CAPTURED IMAGE LIMITED

Register to unlock more data on OkredoRegister

CAPTURED IMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678487

Incorporation date

26/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 The Clock Tower Park Road, Bestwood Village, Nottingham NG6 8TQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon14/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/12/2023
Director's details changed for Mr Richard James Tuck on 2023-12-21
dot icon03/04/2023
Director's details changed for Mr Richard James Tuck on 2023-04-03
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon21/07/2020
Termination of appointment of Alun Tuck as a director on 2020-07-06
dot icon21/07/2020
Appointment of Mr Richard James Tuck as a director on 2020-07-06
dot icon21/07/2020
Termination of appointment of Brenda Joy Tuck as a director on 2020-07-06
dot icon15/05/2020
Registered office address changed from 15 Conway Gardens Arnold Nottingham NG5 6LR England to Unit 2 the Clock Tower Park Road Bestwood Village Nottingham NG6 8TQ on 2020-05-15
dot icon03/04/2020
Confirmation statement made on 2020-02-26 with updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-02-26 with updates
dot icon10/03/2019
Notification of Richard Tuck as a person with significant control on 2019-01-01
dot icon18/06/2018
Appointment of Mr Alun Tuck as a director on 2018-06-01
dot icon18/06/2018
Appointment of Mrs Brenda Joy Tuck as a director on 2018-06-01
dot icon18/06/2018
Registered office address changed from 299 Cromford Road Aldercar Derbyshire NG16 4HA United Kingdom to 15 Conway Gardens Arnold Nottingham NG5 6LR on 2018-06-18
dot icon18/06/2018
Termination of appointment of Ian Andrew Cutler as a director on 2018-05-31
dot icon18/06/2018
Termination of appointment of Ian Andrew Cutler as a secretary on 2018-05-31
dot icon18/06/2018
Cessation of Ian Andrew Cutler as a person with significant control on 2018-06-01
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Registered office address changed from 299 Cromford Road Langley Mill Nottingham Notts NG16 4HA to 299 Cromford Road Aldercar Derbyshire NG16 4HA on 2018-03-06
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Sophia Ann Cutler as a director on 2014-08-16
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Mr Ian Andrew Cutler on 2010-02-15
dot icon22/03/2010
Director's details changed for Sophia Ann Cutler on 2010-02-15
dot icon22/03/2010
Director's details changed for Mr Ian Andrew Cutler on 2010-02-15
dot icon22/03/2010
Registered office address changed from 281 Cromford Road Langley Mill Nottingham Nottinghamshire NG16 4HA on 2010-03-22
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 26/02/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 26/02/08; full list of members
dot icon14/11/2008
Director and secretary's change of particulars / ian cutler / 20/02/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 26/02/07; full list of members
dot icon19/03/2007
Return made up to 26/02/06; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 26/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 26/02/04; full list of members
dot icon26/07/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/05/2003
Ad 28/02/03--------- £ si 90@1=90 £ ic 100/190
dot icon09/04/2003
Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Registered office changed on 20/03/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon26/02/2003
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
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
1
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuck, Richard James
Director
06/07/2020 - Present
6

Persons with Significant Control

2
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 CAPTURED IMAGE LIMITED

CAPTURED IMAGE LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at Unit 2 The Clock Tower Park Road, Bestwood Village, Nottingham NG6 8TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTURED IMAGE LIMITED?

toggle

CAPTURED IMAGE LIMITED is currently Active. It was registered on 26/02/2003 .

Where is CAPTURED IMAGE LIMITED located?

toggle

CAPTURED IMAGE LIMITED is registered at Unit 2 The Clock Tower Park Road, Bestwood Village, Nottingham NG6 8TQ.

What does CAPTURED IMAGE LIMITED do?

toggle

CAPTURED IMAGE LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CAPTURED IMAGE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.