Background WavePink WaveYellow Wave

ETHOS IMAGING LTD (03424008)

ETHOS IMAGING LTD (03424008) is an active UK company. incorporated on 22 August 1997. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. ETHOS IMAGING LTD has been registered for 28 years.

Company Number
03424008
Status
active
Type
ltd
Incorporated
22 August 1997
Age
28 years
Address
Unit 15 Halifax Court Fernwood Business Park, Newark, NG24 3JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS IMAGING LTD

ETHOS IMAGING LTD is an active company incorporated on 22 August 1997 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. ETHOS IMAGING LTD was registered 28 years ago.(SIC: 47410)

Status

active

Active since 28 years ago

Company No

03424008

LTD Company

Age

28 Years

Incorporated 22 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

SCANSPEED EQUIPMENT MAINTENANCE LTD
From: 22 August 1997To: 29 April 2002
Contact
Address

Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark, NG24 3JP,

Previous Addresses

18 Friern Barnet Road London N11 1NA
From: 22 August 1997To: 25 August 2021
Timeline

15 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Mar 17
Share Issue
Mar 17
Funding Round
Sept 17
Loan Cleared
May 18
Director Joined
May 19
Owner Exit
Aug 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Cleared
Apr 22
Loan Secured
Oct 22
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
31 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Incorporation Company
22 August 1997
NEWINCIncorporation