ETHOS IMAGING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameETHOS IMAGING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03424008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ETHOS IMAGING LTD?

    Previous Company Names
    Company NameFromUntil
    SCANSPEED EQUIPMENT MAINTENANCE LTDAug 22, 1997Aug 22, 1997

    What are the latest accounts for ETHOS IMAGING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ETHOS IMAGING LTD?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for ETHOS IMAGING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Previous accounting period extended from Aug 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Registration of charge 034240080003, created on Oct 28, 2022

    22 pagesMR01

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Satisfaction of charge 034240080002 in full

    1 pagesMR04

    Confirmation statement made on Aug 22, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of A8Mt Holdings Ltd as a person with significant control on Aug 01, 2021

    2 pagesPSC02

    Termination of appointment of Ernie John Perry as a director on Aug 10, 2021

    1 pagesTM01

    Appointment of Mr Nicholas John Ashley Swindin as a director on Aug 10, 2021

    2 pagesAP01

    Cessation of Ethos Imaging Eot Limited as a person with significant control on Aug 01, 2021

    1 pagesPSC07

    Termination of appointment of Leila Danielle Baillieu as a director on Jun 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 22, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Appointment of Mr Ernie John Perry as a director on Jun 24, 2020

    2 pagesAP01

    Termination of appointment of Ernest John Perry as a director on Nov 29, 2019

    1 pagesTM01

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Cessation of Ernest John Perry as a person with significant control on Feb 23, 2017

    1 pagesPSC07

    Who are the officers of ETHOS IMAGING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWINDIN, Nicholas John Ashley
    Fernwood Business Park
    Cross Lane
    NG24 3JP Newark
    Unit 15 Halifax Court
    Ng24 3jp
    United Kingdom
    Director
    Fernwood Business Park
    Cross Lane
    NG24 3JP Newark
    Unit 15 Halifax Court
    Ng24 3jp
    United Kingdom
    EnglandBritishCompany Director182997740001
    HOMES, Alan Terence Ernest
    22 Wycherley Crescent
    New Barnet
    EN5 1AR Barnet
    Hertfordshire
    Secretary
    22 Wycherley Crescent
    New Barnet
    EN5 1AR Barnet
    Hertfordshire
    British55603690001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAILLIEU, Leila Danielle
    18 Friern Barnet Road
    London
    N11 1NA
    Director
    18 Friern Barnet Road
    London
    N11 1NA
    United KingdomBritishManaging Director258408450002
    PERRY, Ernest John
    18 Friern Barnet Road
    N11 1NA London
    Director
    18 Friern Barnet Road
    N11 1NA London
    EnglandBritishDirector55849190002
    PERRY, Ernie John
    18 Friern Barnet Road
    London
    N11 1NA
    Director
    18 Friern Barnet Road
    London
    N11 1NA
    EnglandBritishCompany Director271202390001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ETHOS IMAGING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    A8mt Holdings Ltd
    Fernwood Business Park
    Cross Lane
    NG24 3JP Newark
    Unit 15 Halifax Court
    England
    Aug 01, 2021
    Fernwood Business Park
    Cross Lane
    NG24 3JP Newark
    Unit 15 Halifax Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number08718039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Friern Barnet Road
    N11 1NA London
    18
    United Kingdom
    Feb 23, 2017
    Friern Barnet Road
    N11 1NA London
    18
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10575997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ernest John Perry
    18 Friern Barnet Road
    London
    N11 1NA
    Apr 06, 2016
    18 Friern Barnet Road
    London
    N11 1NA
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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