General information

Name:

Imageholders Limited.

Office Address:

42c Cobham Road Ferndown Industrial Estate BH21 7QG Wimborne

Number: 04387715

Incorporation date: 2002-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • customerservice@imageholders.com
  • sales@imageholders.com

Website

www.imageholders.com

Description

Data updated on:

This firm referred to as Imageholders was created on March 5, 2002 as a Private Limited Company. This company's head office can be contacted at Wimborne on 42c Cobham Road, Ferndown Industrial Estate. Assuming you want to contact the firm by post, the area code is BH21 7QG. The reg. no. for Imageholders Ltd. is 04387715. The company now known as Imageholders Ltd. was known under the name Addject Imageholders until July 3, 2003 then the name was replaced. This company's classified under the NACE and SIC code 46900 and their NACE code stands for Non-specialised wholesale trade. The business latest accounts cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-03-05.

As the data suggests, this specific business was started in 2002 and has so far been presided over by seventeen directors, out of whom seven (Joseph J., Richard S., Richard G. and 4 remaining, listed below) are still listed as current directors.

  • Previous company's names
  • Imageholders Ltd. 2003-07-03
  • Addject Imageholders Ltd 2002-03-05

Financial data based on annual reports

Company staff

Joseph J.

Role: Director

Appointed: 13 November 2023

Latest update: 29 February 2024

Richard S.

Role: Director

Appointed: 20 July 2023

Latest update: 29 February 2024

Richard G.

Role: Director

Appointed: 20 June 2023

Latest update: 29 February 2024

Peter T.

Role: Director

Appointed: 21 March 2023

Latest update: 29 February 2024

Trevor S.

Role: Director

Appointed: 17 October 2022

Latest update: 29 February 2024

Peter T.

Role: Director

Appointed: 01 June 2005

Latest update: 29 February 2024

Adrian T.

Role: Director

Appointed: 20 March 2002

Latest update: 29 February 2024

People with significant control

The companies that control this firm include: Root Capital owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Monument Street, EC3R 8NB and was registered as a PSC under the registration number Lp020382.

Root Capital
Address: 36 Peninsular House Monument Street, London, EC3R 8NB, England
Legal authority Limited Liability Partnership Act
Legal form Limited Partnership
Country registered England
Place registered England And Wales
Registration number Lp020382
Notified on 17 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adrian T.
Notified on 1 July 2016
Ceased on 1 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 5th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5th November 2014
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd December 2015
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2022-03-31 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2013

Address:

52 Dame Street

Post code:

N1 7FR

City / Town:

Islington

HQ address,
2014

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2015

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2016

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
22
Company Age

Closest Companies - by postcode