Imageco Holdings Limited LEEDS


Imageco Holdings started in year 2014 as Private Limited Company with registration number 09202416. The Imageco Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at Britannia House. Postal code: LS10 2BR. Since 2015/02/05 Imageco Holdings Limited is no longer carrying the name Lupfaw 403.

The firm has 4 directors, namely Stacey B., Dulcie S. and Nathan B. and others. Of them, Nathan B., Simon H. have been with the company the longest, being appointed on 22 January 2015 and Stacey B. and Dulcie S. have been with the company for the least time - from 1 September 2019. As of 29 April 2024, there was 1 ex director - Kevin E.. There were no ex secretaries.

Imageco Holdings Limited Address / Contact

Office Address Britannia House
Office Address2 Beza Road
Town Leeds
Post code LS10 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09202416
Date of Incorporation Wed, 3rd Sep 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Stacey B.

Position: Director

Appointed: 01 September 2019

Dulcie S.

Position: Director

Appointed: 01 September 2019

Nathan B.

Position: Director

Appointed: 22 January 2015

Simon H.

Position: Director

Appointed: 22 January 2015

Kevin E.

Position: Director

Appointed: 03 September 2014

Resigned: 22 January 2015

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 03 September 2014

Resigned: 22 January 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Nathan S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lupfaw 403 February 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2       
Balance Sheet
Cash Bank On Hand22222222
Cash Bank In Hand2       
Current Assets2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Called Up Share Capital2       
Shareholder Funds2       
Other
Creditors600 000600 000600 000600 000600 000600 000600 000620 000
Investments Fixed Assets600 000600 000600 000600 000600 000600 000600 000620 000
Net Current Assets Liabilities-599 998-599 998-599 998-599 998-599 998-599 998-599 998-619 998
Total Assets Less Current Liabilities22222222
Amounts Owed To Group Undertakings  445 000457 000481 000507 500531 500555 500
Investments In Group Undertakings  600 000600 000600 000600 000600 000620 000
Number Shares Issued Fully Paid  2     
Other Creditors 600 000155 000143 000119 00092 50068 50064 500
Par Value Share1 1     
Creditors Due Within One Year600 000       
Fixed Assets600 000       
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/09/03
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements