Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRONIC IMAGING SOLUTIONS LIMITED
Company Information for

ELECTRONIC IMAGING SOLUTIONS LIMITED

ABBEY CLOISTERS, ABBEY GREEN, CHERTSEY, SURREY, KT16 8RB,
Company Registration Number
01544542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Electronic Imaging Solutions Ltd
ELECTRONIC IMAGING SOLUTIONS LIMITED was founded on 1981-02-10 and has its registered office in Chertsey. The organisation's status is listed as "Active - Proposal to Strike off". Electronic Imaging Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELECTRONIC IMAGING SOLUTIONS LIMITED
 
Legal Registered Office
ABBEY CLOISTERS
ABBEY GREEN
CHERTSEY
SURREY
KT16 8RB
Other companies in KT16
 
Telephone01922705000
 
Previous Names
ELECTRONIC IMAGING SOLUTIONS SALES LIMITED12/12/2001
Filing Information
Company Number 01544542
Company ID Number 01544542
Date formed 1981-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 09:44:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELECTRONIC IMAGING SOLUTIONS LIMITED
The following companies were found which have the same name as ELECTRONIC IMAGING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRONIC IMAGING SOLUTIONS-CORPORATE LIMITED ABBEY CLOISTERS ABBEY GREEN CHERTSEY SURREY KT16 8RB Dissolved Company formed on the 1992-10-26
ELECTRONIC IMAGING SOLUTIONS INC Georgia Unknown
Electronic Imaging Solutions L L C Maryland Unknown
ELECTRONIC IMAGING SOLUTIONS INC Georgia Unknown

Company Officers of ELECTRONIC IMAGING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW LANGRIDGE
Company Secretary 2006-10-30
ADAM NICHOLAS SHEPPARD
Director 2006-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHIGETOSHI TANAKA
Company Secretary 2006-08-11 2006-10-30
MARK SIMMONS
Company Secretary 2002-08-09 2006-08-11
MARK SIMMONS
Director 2002-08-09 2006-08-11
MARK GARIUS
Director 1999-12-01 2005-10-31
DAVID FRANCIS MARCHANT
Director 1999-01-19 2004-03-31
ROBIN JAMES FOULKES
Company Secretary 2000-06-27 2002-08-09
ROBIN JAMES FOULKES
Director 1998-12-03 2002-08-09
CHRISTOPHER MICHAEL LINTELL
Company Secretary 1998-12-03 2000-06-27
EDWARD HENRY BODDY
Director 1991-06-15 2000-06-23
JOHN HILL
Director 1998-12-03 1999-12-01
EDWARD SPENCER BODDY
Company Secretary 1998-10-16 1998-12-03
BRIAN DEREK HORN
Director 1991-06-15 1998-12-03
BRUCE KEMP
Director 1991-06-15 1998-12-03
BRIAN DEREK HORN
Company Secretary 1991-06-15 1998-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW LANGRIDGE DIRECT DIGITAL LIMITED Company Secretary 2006-10-30 CURRENT 1993-06-02 Dissolved 2015-08-18
MARTIN ANDREW LANGRIDGE ELECTRONIC IMAGING SOLUTIONS-CORPORATE LIMITED Company Secretary 2006-10-30 CURRENT 1992-10-26 Dissolved 2015-08-18
MARTIN ANDREW LANGRIDGE TOSHIBA TEC U.K. IMAGING SYSTEMS LIMITED Company Secretary 2006-10-30 CURRENT 2000-12-13 Active
ADAM NICHOLAS SHEPPARD TOSHIBA GLOBAL COMMERCE SOLUTIONS (U.K.) LIMITED Director 2016-11-01 CURRENT 2012-07-24 Active
ADAM NICHOLAS SHEPPARD DIRECT DIGITAL LIMITED Director 2006-01-26 CURRENT 1993-06-02 Dissolved 2015-08-18
ADAM NICHOLAS SHEPPARD ELECTRONIC IMAGING SOLUTIONS-CORPORATE LIMITED Director 2006-01-26 CURRENT 1992-10-26 Dissolved 2015-08-18
ADAM NICHOLAS SHEPPARD TOSHIBA TEC U.K. IMAGING SYSTEMS LIMITED Director 2006-01-26 CURRENT 2000-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-12DS01Application to strike the company off the register
2021-04-21SH19Statement of capital on 2021-04-21 GBP 1
2021-04-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-20CAP-SSSolvency Statement dated 04/01/21
2021-01-05DISS40Compulsory strike-off action has been discontinued
2021-01-04AP01DIRECTOR APPOINTED MR MARTIN ANDREW LANGRIDGE
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLAS SHEPPARD
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-15AR0115/06/11 ANNUAL RETURN FULL LIST
2010-06-24AR0115/06/10 ANNUAL RETURN FULL LIST
2010-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22363aReturn made up to 15/06/09; full list of members
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aReturn made up to 15/06/08; full list of members
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aReturn made up to 15/06/07; full list of members
2006-11-07288bSecretary resigned
2006-11-07288aNEW SECRETARY APPOINTED
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-06-26363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-28288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2005-07-05363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-01-17244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-28363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-22288bDIRECTOR RESIGNED
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-03287REGISTERED OFFICE CHANGED ON 03/05/03 FROM: TAMEWAY TOWER WALSALL WS1 1JJ
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-21363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-12-12CERTNMCOMPANY NAME CHANGED ELECTRONIC IMAGING SOLUTIONS SAL ES LIMITED CERTIFICATE ISSUED ON 12/12/01
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 4TH FLOOR TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS
2001-06-22363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: TOSHIBA COURT WEYBRIDGE BUS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UL
2000-07-05288aNEW SECRETARY APPOINTED
2000-07-05288bSECRETARY RESIGNED
2000-07-05288bDIRECTOR RESIGNED
2000-06-29363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05CERTNMCOMPANY NAME CHANGED ANGLIA BUSINESS MACHINES (IPSWIC H) LIMITED CERTIFICATE ISSUED ON 06/04/00
2000-01-10288aNEW DIRECTOR APPOINTED
1999-12-09288bDIRECTOR RESIGNED
1999-07-04363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ELECTRONIC IMAGING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRONIC IMAGING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 26/3/03) 2004-03-10 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 26/03/03 2003-10-01 Outstanding A&LCF SEPTEMBER (1) LTD
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 26/03/2003) 2003-09-04 Outstanding A&L CF JUNE (1) LTD
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 26TH MARCH 2003) 2003-04-26 Outstanding SOVEREIGN CORPORATE LIMITED
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 26TH MARCH 2003) 2003-04-26 Outstanding SOVEREIGN CORPORATE LIMITED
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 26TH MARCH 2003) 2003-04-24 Outstanding SOVEREIGN LIMITED
MASTER ASSIGNMENT 2003-04-01 Outstanding INVESTMENT LTD AND SOVEREIGN COMMERCIAL LTD
MASTER ASSIGNMANET 2002-11-07 Outstanding SOVEREIGN COMMERCIAL LTD
MORTGAGE DEBENTURE 1984-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRONIC IMAGING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 315,157
Debtors 2012-04-01 £ 315,157
Shareholder Funds 2012-04-01 £ 315,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECTRONIC IMAGING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ELECTRONIC IMAGING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRONIC IMAGING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ELECTRONIC IMAGING SOLUTIONS LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRONIC IMAGING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRONIC IMAGING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRONIC IMAGING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT16 8RB