General information

Name:

Uk Image Ltd

Office Address:

Dickens House Guithavon Street CM8 1BJ Witham

Number: 05973885

Incorporation date: 2006-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uk Image Limited has been prospering in the UK for at least 18 years. Registered with number 05973885 in the year 2006, the company is located at Dickens House, Witham CM8 1BJ. This business's SIC code is 74202 - Other specialist photography. 2022-03-31 is the last time the accounts were filed.

James V. and Michelle V. are registered as the company's directors and have been expanding the company since 2010-02-19.

Executives who control the firm include: James V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James V.

Role: Director

Appointed: 19 February 2010

Latest update: 28 December 2023

Michelle V.

Role: Director

Appointed: 20 October 2006

Latest update: 28 December 2023

People with significant control

James V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 June 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 December 2012
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2019-05-02 director's details were changed (CH01)
filed on: 17th, May 2019
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2013

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Accountant/Auditor,
2013

Name:

Bronsens Llp

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
17
Company Age

Closest companies