Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIMENSIONAL IMAGING LIMITED
Company Information for

DIMENSIONAL IMAGING LIMITED

HILLINGTON PARK INNOVATION, CENTRE, 1 AINSLIE ROAD, GLASGOW, G52 4RU,
Company Registration Number
SC241791
Private Limited Company
Active

Company Overview

About Dimensional Imaging Ltd
DIMENSIONAL IMAGING LIMITED was founded on 2003-01-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dimensional 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
DIMENSIONAL IMAGING LIMITED
 
Legal Registered Office
HILLINGTON PARK INNOVATION
CENTRE, 1 AINSLIE ROAD
GLASGOW
G52 4RU
Other companies in G52
 
Previous Names
VIRTUAL CLONES LIMITED12/04/2005
Filing Information
Company Number SC241791
Company ID Number SC241791
Date formed 2003-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817048335  
Last Datalog update: 2025-02-05 17:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMENSIONAL 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.
Companies with same name DIMENSIONAL IMAGING LIMITED
The following companies were found which have the same name as DIMENSIONAL IMAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dimensional Imaging Corp. 100 INDUSTRY STREET TORONTO Ontario M6M 4L8 Inactive - Amalgamated Company formed on the 2001-07-19
DIMENSIONAL IMAGING GROUP, LLC 29 HAVEN AVENUE Nassau PORT WASHINGTON NY 11050 Active Company formed on the 2004-11-30
DIMENSIONAL IMAGING, INC 11313 32ND ST E EDGEWOOD WA 983722035 Active Company formed on the 2002-04-26
DIMENSIONAL IMAGING CONSULTANTS, INC. 111 NORTH SECOND STREET NILES MI 49120 UNKNOWN Company formed on the 1992-04-06
DIMENSIONAL IMAGING, INC. 32615 U.S. 19 #4 PALM HARBOR FL 34684 Inactive Company formed on the 1998-01-21
DIMENSIONAL IMAGING, INC. 32615 US HWY 19, STE 4 PALM HARBOR FL 34684 Inactive Company formed on the 2003-07-21
DIMENSIONAL IMAGING SYSTEMS INC Delaware Unknown
DIMENSIONAL IMAGING INC Delaware Unknown
DIMENSIONAL IMAGING INCORPORATED New Jersey Unknown
DIMENSIONAL IMAGING GROUP LP Pennsylvannia Unknown

Company Officers of DIMENSIONAL IMAGING LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM URQUHART
Company Secretary 2003-01-06
TIMOTHY PAUL CHRISTIAN
Director 2014-05-16
DOUGLAS GREEN
Director 2003-06-17
BARRY MICHAEL ROSE
Director 2008-03-01
COLIN WILLIAM URQUHART
Director 2003-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR FORBES MINTY
Director 2003-01-06 2011-03-16
KENNETH JAMES WOOD
Director 2008-05-01 2010-11-10
RICHARD DONAR DIKSTRA
Director 2004-01-01 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM URQUHART VIRTUAL CLONES LTD Company Secretary 2009-09-01 CURRENT 2009-09-01 Active
TIMOTHY PAUL CHRISTIAN GAMESANALYTICS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
TIMOTHY PAUL CHRISTIAN DELTADNA LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off
TIMOTHY PAUL CHRISTIAN TC ASSOCIATES LIMITED Director 2000-03-15 CURRENT 2000-03-15 Liquidation
BARRY MICHAEL ROSE ABRDN SMALLER COMPANIES INCOME TRUST PLC Director 2011-03-01 CURRENT 1992-03-30 Liquidation
COLIN WILLIAM URQUHART VIRTUAL CLONES LTD Director 2009-09-01 CURRENT 2009-09-01 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
2025-01-0830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-08CONFIRMATION STATEMENT MADE ON 06/01/25, WITH UPDATES
2024-09-13Resolutions passed:<ul><li>Resolution on securities</ul>
2024-09-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2024-09-13Memorandum articles filed
2024-09-1204/09/24 STATEMENT OF CAPITAL GBP 19169.1
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2417910004
2023-08-18REGISTRATION OF A CHARGE / CHARGE CODE SC2417910005
2023-08-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-03-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-04SH0104/06/20 STATEMENT OF CAPITAL GBP 11788.7
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-20PSC07CESSATION OF COLIN WILLIAM URQUHART AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20PSC02Notification of Gkf Nominees One Ltd as a person with significant control on 2018-11-20
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MICHAEL ROSE
2019-01-25RP04SH01Second filing of capital allotment of shares GBP9,761.10
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28SH0117/12/18 STATEMENT OF CAPITAL GBP 10655.00
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-02-20RES01ADOPT ARTICLES 01/02/2018
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2417910004
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 8042.5
2017-02-10SH0123/01/17 STATEMENT OF CAPITAL GBP 8042.50
2017-01-31SH10Particulars of variation of rights attached to shares
2017-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-31RES01ADOPT ARTICLES 31/01/17
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25SH10Particulars of variation of rights attached to shares
2016-07-25RES01ADOPT ARTICLES 12/07/2016
2016-07-25SH08Change of share class name or designation
2016-07-25RES12Resolution of varying share rights or name
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 5868.8
2016-02-03SH0129/01/16 STATEMENT OF CAPITAL GBP 5868.8
2016-02-02AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16SH0113/11/15 STATEMENT OF CAPITAL GBP 5854
2015-10-07SH0130/09/15 STATEMENT OF CAPITAL GBP 5841
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 5828
2015-09-04SH0128/08/15 STATEMENT OF CAPITAL GBP 5828
2015-08-18SH0131/07/15 STATEMENT OF CAPITAL GBP 5815
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 5802
2015-01-19AR0106/01/15 FULL LIST
2015-01-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-04SH0131/10/14 STATEMENT OF CAPITAL GBP 5802
2014-08-08SH0131/07/14 STATEMENT OF CAPITAL GBP 5789
2014-07-17AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CHRISTIAN
2014-05-08SH0130/04/14 STATEMENT OF CAPITAL GBP 5776
2014-02-03SH0131/01/14 STATEMENT OF CAPITAL GBP 5763
2014-01-27AR0106/01/14 FULL LIST
2014-01-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-31SH0131/10/13 STATEMENT OF CAPITAL GBP 5750
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01SH0131/07/13 STATEMENT OF CAPITAL GBP 5685
2013-04-30SH0130/04/13 STATEMENT OF CAPITAL GBP 5685
2013-02-04AR0106/01/13 FULL LIST
2013-02-04SH0131/01/13 STATEMENT OF CAPITAL GBP 5685
2012-11-02SH0131/10/12 STATEMENT OF CAPITAL GBP 5685
2012-09-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-01SH0131/07/12 STATEMENT OF CAPITAL GBP 5685
2012-05-15SH0130/04/12 STATEMENT OF CAPITAL GBP 5646
2012-02-06AR0106/01/12 FULL LIST
2012-02-03SH0131/01/12 STATEMENT OF CAPITAL GBP 5646
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-13SH0113/12/11 STATEMENT OF CAPITAL GBP 5646
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MINTY
2011-02-23AR0106/01/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM URQUHART / 06/01/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GREEN / 06/01/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM URQUHART / 06/01/2011
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD
2010-02-18AR0106/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES WOOD / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM URQUHART / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL ROSE / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GREEN / 18/02/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-07-13MEM/ARTSARTICLES OF ASSOCIATION
2009-07-08RES01ALTER ARTICLES 19/06/2009
2009-07-08RES12VARYING SHARE RIGHTS AND NAMES
2009-04-16363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-20288aDIRECTOR APPOINTED KENNETH JAMES WOOD
2008-05-20288aDIRECTOR APPOINTED BARRY MICHAEL ROSE
2008-02-05363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-14288bDIRECTOR RESIGNED
2007-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-15MEM/ARTSARTICLES OF ASSOCIATION
2006-11-15RES13EMPOWERED SECT 95(1) 03/11/06
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-1588(2)RAD 03/11/06--------- £ SI 10132@.1=1013 £ IC 4632/5645
2006-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-04363sRETURN MADE UP TO 06/01/06; CHANGE OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12CERTNMCOMPANY NAME CHANGED VIRTUAL CLONES LIMITED CERTIFICATE ISSUED ON 12/04/05
2005-01-28363sRETURN MADE UP TO 06/01/05; NO CHANGE OF MEMBERS
2004-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-11122S-DIV 04/12/03
2004-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: FLAT 2/R, 7 NIDDRIE SQUARE GLASGOW G42 8QX
2003-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 DIMENSIONAL 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 DIMENSIONAL IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-10-02 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2009-10-02 Satisfied BRAVEHEART VENTURES LIMITED
BOND & FLOATING CHARGE 2004-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 95,011
Creditors Due After One Year 2012-04-30 £ 135,806
Creditors Due Within One Year 2013-04-30 £ 96,620
Creditors Due Within One Year 2012-04-30 £ 111,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 DIMENSIONAL IMAGING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,724
Called Up Share Capital 2012-04-30 £ 5,672
Cash Bank In Hand 2013-04-30 £ 145,102
Cash Bank In Hand 2012-04-30 £ 189,494
Current Assets 2013-04-30 £ 261,537
Current Assets 2012-04-30 £ 239,924
Debtors 2013-04-30 £ 108,080
Debtors 2012-04-30 £ 41,910
Fixed Assets 2013-04-30 £ 36,874
Fixed Assets 2012-04-30 £ 27,676
Secured Debts 2013-04-30 £ 68,284
Secured Debts 2012-04-30 £ 120,539
Shareholder Funds 2013-04-30 £ 106,780
Shareholder Funds 2012-04-30 £ 19,836
Stocks Inventory 2013-04-30 £ 8,355
Stocks Inventory 2012-04-30 £ 8,520
Tangible Fixed Assets 2013-04-30 £ 36,869
Tangible Fixed Assets 2012-04-30 £ 27,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIMENSIONAL IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIMENSIONAL IMAGING LIMITED
Trademarks
We have not found any records of DIMENSIONAL IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIMENSIONAL 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 (62090 - Other information technology service activities) as DIMENSIONAL IMAGING 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 DIMENSIONAL IMAGING 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.
Import/Export of Goods
Goods imported/exported by DIMENSIONAL IMAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-11-0043
2016-09-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2016-08-0085258030Digital cameras
2016-07-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2016-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-08-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-07-0185258030Digital cameras
2015-07-0085258030Digital cameras
2015-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-05-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0185258030Digital cameras
2014-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-09-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-09-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2013-08-0185258030Digital cameras
2012-10-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-10-0185234045
2011-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
DIMENSIONAL IMAGING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 60,000

CategoryAward Date Award/Grant
High Definition Head Mounted Facial Performance Capture : Launchpad 2013-11-01 £ 60,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DIMENSIONAL 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.