Background WavePink WaveYellow Wave

CONSCIOUS IMAGE LIMITED (03549241)

CONSCIOUS IMAGE LIMITED (03549241) is an active UK company. incorporated on 20 April 1998. with registered office in 335 City Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSCIOUS IMAGE LIMITED has been registered for 27 years. Current directors include DOONAN, Luke.

Company Number
03549241
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
335 City Road, EC1V 1LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOONAN, Luke
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSCIOUS IMAGE LIMITED

CONSCIOUS IMAGE LIMITED is an active company incorporated on 20 April 1998 with the registered office located in 335 City Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSCIOUS IMAGE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03549241

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

335 City Road London , EC1V 1LJ,

Timeline

12 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Feb 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRYAN, Joanna

Active
335 City RoadEC1V 1LJ
Secretary
Appointed 14 Dec 2020

DOONAN, Luke

Active
335 City RoadEC1V 1LJ
Born November 1971
Director
Appointed 20 Apr 1998

BIGGAR, Susan Elizabeth

Resigned
189 Tufnell Park Road, LondonN7 0PU
Secretary
Appointed 20 Apr 1998
Resigned 25 Jan 2008

BUCKLEY, Anna Lucy

Resigned
3 Anchor Road, TiptreeCO5 0AL
Secretary
Appointed 25 Jan 2008
Resigned 01 Jul 2016

DOONAN, Breda

Resigned
335 City RoadEC1V 1LJ
Secretary
Appointed 01 Jul 2016
Resigned 14 Dec 2020

LIBERATI, Stefano

Resigned
Blamsters Barn, DunmowCM6 3PW
Born November 1970
Director
Appointed 22 Oct 2004
Resigned 31 Jul 2007

Persons with significant control

1

Mr Luke Doonan

Active
335 City RoadEC1V 1LJ
Born November 1971

Nature of Control

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

Filing History

95

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
11 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
288cChange of Particulars
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
8 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
225Change of Accounting Reference Date
Incorporation Company
20 April 1998
NEWINCIncorporation