BUSINESS IMAGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS IMAGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07685316

Incorporation date

28/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Constable Court, 62 Dene Street, Dorking RH4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/10/2025
Director's details changed for Mrs Tracey Rogers on 2025-10-30
dot icon06/10/2025
Registered office address changed from Woodgetters Shipley Road Southwater Horsham RH13 9BQ England to Constable Court 62 Dene Street Dorking RH4 2DP on 2025-10-06
dot icon06/10/2025
Registered office address changed from Constable Court 62 Dene Street Dorking RH4 2DP England to Constable Court 62 Dene Street Dorking RH4 2DP on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Derek Robert Rogers on 2025-10-06
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon22/05/2025
Purchase of own shares.
dot icon22/05/2025
Cancellation of shares. Statement of capital on 2025-03-21
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Termination of appointment of Helen Elizabeth Price as a director on 2025-03-21
dot icon25/03/2025
Cessation of Helen Elizabeth Price as a person with significant control on 2025-03-21
dot icon13/03/2025
Registration of charge 076853160001, created on 2025-03-07
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Change of share class name or designation
dot icon03/05/2024
Second filing of Confirmation Statement dated 2023-06-28
dot icon13/04/2024
Particulars of variation of rights attached to shares
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon10/04/2024
Statement of capital following an allotment of shares on 2022-09-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
28/06/23 Statement of Capital gbp 1191
dot icon04/05/2023
Director's details changed for Mrs Tracey Rogers on 2023-05-04
dot icon04/05/2023
Director's details changed for Mr Derek Robert Rogers on 2023-05-04
dot icon03/04/2023
Change of details for Mr Derek Robert Rogers as a person with significant control on 2023-04-03
dot icon03/04/2023
Change of details for Mrs Tracey Rogers as a person with significant control on 2023-04-03
dot icon03/04/2023
Notification of Helen Price as a person with significant control on 2023-04-03
dot icon02/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/01/2023
Termination of appointment of William Harold Price as a director on 2022-11-27
dot icon15/11/2022
Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to Woodgetters Shipley Road Southwater Horsham RH13 9BQ on 2022-11-15
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon14/06/2022
Cessation of William Harold Price as a person with significant control on 2021-04-01
dot icon21/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-06-28 with updates
dot icon22/07/2021
Change of share class name or designation
dot icon30/06/2021
Appointment of Mrs Helen Elizabeth Price as a director on 2021-03-31
dot icon01/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 2018-12-21
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Notification of Tracey Rogers as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of William Harold Price as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Derek Robert Rogers as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/09/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon02/09/2016
Director's details changed for Mr William Harold Price on 2015-08-29
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon19/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/08/2012
Termination of appointment of Hamish Mcdougall as a director
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon15/07/2011
Resolutions
dot icon07/07/2011
Appointment of Mr William Harold Price as a director
dot icon05/07/2011
Registered office address changed from 29 High Street Crawley West Sussex RH10 1BQ United Kingdom on 2011-07-05
dot icon28/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
453.48K
-
0.00
-
-
2022
4
453.48K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Rogers, Tracey
Director
28/06/2011 - Present
9
Rogers, Derek Robert
Director
28/06/2011 - Present
11
Price, William Harold
Director
07/07/2011 - 27/11/2022
14
Mcdougall, Hamish Grant
Director
28/06/2011 - 23/12/2011
3
Mrs Helen Elizabeth Price
Director
31/03/2021 - 21/03/2025
-

Persons with Significant Control

5
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 BUSINESS IMAGE HOLDINGS LIMITED

BUSINESS IMAGE HOLDINGS LIMITED is an(a) Active company incorporated on 28/06/2011 with the registered office located at Constable Court, 62 Dene Street, Dorking RH4 2DP. 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 BUSINESS IMAGE HOLDINGS LIMITED?

toggle

BUSINESS IMAGE HOLDINGS LIMITED is currently Active. It was registered on 28/06/2011 .

Where is BUSINESS IMAGE HOLDINGS LIMITED located?

toggle

BUSINESS IMAGE HOLDINGS LIMITED is registered at Constable Court, 62 Dene Street, Dorking RH4 2DP.

What does BUSINESS IMAGE HOLDINGS LIMITED do?

toggle

BUSINESS IMAGE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUSINESS IMAGE HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-06-30.