Company NameImagen Archive Systems Limited
DirectorsCarol Hayes and Stephen Kendrick Hayes
Company StatusActive
Company Number04336353
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Hayes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Director NameMr Stephen Kendrick Hayes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQuarry House Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Secretary NameMrs Carol Hayes
NationalityBritish
StatusCurrent
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGb-England
Correspondence AddressQuarry House Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressElpizo Limited
13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C. Hayes
50.00%
Ordinary
1 at £1Stephen Kendrick Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£846
Cash£2,738
Current Liabilities£22,121

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
3 January 2022Confirmation statement made on 7 December 2021 with updates (4 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
20 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
8 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
12 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
2 September 2016Secretary's details changed for Mrs Carol Hayes on 1 September 2016 (1 page)
2 September 2016Secretary's details changed for Mrs Carol Hayes on 1 September 2016 (1 page)
1 September 2016Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mrs Carol Hayes on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mrs Carol Hayes on 1 September 2016 (2 pages)
8 April 2016Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Carol Hayes on 8 April 2016 (1 page)
8 April 2016Director's details changed for Carol Hayes on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Carol Hayes on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Carol Hayes on 8 April 2016 (1 page)
8 April 2016Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Stephen Kendrick Hayes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Carol Hayes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Carol Hayes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stephen Kendrick Hayes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Carol Hayes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stephen Kendrick Hayes on 7 December 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 152 mill lane wallasey wirral CH44 3BN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 152 mill lane wallasey wirral CH44 3BN (1 page)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 January 2008Return made up to 07/12/07; no change of members (7 pages)
3 January 2008Return made up to 07/12/07; no change of members (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Return made up to 07/12/05; full list of members (7 pages)
11 January 2006Return made up to 07/12/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 07/12/04; full list of members (7 pages)
10 January 2005Return made up to 07/12/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 February 2004Return made up to 07/12/03; full list of members (7 pages)
5 February 2004Return made up to 07/12/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
14 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
19 February 2002Company name changed imagen archives systems LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed imagen archives systems LIMITED\certificate issued on 19/02/02 (2 pages)
11 February 2002Company name changed imagen systems uk LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed imagen systems uk LIMITED\certificate issued on 11/02/02 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 January 2002Registered office changed on 18/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
7 December 2001Incorporation (12 pages)
7 December 2001Incorporation (12 pages)