BUSINESS IMAGE LIMITED

BUSINESS IMAGE LIMITED

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

    Company NameBUSINESS IMAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04449855
    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 BUSINESS IMAGE LIMITED?

    • Manufacture of luggage, handbags and the like, saddlery and harness (15120) / Manufacturing

    Where is BUSINESS IMAGE LIMITED located?

    Registered Office Address
    Woodgetters Shipley Road
    Southwater
    RH13 9BQ Horsham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS IMAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNDAYS (724) LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for BUSINESS IMAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BUSINESS IMAGE LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for BUSINESS IMAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Director's details changed for Mr Sean Anthony Underwood on Feb 17, 2025

    2 pagesCH01

    Satisfaction of charge 044498550002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 29, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Appointment of Mr Ryan Jones as a director on Nov 08, 2023

    2 pagesAP01

    Appointment of Mr Adam Rogers as a director on Nov 08, 2023

    2 pagesAP01

    Confirmation statement made on May 29, 2023 with updates

    4 pagesCS01

    Notification of Business Image Holdings Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC02

    Cessation of Tracey Rogers as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Cessation of Derek Robert Rogers as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Termination of appointment of William Harold Price as a director on Nov 27, 2022

    1 pagesTM01

    Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to Woodgetters Shipley Road Southwater Horsham RH13 9BQ on Nov 15, 2022

    1 pagesAD01

    Appointment of Mrs Tracey Rogers as a director on Jun 21, 2022

    2 pagesAP01

    Cessation of William Harold Price as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Who are the officers of BUSINESS IMAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Ryan
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Director
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    ScotlandBritishOperations Director315712560001
    ROGERS, Adam
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Director
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    United KingdomBritishCommercial Director315712510001
    ROGERS, Derek Robert
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    West Sussex
    Uk
    Director
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    West Sussex
    Uk
    United KingdomBritishDirector63550400001
    ROGERS, Tracey
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Director
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    EnglandBritishCompany Director83395730002
    UNDERWOOD, Sean Anthony
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Director
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    United KingdomUnited KingdomSales Director57021610002
    MCDOUGALL, Christopher Ian Robin
    Coltsfoot Cottage
    Sincox Lane, Shipley
    RH13 8PS Horsham
    West Sussex
    Secretary
    Coltsfoot Cottage
    Sincox Lane, Shipley
    RH13 8PS Horsham
    West Sussex
    BritishDirector82922170002
    MCDOUGALL, Hamish Grant
    Broomers House
    Broomers Corner Saucelands Lane
    RH13 8PS Shipley
    West Sussex
    Secretary
    Broomers House
    Broomers Corner Saucelands Lane
    RH13 8PS Shipley
    West Sussex
    British82922010003
    MCDOUGALL, Laura
    12 Larks View
    RH14 9HJ Billingshurst
    West Sussex
    Secretary
    12 Larks View
    RH14 9HJ Billingshurst
    West Sussex
    BritishSecretary114186460001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Nominee Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    900010910001
    MCDOUGALL, Christopher Ian Robin
    Coltsfoot Cottage
    Sincox Lane, Shipley
    RH13 8PS Horsham
    West Sussex
    Director
    Coltsfoot Cottage
    Sincox Lane, Shipley
    RH13 8PS Horsham
    West Sussex
    BritishDirector82922170002
    MCDOUGALL, Hamish Grant
    Broomers House
    Broomers Corner Saucelands Lane
    RH13 8PS Shipley
    West Sussex
    Director
    Broomers House
    Broomers Corner Saucelands Lane
    RH13 8PS Shipley
    West Sussex
    United KingdomBritishDirector82922010003
    PALMER, Lorna Catherine
    135 Elmbridge Avenue
    KT5 9HE Surbiton
    Surrey
    Nominee Director
    135 Elmbridge Avenue
    KT5 9HE Surbiton
    Surrey
    British900010900001
    PRICE, William Harold
    Wards Drive
    Sarratt
    WD3 6AE Rickmansworth
    3
    Hertfordshire
    England
    Director
    Wards Drive
    Sarratt
    WD3 6AE Rickmansworth
    3
    Hertfordshire
    England
    EnglandBritishFinance Director51585490002
    WOODGETTERS INDUSTRIES LLP
    Woodgetters
    Shipley Road Southwater
    RH13 9BQ Horsham
    West Sussex
    Director
    Woodgetters
    Shipley Road Southwater
    RH13 9BQ Horsham
    West Sussex
    118382950001

    Who are the persons with significant control of BUSINESS IMAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Image Holdings Limited
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Apr 03, 2023
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Derek Robert Rogers
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Apr 06, 2016
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Tracey Rogers
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Apr 06, 2016
    Shipley Road
    Southwater
    RH13 9BQ Horsham
    Woodgetters
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Harold Price
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Apr 06, 2016
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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