IMAGEHOLDERS LTD.

Register to unlock more data on OkredoRegister

IMAGEHOLDERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04387715

Incorporation date

05/03/2002

Size

Small

Contacts

Registered address

Registered address

42c Cobham Road Ferndown Industrial Estate, Wimborne, Dorset BH21 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon19/02/2026
Resolutions
dot icon19/02/2026
Resolutions
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon04/02/2026
Purchase of own shares.
dot icon16/01/2026
Termination of appointment of Richard John Goodworth as a director on 2026-01-16
dot icon12/01/2026
Purchase of own shares.
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-10-10
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/10/2025
Satisfaction of charge 043877150007 in full
dot icon20/10/2025
Satisfaction of charge 043877150008 in full
dot icon09/10/2025
Registration of charge 043877150009, created on 2025-10-07
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon03/06/2025
Appointment of Scaleup Capital Ii Limited as a director on 2025-06-02
dot icon02/06/2025
Termination of appointment of Joseph Ben Jarman as a director on 2025-06-02
dot icon23/05/2025
Registration of charge 043877150008, created on 2025-05-20
dot icon24/03/2025
Satisfaction of charge 043877150006 in full
dot icon13/03/2025
Resolutions
dot icon30/01/2025
Registration of charge 043877150007, created on 2025-01-20
dot icon02/01/2025
Satisfaction of charge 043877150005 in full
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/07/2024
Registration of charge 043877150006, created on 2024-07-02
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon24/11/2023
Termination of appointment of William Valerian Wellesley as a director on 2023-11-24
dot icon24/11/2023
Appointment of Mr Joseph Ben Jarman as a director on 2023-11-13
dot icon20/07/2023
Appointment of Mr Richard Graham Satchell as a director on 2023-07-20
dot icon05/07/2023
Termination of appointment of Darren Alexander May as a director on 2023-06-20
dot icon05/07/2023
Appointment of Mr Richard John Goodworth as a director on 2023-06-20
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon21/03/2023
Appointment of Mr Peter Ian Tyler as a director on 2023-03-21
dot icon17/03/2023
Cessation of Adrian Thompson as a person with significant control on 2022-11-01
dot icon17/03/2023
Notification of Root Capital as a person with significant control on 2022-10-17
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon08/02/2023
Termination of appointment of Dirk Hendrickx as a director on 2023-01-23
dot icon05/12/2022
Appointment of Trevor Glynn Skillen as a director on 2022-10-17
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Termination of appointment of Neil Edwin Smith as a director on 2022-10-17
dot icon17/11/2022
Appointment of Mr William Valerian Wellesley as a director on 2022-10-17
dot icon17/11/2022
Termination of appointment of Michael Philip Allen as a director on 2022-10-17
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon25/10/2022
Termination of appointment of Claudia Ann Knaap as a secretary on 2022-10-17
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
22/09/2026
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
29
2.39M
-
0.00
1.25M
-
2022
43
496.57K
-
0.00
539.30K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skillen, Trevor Glynn
Director
17/10/2022 - Present
1
Van Baal, Adriaan Benjamin
Secretary
20/03/2002 - 13/04/2007
1
Knaap, Claudia Ann
Secretary
31/03/2021 - 17/10/2022
-
Van Baal, Adriaan Benjamin
Director
25/02/2003 - 13/04/2007
1
Knaap, Claudia Ann
Director
26/04/2018 - 31/03/2021
3

Persons with Significant Control

3
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 IMAGEHOLDERS LTD.

IMAGEHOLDERS LTD. is an(a) Active company incorporated on 05/03/2002 with the registered office located at 42c Cobham Road Ferndown Industrial Estate, Wimborne, Dorset BH21 7QG. There are currently 6 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 IMAGEHOLDERS LTD.?

toggle

IMAGEHOLDERS LTD. is currently Active. It was registered on 05/03/2002 .

Where is IMAGEHOLDERS LTD. located?

toggle

IMAGEHOLDERS LTD. is registered at 42c Cobham Road Ferndown Industrial Estate, Wimborne, Dorset BH21 7QG.

What does IMAGEHOLDERS LTD. do?

toggle

IMAGEHOLDERS LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for IMAGEHOLDERS LTD.?

toggle

The latest filing was on 19/02/2026: Resolutions.