DATA IMAGE GROUP LTD

Register to unlock more data on OkredoRegister

DATA IMAGE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600647

Incorporation date

20/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Darby Way, Narborough, Leicester, Leicestershire LE19 2GPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1998)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon19/03/2025
Satisfaction of charge 1 in full
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon21/06/2024
Change of details for Mr Robert Michael Farfort as a person with significant control on 2016-04-06
dot icon20/06/2024
Director's details changed for Mr Robert Michael Farfort on 2024-06-20
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon05/04/2023
Appointment of Mrs Rachel Fleur Farfort as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of Alan Edward Farfort as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of Jaqueline Farfort as a director on 2023-04-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon13/07/2022
Resolutions
dot icon11/07/2022
Change of share class name or designation
dot icon08/07/2022
Particulars of variation of rights attached to shares
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon18/08/2021
Change of details for Mr Robert Michael Farfort as a person with significant control on 2021-03-31
dot icon03/08/2021
Appointment of Mrs Rachel Fleur Farfort as a secretary on 2021-06-30
dot icon03/08/2021
Termination of appointment of Alan Edward Farfort as a secretary on 2021-06-30
dot icon22/07/2021
Particulars of variation of rights attached to shares
dot icon20/07/2021
Resolutions
dot icon20/07/2021
Change of share class name or designation
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/08/2016
Director's details changed for Jaqueline Farfort on 2016-07-20
dot icon20/08/2016
Director's details changed for Mr Alan Edward Farfort on 2016-07-20
dot icon20/08/2016
Secretary's details changed for Mr Alan Edward Farfort on 2016-07-20
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Robert Michael Farfort on 2015-07-20
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon03/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-20
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 20/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 20/07/08; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 20/07/07; full list of members
dot icon21/09/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 20/07/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2005
Return made up to 20/07/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon21/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Registered office changed on 24/02/05 from: 21 narborough road, cosby, leicester, LE9 1TA
dot icon22/07/2004
Return made up to 20/07/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2003
Return made up to 20/07/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 20/07/02; full list of members
dot icon19/11/2001
Return made up to 20/07/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2001-03-31
dot icon15/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon15/08/2000
Return made up to 20/07/00; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/09/1999
Return made up to 20/07/99; full list of members
dot icon25/03/1999
Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
Director resigned
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
Registered office changed on 30/07/98 from: newfoundland chambers 43A, whitchurch road,, cardiff, CF4 3JN
dot icon20/07/1998
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
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
41
1.53M
-
0.00
537.45K
-
2022
41
1.26M
-
0.00
349.56K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farfort, Robert Michael
Director
20/07/1998 - Present
12
Farfort, Alan Edward
Director
20/07/1998 - 01/04/2023
3
Farfort, Jaqueline
Director
20/07/1998 - 01/04/2023
2
Farfort, Rachel Fleur
Director
01/04/2023 - Present
3

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 DATA IMAGE GROUP LTD

DATA IMAGE GROUP LTD is an(a) Active company incorporated on 20/07/1998 with the registered office located at 3 Darby Way, Narborough, Leicester, Leicestershire LE19 2GP. 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 DATA IMAGE GROUP LTD?

toggle

DATA IMAGE GROUP LTD is currently Active. It was registered on 20/07/1998 .

Where is DATA IMAGE GROUP LTD located?

toggle

DATA IMAGE GROUP LTD is registered at 3 Darby Way, Narborough, Leicester, Leicestershire LE19 2GP.

What does DATA IMAGE GROUP LTD do?

toggle

DATA IMAGE GROUP LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DATA IMAGE GROUP LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.