Background WavePink WaveYellow Wave

PHOTO-GEN-IC LIMITED (03028332)

PHOTO-GEN-IC LIMITED (03028332) is an active UK company. incorporated on 2 March 1995. with registered office in Leominster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PHOTO-GEN-IC LIMITED has been registered for 31 years. Current directors include GREENE, Aubrey Basil.

Company Number
03028332
Status
active
Type
ltd
Incorporated
2 March 1995
Age
31 years
Address
Unit 1 Ivington Park, Leominster, HR6 0JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GREENE, Aubrey Basil
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTO-GEN-IC LIMITED

PHOTO-GEN-IC LIMITED is an active company incorporated on 2 March 1995 with the registered office located in Leominster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PHOTO-GEN-IC LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

03028332

LTD Company

Age

31 Years

Incorporated 2 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CONTRACTBULK LIMITED
From: 2 March 1995To: 19 April 1995
Contact
Address

Unit 1 Ivington Park Leominster, HR6 0JX,

Previous Addresses

Unit 7 Parc Hafren Business Park Llanidloes Powys SY18 6RB
From: 2 March 1995To: 9 December 2019
Timeline

5 key events • 1995 - 2011

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREENE, Aubrey Basil

Active
Ivington Park, LeominsterHR6 0JX
Secretary
Appointed 07 Oct 2011

GREENE, Aubrey Basil

Active
Ivington Park, LeominsterHR6 0JX
Born August 1968
Director
Appointed 07 Oct 2011

LAKE, Anna Marie

Resigned
Newbridge Close, HorshamRH12 3TA
Secretary
Appointed 20 Mar 2006
Resigned 07 Oct 2011

LAKE, Patricia Ann

Resigned
69 Forge Close, NewportNP18 3PX
Secretary
Appointed 21 Apr 1995
Resigned 06 Mar 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Mar 1995
Resigned 07 Mar 1995

DAVIDSON, Neil Macgregor

Resigned
99 Greenfield Gardens, LondonNW2 1HU
Born April 1955
Director
Appointed 11 Jan 1996
Resigned 16 Mar 2006

DAVIDSON, Roderick Iain

Resigned
Westmead House, PetersfieldGU32 1JP
Born April 1951
Director
Appointed 11 Jan 1996
Resigned 07 Oct 2011

LAKE, Anna Marie

Resigned
Newbridge Close, HorshamRH12 3TA
Born June 1969
Director
Appointed 20 Mar 2006
Resigned 07 Oct 2011

LAKE, Anna Marie

Resigned
18 Peak Road, GuildfordGU2 6YE
Born June 1969
Director
Appointed 21 Apr 1995
Resigned 24 Jan 1997

LAKE, Patricia Ann

Resigned
69 Forge Close, NewportNP18 3PX
Born January 1949
Director
Appointed 21 Apr 1995
Resigned 06 Mar 2006

LAKE, Peter Anthony

Resigned
Presquile, LlanidloesSY18 6JH
Born June 1945
Director
Appointed 03 Feb 1997
Resigned 07 Oct 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Mar 1995
Resigned 07 Mar 1995

Persons with significant control

1

Parc Hafren Industrial Estate, LlanidloesSY18 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
8 July 1999
288cChange of Particulars
Legacy
8 July 1999
288cChange of Particulars
Legacy
30 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
88(2)R88(2)R
Resolution
14 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Miscellaneous
1 February 1996
MISCMISC
Legacy
1 February 1996
88(2)R88(2)R
Legacy
3 January 1996
225(1)225(1)
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
28 July 1995
287Change of Registered Office
Memorandum Articles
27 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1995
287Change of Registered Office
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Incorporation Company
2 March 1995
NEWINCIncorporation