IMAGEBASE TECHNOLOGY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1TG
Company number 02218061
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address 42 KING EDWARD COURT, WINDSOR, BERKSHIRE, SL4 1TG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 25,454.6 . The most likely internet sites of IMAGEBASE TECHNOLOGY LIMITED are www.imagebasetechnology.co.uk, and www.imagebase-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Imagebase Technology Limited is a Private Limited Company. The company registration number is 02218061. Imagebase Technology Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of Imagebase Technology Limited is 42 King Edward Court Windsor Berkshire Sl4 1tg. The company`s financial liabilities are £79.52k. It is £59.67k against last year. The cash in hand is £46.28k. It is £37.52k against last year. And the total assets are £130.04k, which is £63.96k against last year. MUSKER, Mary Diana is a Secretary of the company. SCHOFIELD, Timothy Anthony is a Director of the company. Secretary SCHOFIELD, Timothy Anthony has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Director NAPIER, Laine Louis has been resigned. Director SCOOT, Howard George has been resigned. The company operates in "Other software publishing".


imagebase technology Key Finiance

LIABILITIES £79.52k
+300%
CASH £46.28k
+428%
TOTAL ASSETS £130.04k
+96%
All Financial Figures

Current Directors

Secretary
MUSKER, Mary Diana
Appointed Date: 25 January 2005

Director

Resigned Directors

Secretary
SCHOFIELD, Timothy Anthony
Resigned: 05 February 2004

Secretary
BPE SECRETARIES LIMITED
Resigned: 03 February 2005
Appointed Date: 05 February 2004

Director
NAPIER, Laine Louis
Resigned: 05 February 2004
Appointed Date: 01 December 1997
61 years old

Director
SCOOT, Howard George
Resigned: 12 October 1997
64 years old

Persons With Significant Control

Mr Timothy Anthony Schofield
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

IMAGEBASE TECHNOLOGY LIMITED Events

11 Nov 2016
Confirmation statement made on 12 October 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 25,454.6

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Satisfaction of charge 3 in full
...
... and 112 more events
12 Apr 1988
Wd 14/03/88 ad 05/02/88--------- £ si [email protected]=99 £ ic 1/100

12 Apr 1988
Wd 14/03/88 pd 05/02/88--------- £ si [email protected]

18 Mar 1988
Accounting reference date notified as 30/04

19 Feb 1988
Secretary resigned

05 Feb 1988
Incorporation

IMAGEBASE TECHNOLOGY LIMITED Charges

20 August 1996
Deed of charge over credit balances
Delivered: 4 September 1996
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
20 November 1989
Debenture
Delivered: 22 November 1989
Status: Satisfied on 8 June 2015
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1988
Debenture
Delivered: 13 May 1988
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…