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

IMAGE BUSINESS LIMITED

55 STAINES ROAD WEST, SUNBURY-ON-THAMES, TW16 7AH,
Company Registration Number
03984125
Private Limited Company
Active

Company Overview

About Image Business Ltd
IMAGE BUSINESS LIMITED was founded on 2000-05-02 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Image Business Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMAGE BUSINESS LIMITED
 
Legal Registered Office
55 STAINES ROAD WEST
SUNBURY-ON-THAMES
TW16 7AH
Other companies in TW15
 
Filing Information
Company Number 03984125
Company ID Number 03984125
Date formed 2000-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 26/04/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB745136339  
Last Datalog update: 2024-04-06 14:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE BUSINESS LIMITED
The accountancy firm based at this address is CH ASHFORD LIMITED
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 IMAGE BUSINESS LIMITED
The following companies were found which have the same name as IMAGE BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGE BUSINESS CONSULTANTS LIMITED 41 STEEP HILL CROYDON SURREY ENGLAND CR0 5QT Dissolved Company formed on the 2009-07-17
IMAGE BUSINESS MACHINES LTD 1 PEAR TREE HEY YATE BRISTOL BS37 7JT Active Company formed on the 2003-10-09
IMAGE BUSINESS PARTNERSHIPS LIMITED SUITE 6 MALVERN HOUSE NEW ROAD SOLIHULL WEST MIDLANDS B91 3DL Dissolved Company formed on the 2004-06-14
IMAGE BUSINESS SOLUTIONS LIMITED 34 ST. MARTINS LANE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8LZ Active Company formed on the 2000-04-25
IMAGE BUSINESS SYSTEMS (UK) LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 1994-10-17
IMAGE BUSINESS CENTRE LIMITED BEAMORE INDUSTRIAL ESTATE DROGHEDA CO. LOUTH Dissolved Company formed on the 2002-04-16
IMAGE BUSINESS FORMS, INC. PO BOX 3259 Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 1975-05-19
IMAGE BUSINESS SERVICES, LLC 1684 BAYBERRY PARK CIR CANTON Michigan 48188 UNKNOWN Company formed on the 2001-11-28
IMAGE BUSINESS SOLUTIONS, INC. BECK ROAD SUITE F2 WIXOM 48393 Michigan 28339 UNKNOWN Company formed on the 0000-00-00
Image Business Interiors LLC 322 N GREAT NECK RD VIRGINIA BEACH VA 23454-4002 Active Company formed on the 2006-08-07
IMAGE BUSINESS SYSTEMS, INC. 3914 SEATON PLACE LAS VEGAS NV 89121 Dissolved Company formed on the 1997-02-28
IMAGE BUSINESS COMMUNICATION PTY. LTD. QLD 4521 Active Company formed on the 1989-09-19
IMAGE BUSINESS SERVICES PTY. LTD. VIC 3146 Active Company formed on the 2014-09-18
IMAGE BUSINESS MACHINES PASIR PANJANG ROAD Singapore 118481 Dissolved Company formed on the 2008-09-10
IMAGE BUSINESS SYSTEMS CORPORATION 615 S. Dupont Hwy Dover DE 19901 Unknown Company formed on the 1988-07-29
Image Business Systems Inc. 11984 Main Street Sunol CA 94586 SOS/FTB Suspended Company formed on the 2002-01-09
IMAGE BUSINESS COMMUNICATIONS, INC. 101 CENTURY 21 DRIVE STE. 220-D JACKSONVILLE FL 32211 Inactive Company formed on the 1994-02-17
IMAGE BUSINESS GROUP, CORP. 4995 NW 72 AVE, SUITE #205 MIAMI FL 33166 Inactive Company formed on the 2011-02-25
IMAGE BUSINESS TECHNOLOGIES, INC. 492 N. BRIDGESTONE AVE JACKSONVILLE FL 32259 Inactive Company formed on the 2005-02-03
IMAGE BUSINESS PRODUCTS, INC. 210 46TH AVENUE ST. PETERSBURG FL 33706 Inactive Company formed on the 2004-12-14

Company Officers of IMAGE BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MENDOZA
Company Secretary 2000-11-30
PAUL MENDOZA
Director 2000-10-01
SIMON MENDOZA
Director 2000-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOUGLAS BULLARD
Director 2000-05-03 2001-10-03
DOMINIC JOSEPH JONATHAN DE LORD
Company Secretary 2000-05-03 2000-11-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-05-02 2000-05-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-05-02 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MENDOZA ELITE GOLF SIGNS LTD Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off

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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-21AA01Previous accounting period shortened from 27/04/18 TO 26/04/18
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-24AA01Previous accounting period shortened from 28/04/17 TO 27/04/17
2017-07-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16
2017-07-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/15
2017-07-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/14
2017-07-01ANNOTATIONClarification
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0120/04/16 FULL LIST
2016-05-10AR0120/04/16 FULL LIST
2016-01-15AA01Previous accounting period shortened from 29/04/15 TO 28/04/15
2015-07-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0120/04/15 FULL LIST
2015-04-23AR0120/04/15 FULL LIST
2015-01-29AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0120/04/14 FULL LIST
2014-05-02AR0120/04/14 FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-08AR0120/04/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MENDOZA / 20/04/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MENDOZA / 20/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MENDOZA / 01/01/2007
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MENDOZA / 01/01/2007
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-01363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-23363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-29363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-13363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-10288bDIRECTOR RESIGNED
2001-07-20225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-07-13363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bSECRETARY RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-1288(2)RAD 01/10/00--------- £ SI 99@1=99 £ IC 1/100
2000-05-18288bSECRETARY RESIGNED
2000-05-18288bDIRECTOR RESIGNED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: CRICK HEITMAN 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE
2000-05-08288aNEW SECRETARY APPOINTED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: CRICK HEITMAN, 2 CLARENDON ROAD, ASHFORD, MIDDLESEX TW15 2QE
2000-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 IMAGE BUSINESS 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 IMAGE BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-04-30 £ 7,372
Creditors Due Within One Year 2013-04-30 £ 178,635
Creditors Due Within One Year 2012-04-30 £ 175,466
Creditors Due Within One Year 2012-04-30 £ 175,466
Creditors Due Within One Year 2011-04-30 £ 137,424
Provisions For Liabilities Charges 2013-04-30 £ 6,587
Provisions For Liabilities Charges 2012-04-30 £ 8,216
Provisions For Liabilities Charges 2012-04-30 £ 8,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 IMAGE BUSINESS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 62,315
Cash Bank In Hand 2012-04-30 £ 68,148
Cash Bank In Hand 2012-04-30 £ 68,148
Cash Bank In Hand 2011-04-30 £ 49,520
Current Assets 2013-04-30 £ 119,841
Current Assets 2012-04-30 £ 117,036
Current Assets 2012-04-30 £ 117,036
Current Assets 2011-04-30 £ 92,433
Debtors 2013-04-30 £ 57,526
Debtors 2012-04-30 £ 48,888
Debtors 2012-04-30 £ 48,888
Debtors 2011-04-30 £ 42,913
Tangible Fixed Assets 2013-04-30 £ 36,210
Tangible Fixed Assets 2012-04-30 £ 45,080
Tangible Fixed Assets 2012-04-30 £ 45,080
Tangible Fixed Assets 2011-04-30 £ 44,604

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGE BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGE BUSINESS LIMITED
Trademarks
We have not found any records of IMAGE BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGE BUSINESS 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 (82990 - Other business support service activities n.e.c.) as IMAGE BUSINESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMAGE BUSINESS 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 IMAGE BUSINESS 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 IMAGE BUSINESS 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.