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

IMAGEFILE LIMITED

48A VICTORIA ROAD, LONDON, N22 7XD,
Company Registration Number
02658377
Private Limited Company
Active

Company Overview

About Imagefile Ltd
IMAGEFILE LIMITED was founded on 1991-10-29 and has its registered office in London. The organisation's status is listed as "Active". Imagefile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMAGEFILE LIMITED
 
Legal Registered Office
48A VICTORIA ROAD
LONDON
N22 7XD
Other companies in NN13
 
Filing Information
Company Number 02658377
Company ID Number 02658377
Date formed 1991-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB577338795  
Last Datalog update: 2023-12-05 17:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGEFILE 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.
Companies with same name IMAGEFILE LIMITED
The following companies were found which have the same name as IMAGEFILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGEFILE IRELAND LIMITED LAMBAY KILLAHA WEST KENMARE CO. KERRY Dissolved Company formed on the 2002-06-24
IMAGEFILE SYSTEMS (PTE) LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11

Company Officers of IMAGEFILE LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN JEANNE ROBINSON
Company Secretary 2008-04-14
DAVID CHRISTOPHER NEVILLE
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER NEVILLE
Company Secretary 2007-01-25 2008-04-14
ANDREW ELLIOT THORNHILL
Director 2006-01-02 2008-04-14
ELIZABETH NEVILLE
Company Secretary 1993-08-31 2007-01-25
DAVID CHRISTOPHER NEVILLE
Company Secretary 1991-10-29 1993-08-31
NIGEL EARLE
Director 1991-10-29 1993-08-31
ASHOK KUMAR
Nominated Secretary 1991-10-29 1991-10-29
BJ REGISTRARS LIMITED
Nominated Director 1991-10-29 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN JEANNE ROBINSON THE CREWE ARMS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-05-26
KATHLEEN JEANNE ROBINSON ATEC AUTOTECHNIC LIMITED Company Secretary 2004-05-25 CURRENT 1997-09-30 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
2023-12-04CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM 48a 48a Victoria Road London N22 7DX England
2022-12-13CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-03Change of details for Mr David Neville as a person with significant control on 2022-02-01
2022-02-03PSC04Change of details for Mr David Neville as a person with significant control on 2022-02-01
2022-02-02Termination of appointment of Kathleen Jeanne Robinson on 2022-02-01
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 41 Tudor Way Brackley NN13 6NH England
2022-02-02Appointment of Ms Georgia Louise Rose Neville as company secretary on 2022-02-01
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 41 Tudor Way Brackley NN13 6NH England
2022-02-02AP03Appointment of Ms Georgia Louise Rose Neville as company secretary on 2022-02-01
2022-02-02TM02Termination of appointment of Kathleen Jeanne Robinson on 2022-02-01
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 40 Swallow Close Brackley Northamptonshire NN13 6PQ
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS KATHLEEN JEANNE ROBINSON on 2019-03-27
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 199
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 199
2015-11-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 199
2014-11-24AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 199
2013-12-12AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS KATHLEEN JEANNE ROBINSON on 2013-11-15
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/13 FROM 14 the Slade Silverstone Towcester Northamptonshire NN12 8UH
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0129/10/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0129/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0129/10/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0129/10/09 ANNUAL RETURN FULL LIST
2009-12-09CH01Director's details changed for Mr David Christopher Neville on 2009-10-01
2009-05-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY DAVID NEVILLE
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THORNHILL
2008-04-15288aSECRETARY APPOINTED MISS KATHLEEN JEANNE ROBINSON
2007-11-02363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10288bSECRETARY RESIGNED
2007-02-10288aNEW SECRETARY APPOINTED
2007-01-02363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 14 THE SLADE SILVERSTONE TOWCESTER NORTHANTS NN12 8UN
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA
2006-03-1688(2)RAD 02/01/06--------- £ SI 99@1=99 £ IC 100/199
2005-12-16363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-17122£ IC 102/100 22/06/04 £ SR 2@1=2
2004-08-17RES16REDEMPTION OF SHARES 22/06/04
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: C/O RCG & CO, 9, CHURCHILL COURT, 58, STATION ROAD, NORTH HARROW, MIDDLESEX. HA2 7SA
2003-11-07363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-10363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-19123NC INC ALREADY ADJUSTED 16/11/99
2000-10-19SRES04£ NC 1000/2000 15/11/9
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-0588(2)RAD 28/03/00--------- £ SI 2@1=2 £ IC 100/102
1999-11-25363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-19363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
1996-11-08363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-07-15288DIRECTOR'S PARTICULARS CHANGED
1996-07-15288SECRETARY'S PARTICULARS CHANGED
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-24363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-21363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IMAGEFILE 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 IMAGEFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-12-24 Outstanding KENMEAD PROPERTIES LIMITED
RENT DEPOSIT DEED 1994-12-06 Outstanding KENMEAD PROPERTIES LIMITED
DEBENTURE 1991-11-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 39,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IMAGEFILE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 47,829
Current Assets 2012-01-01 £ 63,108
Debtors 2012-01-01 £ 12,279
Fixed Assets 2012-01-01 £ 1,419
Shareholder Funds 2012-01-01 £ 24,585
Stocks Inventory 2012-01-01 £ 3,000
Tangible Fixed Assets 2012-01-01 £ 1,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGEFILE LIMITED registering or being granted any patents
Domain Names

IMAGEFILE LIMITED owns 1 domain names.

imagefile.co.uk  

Trademarks
We have not found any records of IMAGEFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGEFILE 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 (62090 - Other information technology service activities) as IMAGEFILE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IMAGEFILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGEFILE 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 IMAGEFILE 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.