AB IMAGES LIMITED

Register to unlock more data on OkredoRegister

AB IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09578410

Incorporation date

07/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2015)
dot icon24/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/07/2025
Registered office address changed from The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-14
dot icon04/07/2025
Director's details changed for Ms Brigitta Sonkoly on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Adam Bogdan on 2025-07-04
dot icon04/07/2025
Change of details for Mr Adam Bogdan as a person with significant control on 2025-07-04
dot icon12/06/2025
Change of details for Mr Adam Bogdan as a person with significant control on 2025-06-02
dot icon11/06/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/08/2024
Registered office address changed from Unit F Whiteacres Whetstone Leicester LE8 6ZG England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-08-20
dot icon20/05/2024
Change of details for Mr Adam Bogdan as a person with significant control on 2024-05-07
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon01/04/2021
Registered office address changed from Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH England to Unit F Whiteacres Whetstone Leicester LE8 6ZG on 2021-04-01
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/01/2020
Registered office address changed from Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS England to Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH on 2020-01-20
dot icon20/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/11/2016
Registered office address changed from Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS England to Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS on 2016-11-08
dot icon03/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon05/06/2015
Certificate of change of name
dot icon04/06/2015
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS on 2015-06-04
dot icon04/06/2015
Appointment of Ms Brigitta Sonkoly as a director on 2015-06-04
dot icon04/06/2015
Termination of appointment of Cs Directors Limited as a director on 2015-06-04
dot icon04/06/2015
Termination of appointment of Sam Grant Mabon as a director on 2015-06-04
dot icon04/06/2015
Termination of appointment of Cs Secretaries Limited as a secretary on 2015-06-04
dot icon04/06/2015
Termination of appointment of Cs Secretaries Limited as a secretary on 2015-06-04
dot icon04/06/2015
Appointment of Mr Adam Bogdan as a director on 2015-06-04
dot icon07/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
129.11K
-
0.00
-
-
2022
2
116.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS SECRETARIES LIMITED
Corporate Secretary
07/05/2015 - 04/06/2015
127
CS DIRECTORS LIMITED
Corporate Director
07/05/2015 - 04/06/2015
113
Sonkoly, Brigitta
Director
04/06/2015 - Present
-
Mabon, Sam Grant
Director
07/05/2015 - 04/06/2015
22
Bogdan, Adam
Director
04/06/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB IMAGES LIMITED

AB IMAGES LIMITED is an(a) Active company incorporated on 07/05/2015 with the registered office located at The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB IMAGES LIMITED?

toggle

AB IMAGES LIMITED is currently Active. It was registered on 07/05/2015 .

Where is AB IMAGES LIMITED located?

toggle

AB IMAGES LIMITED is registered at The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does AB IMAGES LIMITED do?

toggle

AB IMAGES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AB IMAGES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-05-31.