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

IMAGE-CORPORATE LIMITED

THE COACH HOUSE BILL HILL PARK, TWYFORD ROAD, WOKINGHAM, BERKSHIRE, RG40 5QT,
Company Registration Number
03810961
Private Limited Company
Active

Company Overview

About Image-corporate Ltd
IMAGE-CORPORATE LIMITED was founded on 1999-07-21 and has its registered office in Wokingham. The organisation's status is listed as "Active". Image-corporate 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
IMAGE-CORPORATE LIMITED
 
Legal Registered Office
THE COACH HOUSE BILL HILL PARK
TWYFORD ROAD
WOKINGHAM
BERKSHIRE
RG40 5QT
Other companies in RG40
 
Previous Names
IMAGE CORPORATE SERVICES LIMITED30/12/2004
Filing Information
Company Number 03810961
Company ID Number 03810961
Date formed 1999-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB572763123  
Last Datalog update: 2023-08-06 10:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE-CORPORATE 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 IMAGE-CORPORATE LIMITED
The following companies were found which have the same name as IMAGE-CORPORATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGE-CORPORATE SOLUTIONS LTD 7 Milbanke Court Milbanke Way Bracknell BERKSHIRE RG12 1RP Active Company formed on the 2014-12-29

Company Officers of IMAGE-CORPORATE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARCUS SMITH
Company Secretary 1999-07-21
ANTHONY MARCUS SMITH
Director 1999-07-21
DIANNE LOUISE SMITH
Director 1999-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
FORMATION SECRETARIES LIMITED
Nominated Secretary 1999-07-21 1999-07-21
FORMATION NOMINEES LIMITED
Nominated Director 1999-07-21 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARCUS SMITH OGARMI LTD Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
ANTHONY MARCUS SMITH IMAGE-CORPORATE SOLUTIONS LTD Director 2014-12-29 CURRENT 2014-12-29 Active
DIANNE LOUISE SMITH STREAM PR LTD Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off

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
2023-08-03CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-26PSC04Change of details for Mr Anthony Marcus Smith as a person with significant control on 2021-07-20
2021-07-22PSC04Change of details for Mrs Dianne Louise Smith as a person with significant control on 2021-07-21
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-01-02AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-08-31PSC04Change of details for Mr Anthony Marcus Smith as a person with significant control on 2018-08-30
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0121/07/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-02AR0121/07/14 ANNUAL RETURN FULL LIST
2013-08-20AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AAMDAmended accounts made up to 2011-12-31
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0121/07/12 ANNUAL RETURN FULL LIST
2011-08-18AR0121/07/11 ANNUAL RETURN FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE LOUISE SMITH / 20/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARCUS SMITH / 20/07/2010
2011-08-18CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY MARCUS SMITH on 2011-07-20
2011-06-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/10 FROM 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom
2010-08-04AR0121/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE LOUISE SMITH / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARCUS SMITH / 20/07/2010
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SUITE 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL
2009-08-26363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SUITES 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COACH HOUSE, BILL HILL PARK TWYFORD ROAD WOKINGHAM BERKSHIRE RG40 5QT
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02190LOCATION OF DEBENTURE REGISTER
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-11-02363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2006-03-27363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13122S-DIV 14/12/04
2005-01-1388(2)RAD 13/12/04--------- £ SI 998@1=998 £ IC 2/1000
2004-12-30CERTNMCOMPANY NAME CHANGED IMAGE CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-11-25363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-03363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-20363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-17363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-10-05363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-09-03288bSECRETARY RESIGNED
1999-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ
1999-09-03288bDIRECTOR RESIGNED
1999-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to IMAGE-CORPORATE 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 IMAGE-CORPORATE 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 2009-04-04 Outstanding SIDEBELL LIMITED
RENT DEPOSIT DEED 2007-03-16 Outstanding SIDEBELL LIMITED
RENT DEPOSIT DEED 2005-08-09 Outstanding SIDEBELL LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 108,194
Provisions For Liabilities Charges 2012-01-01 £ 4,255

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
2019-03-31
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 IMAGE-CORPORATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 136,051
Current Assets 2012-01-01 £ 300,612
Debtors 2012-01-01 £ 155,267
Fixed Assets 2012-01-01 £ 42,460
Shareholder Funds 2012-01-01 £ 230,623
Stocks Inventory 2012-01-01 £ 9,294
Tangible Fixed Assets 2012-01-01 £ 30,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGE-CORPORATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGE-CORPORATE LIMITED
Trademarks
We have not found any records of IMAGE-CORPORATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGE-CORPORATE 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 (74100 - specialised design activities) as IMAGE-CORPORATE LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where IMAGE-CORPORATE 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 IMAGE-CORPORATE 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 IMAGE-CORPORATE 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.