You are here: bizstats.co.uk > a-z index > C list > C3 list

C3 Imaging Limited LONDON


C3 Imaging Limited was dissolved on 2023-02-21. C3 Imaging was a private limited company that was situated at Kemp House, 152 - 160 City Road, London, City Road, London, EC1V 2NX, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 1998-03-03).

The company was officially categorised as "other manufacturing n.e.c." (32990). As stated in the official data, there was a name alteration on 2005-11-18 and their previous name was Kelvinside Corporate. The latest confirmation statement was sent on 2021-06-08 and last time the statutory accounts were sent was on 30 September 2020. 2016-06-08 is the date of the most recent annual return.

C3 Imaging Limited Address / Contact

Office Address Kemp House, 152 - 160 City Road, London
Office Address2 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523333
Date of Incorporation Tue, 3rd Mar 1998
Date of Dissolution Tue, 21st Feb 2023
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 22nd Jun 2022
Last confirmation statement dated Tue, 8th Jun 2021

Company staff

Rebecca M.

Position: Director

Appointed: 01 January 2021

Resigned: 22 February 2021

Elena P.

Position: Director

Appointed: 01 March 2019

Resigned: 22 February 2021

John M.

Position: Director

Appointed: 22 May 2012

Resigned: 25 October 2021

Helena M.

Position: Director

Appointed: 22 May 2012

Resigned: 28 November 2018

David O.

Position: Director

Appointed: 01 November 2006

Resigned: 03 June 2009

Stephen O.

Position: Director

Appointed: 01 November 2006

Resigned: 03 June 2009

Thomas O.

Position: Director

Appointed: 01 November 2006

Resigned: 03 June 2009

Declan O.

Position: Director

Appointed: 30 December 2005

Resigned: 21 September 2009

Peter W.

Position: Director

Appointed: 20 September 2003

Resigned: 17 November 2012

James K.

Position: Director

Appointed: 10 October 1998

Resigned: 08 May 2000

James C.

Position: Director

Appointed: 10 October 1998

Resigned: 08 May 2000

Thomas T.

Position: Director

Appointed: 10 October 1998

Resigned: 24 July 2000

Peter W.

Position: Secretary

Appointed: 30 September 1998

Resigned: 17 November 2012

Brian M.

Position: Director

Appointed: 11 June 1998

Resigned: 03 December 2010

Frederick R.

Position: Director

Appointed: 11 June 1998

Resigned: 20 September 2003

Brian M.

Position: Secretary

Appointed: 11 June 1998

Resigned: 24 July 2000

Matsack Nominees Uk Limited

Position: Corporate Secretary

Appointed: 03 March 1998

Resigned: 11 June 1998

Matsack Nominees Uk Limited

Position: Corporate Director

Appointed: 03 March 1998

Resigned: 11 June 1998

People with significant control

Heljo Investments Limited

Unit E Gelli-Hirion Industrial Estate, Pontypridd, CF37 5SX, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 08070014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kelvinside Corporate November 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand360 949359 469
Current Assets2 403 5312 347 701
Debtors1 866 1201 831 039
Net Assets Liabilities1 075 3631 177 392
Other Debtors74 08274 082
Total Inventories176 462157 193
Other
Amounts Owed By Related Parties689 127743 032
Average Number Employees During Period5252
Creditors1 328 1681 170 309
Financial Commitments Other Than Capital Commitments821 720748 425
Finished Goods Goods For Resale32 39326 621
Other Creditors557 639544 157
Raw Materials Consumables135 172123 415
Taxation Social Security Payable63 56159 272
Trade Creditors Trade Payables514 516456 590
Trade Debtors Trade Receivables883 657823 814
Work In Progress8 8977 157

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2020
filed on: 1st, February 2021
Free Download (10 pages)

Company search