FIERY DIGITAL IMAGING LTD

Register to unlock more data on OkredoRegister

FIERY DIGITAL IMAGING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692497

Incorporation date

02/03/1992

Size

Small

Contacts

Registered address

Registered address

Intech House 34-35 Wilbury Way, Hitchin, Herts SG4 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon09/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon25/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/06/2023
Cessation of Electronics for Imaging, Inc. as a person with significant control on 2022-08-01
dot icon29/06/2023
Notification of Fiery, Llc as a person with significant control on 2022-08-01
dot icon23/05/2023
Second filing of Confirmation Statement dated 2023-02-07
dot icon19/04/2023
Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to Intech House 34-35 Wilbury Way Hitchin Herts SG4 0TW on 2023-04-19
dot icon03/04/2023
Confirmation statement made on 2023-02-07 with updates
dot icon21/10/2022
Cessation of Cadlink Technology Corporation as a person with significant control on 2022-08-01
dot icon21/10/2022
Notification of Electronics for Imaging, Inc. as a person with significant control on 2022-08-01
dot icon13/09/2022
Memorandum and Articles of Association
dot icon07/09/2022
Resolutions
dot icon25/08/2022
Certificate of change of name
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Termination of appointment of Gordon Reynen as a director on 2022-07-01
dot icon12/07/2022
Termination of appointment of David William Hawkes as a director on 2022-07-01
dot icon12/07/2022
Termination of appointment of David William Hawkes as a secretary on 2022-07-01
dot icon12/07/2022
Termination of appointment of Timothy Benner as a director on 2022-07-01
dot icon12/07/2022
Appointment of Mr Toby Jay Weiss as a director on 2022-07-01
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon05/01/2021
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-01-05
dot icon05/01/2021
Director's details changed for Gordon Reynen on 2021-01-04
dot icon05/01/2021
Secretary's details changed for David William Hawkes on 2021-01-04
dot icon05/01/2021
Director's details changed for David William Hawkes on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Timothy Benner on 2021-01-04
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon08/02/2019
Director's details changed for Gordon Reynen on 2019-02-08
dot icon08/02/2019
Director's details changed for David William Hawkes on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Timothy Benner on 2018-02-08
dot icon08/02/2019
Secretary's details changed for David William Hawkes on 2019-02-08
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/03/2018
Appointment of Mr Timothy Benner as a director on 2017-01-26
dot icon19/03/2018
Secretary's details changed for David William Hawkes on 2018-02-07
dot icon19/03/2018
Director's details changed for Gordon Reynen on 2018-02-07
dot icon19/03/2018
Director's details changed for Gordon Reynen on 2018-02-07
dot icon19/03/2018
Director's details changed for David William Hawkes on 2018-02-07
dot icon19/03/2018
Termination of appointment of Anthony Ditullio as a director on 2017-01-26
dot icon19/03/2018
Termination of appointment of James Brian Ramsden as a director on 2017-01-26
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-03-23
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon12/02/2014
Director's details changed for David William Hawkes on 2014-01-31
dot icon12/02/2014
Secretary's details changed for David William Hawkes on 2014-01-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon19/03/2013
Director's details changed for James Brian Ramsden on 2013-02-12
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/02/2011
Director's details changed for James Brian Ramsden on 2010-12-31
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Anthony Ditullio on 2009-10-01
dot icon15/02/2010
Director's details changed for Gordon Reynen on 2009-10-01
dot icon15/02/2010
Director's details changed for David William Hawkes on 2009-10-01
dot icon15/02/2010
Director's details changed for James Brian Ramsden on 2009-10-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon03/03/2009
Director's change of particulars / anthony ditullio / 31/12/2008
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 07/02/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon14/02/2006
Return made up to 07/02/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 07/02/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Director's particulars changed
dot icon17/03/2004
Return made up to 07/02/04; full list of members
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 07/02/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Secretary resigned
dot icon16/11/2002
Director's particulars changed
dot icon16/11/2002
Return made up to 07/02/00; full list of members
dot icon16/11/2002
Return made up to 07/02/99; full list of members; amend
dot icon16/11/2002
Return made up to 07/02/98; full list of members; amend
dot icon16/11/2002
Return made up to 07/02/97; full list of members; amend
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Ad 15/01/97--------- £ si 64@1
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
£ nc 1200/1300 15/01/97
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon27/04/2001
Return made up to 07/02/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 07/02/99; full list of members
dot icon24/02/1999
Director resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/07/1998
Registered office changed on 29/07/98 from: gladwell house hitchin road shefford bedfordshire
dot icon06/04/1998
Return made up to 07/02/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 07/02/97; no change of members
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/02/1996
Return made up to 07/02/96; full list of members
dot icon25/01/1996
Particulars of mortgage/charge
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Return made up to 16/02/95; change of members
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Particulars of mortgage/charge
dot icon18/03/1994
Return made up to 02/03/94; no change of members
dot icon08/02/1994
Amended accounts made up to 1993-03-31
dot icon24/12/1993
Accounts for a small company made up to 1993-03-31
dot icon11/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1993
New director appointed
dot icon21/09/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 02/03/93; full list of members
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon03/02/1993
Ad 27/01/93--------- £ si 1198@1=1198 £ ic 2/1200
dot icon03/02/1993
Nc inc already adjusted 27/01/93
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon05/05/1992
Director resigned;new director appointed
dot icon22/04/1992
Registered office changed on 22/04/92 from: 372 old st london EC1V 9LT
dot icon22/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon02/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+18.43 % *

* during past year

Cash in Bank

£199,341.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
7
260.34K
-
0.00
168.32K
-
2022
8
544.60K
-
0.00
199.34K
-
2022
8
544.60K
-
0.00
199.34K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

544.60K £Ascended109.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.34K £Ascended18.43 % *

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
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
02/03/1992 - 02/03/1992
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
02/03/1992 - 02/03/1992
5496
Phillips, Peter Robert Cyril
Director
02/03/1992 - 30/11/1993
8
Buckingham, David
Director
02/03/1992 - 11/11/2002
-
Hawkes, David William
Director
02/03/1992 - 01/07/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FIERY DIGITAL IMAGING LTD

FIERY DIGITAL IMAGING LTD is an(a) Active company incorporated on 02/03/1992 with the registered office located at Intech House 34-35 Wilbury Way, Hitchin, Herts SG4 0TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of FIERY DIGITAL IMAGING LTD?

toggle

FIERY DIGITAL IMAGING LTD is currently Active. It was registered on 02/03/1992 .

Where is FIERY DIGITAL IMAGING LTD located?

toggle

FIERY DIGITAL IMAGING LTD is registered at Intech House 34-35 Wilbury Way, Hitchin, Herts SG4 0TW.

What does FIERY DIGITAL IMAGING LTD do?

toggle

FIERY DIGITAL IMAGING LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does FIERY DIGITAL IMAGING LTD have?

toggle

FIERY DIGITAL IMAGING LTD had 8 employees in 2022.

What is the latest filing for FIERY DIGITAL IMAGING LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-07 with no updates.