BUSINESS IMAGE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS IMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04449855

Incorporation date

29/05/2002

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 29/05/2002)
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/10/2025
Director's details changed for Mr Derek Robert Rogers on 2025-10-30
dot icon30/10/2025
Director's details changed for Mrs Tracey Rogers on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
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
Change of details for Business Image Holdings Limited as a person with significant control on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Adam Rogers on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Ryan Jones on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Derek Robert Rogers on 2025-10-06
dot icon06/10/2025
Director's details changed for Mrs Tracey Rogers on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Sean Anthony Underwood on 2025-10-06
dot icon29/09/2025
Director's details changed for Mr Sean Anthony Underwood on 2025-08-12
dot icon29/09/2025
Change of details for Business Image Holdings Limited as a person with significant control on 2025-09-29
dot icon11/08/2025
Director's details changed for Mr Sean Anthony Underwood on 2025-08-11
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon03/06/2025
Change of details for Business Image Holdings Limited as a person with significant control on 2025-06-03
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/02/2025
Director's details changed for Mr Sean Anthony Underwood on 2025-02-17
dot icon29/01/2025
Satisfaction of charge 044498550002 in full
dot icon08/01/2025
Satisfaction of charge 1 in full
dot icon14/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/11/2023
Appointment of Mr Adam Rogers as a director on 2023-11-08
dot icon08/11/2023
Appointment of Mr Ryan Jones as a director on 2023-11-08
dot icon14/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon03/04/2023
Cessation of Derek Robert Rogers as a person with significant control on 2023-04-03
dot icon03/04/2023
Cessation of Tracey Rogers as a person with significant control on 2023-04-03
dot icon03/04/2023
Notification of Business Image Holdings Limited 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 icon21/06/2022
Appointment of Mrs Tracey Rogers as a director on 2022-06-21
dot icon14/06/2022
Cessation of William Harold Price as a person with significant control on 2021-04-01
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-29 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 icon07/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr William Harold Price on 2015-09-01
dot icon06/05/2016
Registration of charge 044498550002, created on 2016-05-04
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon19/06/2013
Appointment of Mr Sean Anthony Underwood as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon24/06/2012
Termination of appointment of Hamish Mcdougall as a director
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2011-07-15
dot icon15/07/2011
Termination of appointment of Hamish Mcdougall as a secretary
dot icon15/07/2011
Termination of appointment of Woodgetters Industries Llp as a director
dot icon15/07/2011
Appointment of Mr William Harold Price as a director
dot icon15/07/2011
Appointment of Derek Robert Rogers as a director
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon15/07/2011
Resolutions
dot icon15/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 29/05/09; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 29/05/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/01/2007
New director appointed
dot icon11/01/2007
Ad 18/12/06--------- £ si 1@1=1 £ ic 2/3
dot icon11/01/2007
Resolutions
dot icon11/01/2007
New secretary appointed
dot icon14/07/2006
Return made up to 29/05/06; full list of members
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned;director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/08/2005
Return made up to 29/05/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 29/05/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/12/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon17/06/2003
Return made up to 29/05/03; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02 from: crown house church road, claygate esher surrey KT10 0LP
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon12/08/2002
Memorandum and Articles of Association
dot icon06/07/2002
New secretary appointed;new director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Secretary resigned
dot icon06/07/2002
Director resigned
dot icon13/06/2002
Certificate of change of name
dot icon29/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon+18.41 % *

* during past year

Cash in Bank

£624,771.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/10/2026
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
5
1.23M
-
0.00
417.85K
-
2022
5
1.21M
-
0.00
527.62K
-
2023
8
1.24M
-
0.00
624.77K
-
2023
8
1.24M
-
0.00
624.77K
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

1.24M £Ascended2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

624.77K £Ascended18.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdougall, Laura
Secretary
26/06/2006 - 18/12/2006
-
Mcdougall, Hamish Grant
Director
27/06/2002 - 23/12/2011
3
Price, William Harold
Director
08/07/2011 - 27/11/2022
14
Mcdougall, Hamish Grant
Secretary
18/12/2006 - 08/07/2011
-
Jones, Ryan
Director
08/11/2023 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUSINESS IMAGE LIMITED

BUSINESS IMAGE LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at Constable Court, 62 Dene Street, Dorking RH4 2DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS IMAGE LIMITED?

toggle

BUSINESS IMAGE LIMITED is currently Active. It was registered on 29/05/2002 .

Where is BUSINESS IMAGE LIMITED located?

toggle

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

What does BUSINESS IMAGE LIMITED do?

toggle

BUSINESS IMAGE LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

How many employees does BUSINESS IMAGE LIMITED have?

toggle

BUSINESS IMAGE LIMITED had 8 employees in 2023.

What is the latest filing for BUSINESS IMAGE LIMITED?

toggle

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