Limited Company. You may visit the headquarters of this firm during business times at the following address: Unit 15 Halifax Court Fernwood Business Park Cross Lane, NG24 3JP Newark. It 's been twenty two years from the moment Ethos Imaging Ltd is no longer featured under the business name Scanspeed Equipment Maintenance. This business's SIC and NACE codes are 47410: Retail sale of computers, peripheral units and software in specialised stores. Its latest financial reports were submitted for the period up to 2022-09-30 and the most current confirmation statement was released on 2023-08-22.

Nicholas S. is the following enterprise's only managing director, that was designated to this position 3 years ago. Since 2020-06-24 Ernie P., had been supervising the firm up to the moment of the resignation 3 years ago. In addition a different director, including Leila B. resigned in 2021.

  • Previous company's names
  • Ethos Imaging Ltd 2002-04-29
  • Scanspeed Equipment Maintenance Ltd 1997-08-22

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 10 August 2021

Latest update: 4 April 2024

People with significant control

The companies with significant control over this firm are: A8mt Holdings Ltd owns over 3/4 of company shares. This business can be reached in Newark at Fernwood Business Park, Cross Lane, NG24 3JP and was registered as a PSC under the reg no 08718039.

A8mt Holdings Ltd
Address: Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark, NG24 3JP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 08718039
Notified on 1 August 2021
Nature of control:
over 3/4 of shares
Ethos Imaging Eot Limited
Address: 18 Friern Barnet Road, London, N11 1NA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10575997
Notified on 23 February 2017
Ceased on 1 August 2021
Nature of control:
over 3/4 of shares
Ernest P.
Notified on 6 April 2016
Ceased on 23 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

18 Friern Barnet Road

Post code:

N11 1NA

City / Town:

Friern Barnet

HQ address,
2013

Address:

18 Friern Barnet Road

Post code:

N11 1NA

City / Town:

Friern Barnet

HQ address,
2014

Address:

18 Friern Barnet Road

Post code:

N11 1NA

City / Town:

Friern Barnet

HQ address,
2015

Address:

18 Friern Barnet Road

Post code:

N11 1NA

City / Town:

Friern Barnet

HQ address,
2016

Address:

18 Friern Barnet Road

Post code:

N11 1NA

City / Town:

Friern Barnet

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
26
Company Age

Closest Companies - by postcode