Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPOT ON DIGITAL IMAGING LIMITED
Company Information for

SPOT ON DIGITAL IMAGING LIMITED

SPOT ON, GOMM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 7DJ,
Company Registration Number
02325637
Private Limited Company
Active

Company Overview

About Spot On Digital Imaging Ltd
SPOT ON DIGITAL IMAGING LIMITED was founded on 1988-12-06 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Spot On Digital Imaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPOT ON DIGITAL IMAGING LIMITED
 
Legal Registered Office
SPOT ON
GOMM ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 7DJ
Other companies in HP13
 
Filing Information
Company Number 02325637
Company ID Number 02325637
Date formed 1988-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667494777  
Last Datalog update: 2025-01-05 06:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPOT ON DIGITAL IMAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPOT ON DIGITAL IMAGING LIMITED

Current Directors
Officer Role Date Appointed
ALISON ELIZABETH LEWIS
Company Secretary 2015-04-08
DARREN JASON LEWIS
Director 1992-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARY RONALD ANDREW ENSOR
Company Secretary 2012-10-29 2015-04-08
JONATHAN DAVID BRADBURY
Company Secretary 2010-04-01 2012-10-29
CHRISTINE ANNE BRISTOW
Company Secretary 1992-06-06 2010-03-31
CHRISTINE ANNE BRISTOW
Director 1997-03-19 2009-04-06
GAVIN PAUL LEWIS
Director 1992-06-06 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JASON LEWIS AB YOURS LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-19CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-31DISS40Compulsory strike-off action has been discontinued
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALSION ELIZABETH LEWSI
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JASON LEWIS
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-19AR0106/06/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17CH01Director's details changed for Mr Darren Jason Lewis on 2015-06-01
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-09AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-09AP03Appointment of Mrs Alison Elizabeth Lewis as company secretary on 2015-04-08
2015-06-09TM02Termination of appointment of Gary Ronald Andrew Ensor on 2015-04-08
2015-05-12RES01ADOPT ARTICLES 12/05/15
2015-05-12SH06Cancellation of shares. Statement of capital on 2015-04-08 GBP 2,500.00
2015-05-12SH03Purchase of own shares
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-03AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0106/06/13 ANNUAL RETURN FULL LIST
2012-12-07AP03Appointment of Mr Gary Ronald Andrew Ensor as company secretary
2012-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN BRADBURY
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0106/06/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-29AR0106/06/11 FULL LIST
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BRADBURY / 08/07/2010
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AR0106/06/10 FULL LIST
2010-06-11AP03SECRETARY APPOINTED MR JONATHAN DAVID BRADBURY
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JASON LEWIS / 01/10/2009
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRISTOW
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-09-29190LOCATION OF DEBENTURE REGISTER
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE BRISTOW
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-06-22363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED
2000-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-06363aRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-07-03363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-07-03287REGISTERED OFFICE CHANGED ON 03/07/98 FROM: BROOMFIELD HALL BUILDINGS 37-39 CHOBHAM ROAD SUNNINGDALE BERKSHIRE, SL5 0DS
1998-01-30CERTNMCOMPANY NAME CHANGED SPOT ON REPRO LTD CERTIFICATE ISSUED ON 02/02/98
1997-10-08363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1997-08-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPOT ON DIGITAL IMAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPOT ON DIGITAL IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2011-07-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL ASSIGNMENT 2010-05-21 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2009-02-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-10-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-01-30 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2003-01-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2002-12-06 Satisfied BRIER HOLDINGS LIMITED
DEBENTURE 1997-08-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPOT ON DIGITAL IMAGING LIMITED

Intangible Assets
Patents
We have not found any records of SPOT ON DIGITAL IMAGING LIMITED registering or being granted any patents
Domain Names

SPOT ON DIGITAL IMAGING LIMITED owns 1 domain names.

spotondigital.co.uk  

Trademarks
We have not found any records of SPOT ON DIGITAL IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPOT ON DIGITAL IMAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as SPOT ON DIGITAL IMAGING LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
Business rates information was found for SPOT ON DIGITAL IMAGING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council PRINT WORKS & PREMISES Brier Press, Gomm Road, High Wycombe, Bucks, HP13 7DJ 63,000
Wycombe District Council Brier Press, Gomm Road, High Wycombe, Bucks, HP13 7DJ HP13 7DJ 63,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SPOT ON DIGITAL IMAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0090189075Apparatus for nerve stimulation
2018-09-0090189075Apparatus for nerve stimulation
2013-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-01-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2012-12-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-12-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-11-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-11-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-11-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPOT ON DIGITAL IMAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPOT ON DIGITAL IMAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.