General information

Name:

Imagist Ltd

Office Address:

278 Northfield Avenue Ealing W5 4UB London

Number: 06360733

Incorporation date: 2007-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Imagist Limited could be found at 278 Northfield Avenue, Ealing in London. Its zip code is W5 4UB. Imagist has been active on the market for 17 years. Its reg. no. is 06360733. The enterprise's registered with SIC code 62090 which means Other information technology service activities. Its most recent accounts cover the period up to 2022-09-30 and the most current annual confirmation statement was released on 2023-09-30.

The data at our disposal related to the company's personnel reveals a leadership of three directors: Rose C., Lucy G. and Colm R. who became a part of the team on 20th July 2018, 4th September 2007. What is more, the director's assignments are often helped with by a secretary - Maria R., who was selected by the firm on 4th September 2007.

Colm R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rose C.

Role: Director

Appointed: 20 July 2018

Latest update: 18 February 2024

Lucy G.

Role: Director

Appointed: 20 July 2018

Latest update: 18 February 2024

Maria R.

Role: Secretary

Appointed: 04 September 2007

Latest update: 18 February 2024

Colm R.

Role: Director

Appointed: 04 September 2007

Latest update: 18 February 2024

People with significant control

Colm R.
Notified on 4 September 2016
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 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 9th June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 9th June 2014
Annual Accounts 9th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9th June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates September 30, 2023 (CS01)
filed on: 10th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Studio 59, London Fruit And Wool Exchang 59 Brushfield Street

Post code:

E1 6EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies