ETHOS IMAGING LTD
Overview
Company Name | ETHOS IMAGING LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03424008 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ETHOS IMAGING LTD?
- Retail sale of computers, peripheral units and software in specialised stores (47410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ETHOS IMAGING LTD located?
Registered Office Address | Unit 15 Halifax Court Fernwood Business Park Cross Lane NG24 3JP Newark Ng24 3jp United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ETHOS IMAGING LTD?
Company Name | From | Until |
---|---|---|
SCANSPEED EQUIPMENT MAINTENANCE LTD | Aug 22, 1997 | Aug 22, 1997 |
What are the latest accounts for ETHOS IMAGING LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ETHOS IMAGING LTD?
Last Confirmation Statement Made Up To | Aug 22, 2026 |
---|---|
Next Confirmation Statement Due | Sep 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2025 |
Overdue | No |
What are the latest filings for ETHOS IMAGING LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||
Previous accounting period extended from Aug 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Registration of charge 034240080003, created on Oct 28, 2022 | 22 pages | MR01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||
Satisfaction of charge 034240080002 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 22, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 18 Friern Barnet Road London N11 1NA to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP NG24 3JP on Aug 25, 2021 | 1 pages | AD01 | ||
Notification of A8Mt Holdings Ltd as a person with significant control on Aug 01, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Ernie John Perry as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Ashley Swindin as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Cessation of Ethos Imaging Eot Limited as a person with significant control on Aug 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Leila Danielle Baillieu as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 22, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
Appointment of Mr Ernie John Perry as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ernest John Perry as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Ernest John Perry as a person with significant control on Feb 23, 2017 | 1 pages | PSC07 | ||
Who are the officers of ETHOS IMAGING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWINDIN, Nicholas John Ashley | Director | Fernwood Business Park Cross Lane NG24 3JP Newark Unit 15 Halifax Court Ng24 3jp United Kingdom | England | British | Company Director | 182997740001 | ||||
HOMES, Alan Terence Ernest | Secretary | 22 Wycherley Crescent New Barnet EN5 1AR Barnet Hertfordshire | British | 55603690001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BAILLIEU, Leila Danielle | Director | 18 Friern Barnet Road London N11 1NA | United Kingdom | British | Managing Director | 258408450002 | ||||
PERRY, Ernest John | Director | 18 Friern Barnet Road N11 1NA London | England | British | Director | 55849190002 | ||||
PERRY, Ernie John | Director | 18 Friern Barnet Road London N11 1NA | England | British | Company Director | 271202390001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ETHOS IMAGING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A8mt Holdings Ltd | Aug 01, 2021 | Fernwood Business Park Cross Lane NG24 3JP Newark Unit 15 Halifax Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ethos Imaging Eot Limited | Feb 23, 2017 | Friern Barnet Road N11 1NA London 18 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ernest John Perry | Apr 06, 2016 | 18 Friern Barnet Road London N11 1NA | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0