DIGIMAGE LIMITED

Register to unlock more data on OkredoRegister

DIGIMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128803

Incorporation date

20/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Glebe House, Bletchingley Road, Nutfield, Surrey RH1 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/02/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon01/04/2020
Termination of appointment of Darren Richard Payne as a director on 2020-04-01
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon01/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon24/12/2014
Registration of charge 041288030001, created on 2014-12-19
dot icon20/12/2014
Appointment of Mr Thomas Mccarthy as a director on 2014-12-19
dot icon03/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/04/2010
Termination of appointment of Thomas Mccarthy as a director
dot icon26/04/2010
Termination of appointment of Thomas Mccarthy as a secretary
dot icon30/01/2010
Annual return made up to 2001-12-02 with full list of shareholders
dot icon30/01/2010
Annual return made up to 2002-11-30 with full list of shareholders
dot icon30/01/2010
Annual return made up to 2007-12-20 with full list of shareholders
dot icon30/01/2010
Annual return made up to 2006-12-20 with full list of shareholders
dot icon30/01/2010
Annual return made up to 2005-12-20 with full list of shareholders
dot icon30/01/2010
Annual return made up to 2004-11-26 with full list of shareholders
dot icon30/01/2010
Annual return made up to 2003-11-28 with full list of shareholders
dot icon26/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon26/01/2010
Director's details changed for Karen Worgan on 2009-10-02
dot icon26/01/2010
Director's details changed for Mr Darren Richard Payne on 2009-10-02
dot icon03/12/2009
Appointment of Mr Darren Richard Payne as a director
dot icon20/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon29/05/2009
Return made up to 20/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon29/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2008
Return made up to 20/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2007
Return made up to 20/12/06; full list of members
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Return made up to 20/12/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2005
Return made up to 20/12/04; full list of members
dot icon10/02/2004
Return made up to 20/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 20/12/02; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon15/03/2002
Return made up to 20/12/01; full list of members
dot icon21/02/2002
Registered office changed on 21/02/02 from: grapes house 79A high street esher surrey KT10 9QA
dot icon08/06/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Ad 20/12/00--------- £ si 50@1=50 £ ic 50/100
dot icon02/01/2001
Ad 20/12/00--------- £ si 49@1=49 £ ic 1/50
dot icon02/01/2001
Registered office changed on 02/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
Director resigned
dot icon20/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
19/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
1
503.45K
-
0.00
-
-
2022
1
451.90K
-
0.00
-
-
2023
1
357.64K
-
0.00
-
-
2023
1
357.64K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

357.64K £Descended-20.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIGIMAGE LIMITED

DIGIMAGE LIMITED is an(a) Active company incorporated on 20/12/2000 with the registered office located at Glebe House, Bletchingley Road, Nutfield, Surrey RH1 4HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGIMAGE LIMITED?

toggle

DIGIMAGE LIMITED is currently Active. It was registered on 20/12/2000 .

Where is DIGIMAGE LIMITED located?

toggle

DIGIMAGE LIMITED is registered at Glebe House, Bletchingley Road, Nutfield, Surrey RH1 4HP.

What does DIGIMAGE LIMITED do?

toggle

DIGIMAGE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does DIGIMAGE LIMITED have?

toggle

DIGIMAGE LIMITED had 1 employees in 2023.

What is the latest filing for DIGIMAGE LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.