Background WavePink WaveYellow Wave

IMAGEHOLDERS LTD. (04387715)

IMAGEHOLDERS LTD. (04387715) is an active UK company. incorporated on 5 March 2002. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. IMAGEHOLDERS LTD. has been registered for 24 years. Current directors include SATCHELL, Richard Graham, SKILLEN, Trevor Glynn, THOMPSON, Adrian and 3 others.

Company Number
04387715
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
42c Cobham Road Ferndown Industrial Estate, Wimborne, BH21 7QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SATCHELL, Richard Graham, SKILLEN, Trevor Glynn, THOMPSON, Adrian, THOMPSON, Peter, TYLER, Peter Ian, SCALEUP CAPITAL II LIMITED
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGEHOLDERS LTD.

IMAGEHOLDERS LTD. is an active company incorporated on 5 March 2002 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. IMAGEHOLDERS LTD. was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04387715

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ADDJECT IMAGEHOLDERS LTD
From: 5 March 2002To: 3 July 2003
Contact
Address

42c Cobham Road Ferndown Industrial Estate Wimborne, BH21 7QG,

Previous Addresses

Priestley House Priestley Gardens Romford Essex RM6 4SN
From: 25 June 2014To: 13 November 2018
Waterside Studios 52 Dame Street London N1 7FR
From: 15 May 2013To: 25 June 2014
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 5 October 2010To: 15 May 2013
51 Cropley Street London N1 7JB
From: 5 March 2002To: 5 October 2010
Timeline

53 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 14
Funding Round
Jun 17
Funding Round
Jun 17
Share Issue
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Share Issue
Nov 17
Director Joined
Nov 17
Funding Round
Mar 18
Director Joined
Apr 18
Funding Round
Aug 18
Funding Round
Dec 19
Loan Secured
Jun 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jun 24
Loan Secured
Jul 24
Loan Cleared
Jan 25
Loan Secured
Jan 25
Funding Round
Mar 25
Loan Cleared
Mar 25
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Jan 26
Share Buyback
Jan 26
Director Left
Jan 26
Share Buyback
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
17
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

SATCHELL, Richard Graham

Active
Ferndown Industrial Estate, WimborneBH21 7QG
Born July 1980
Director
Appointed 20 Jul 2023

SKILLEN, Trevor Glynn

Active
353 Water Street, Vancouver
Born November 1955
Director
Appointed 17 Oct 2022

THOMPSON, Adrian

Active
Ferndown Industrial Estate, WimborneBH21 7QG
Born February 1968
Director
Appointed 20 Mar 2002

THOMPSON, Peter

Active
Ferndown Industrial Estate, WimborneBH21 7QG
Born March 1975
Director
Appointed 01 Jun 2005

TYLER, Peter Ian

Active
Ferndown Industrial Estate, WimborneBH21 7QG
Born November 1963
Director
Appointed 21 Mar 2023

SCALEUP CAPITAL II LIMITED

Active
Catherine Place, LondonSW1E 6HL
Corporate director
Appointed 02 Jun 2025

KNAAP, Claudia Ann

Resigned
Northampton Park, LondonN1 2PJ
Secretary
Appointed 31 Mar 2021
Resigned 17 Oct 2022

VAN BAAL, Adriaan Benjamin

Resigned
25a Clifden Road, LondonE5 0LL
Secretary
Appointed 20 Mar 2002
Resigned 13 Apr 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 08 Mar 2002

ALLEN, Michael Philip

Resigned
Wenlock Road, LondonN1 7GU
Born June 1986
Director
Appointed 31 Mar 2021
Resigned 17 Oct 2022

GIRLING, Andrew Jonathan

Resigned
52 Dame Street, LondonN1 7FR
Born August 1953
Director
Appointed 08 Jun 2006
Resigned 29 Jul 2013

GOODWORTH, Richard John

Resigned
Ferndown Industrial Estate, WimborneBH21 7QG
Born March 1975
Director
Appointed 20 Jun 2023
Resigned 16 Jan 2026

HENDRICKX, Dirk

Resigned
Ferndown Industrial Estate, WimborneBH21 7QG
Born March 1968
Director
Appointed 01 Jan 2022
Resigned 23 Jan 2023

JARMAN, Joseph Ben

Resigned
Catherine Place, LondonSW1E 6HL
Born November 1991
Director
Appointed 13 Nov 2023
Resigned 02 Jun 2025

JENKIN, Robert David

Resigned
Suite 458 2 Lansdowne Row, LondonW1J 6HL
Born July 1977
Director
Appointed 25 Feb 2003
Resigned 31 Dec 2003

KNAAP, Claudia Ann

Resigned
Northampton Park, LondonN1 2PJ
Born July 1970
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2021

MAY, Darren Alexander

Resigned
Ferndown Industrial Estate, WimborneBH21 7QG
Born October 1978
Director
Appointed 01 Jan 2022
Resigned 20 Jun 2023

SMITH, Neil Edwin

Resigned
Ferndown Industrial Estate, WimborneBH21 7QG
Born March 1971
Director
Appointed 10 Nov 2017
Resigned 17 Oct 2022

STEWART, Adrian George

Resigned
15 Bownham Park, StroudGL5 5BY
Born June 1956
Director
Appointed 24 Jan 2004
Resigned 08 Jun 2006

VAN BAAL, Adriaan Benjamin

Resigned
25a Clifden Road, LondonE5 0LL
Born September 1970
Director
Appointed 25 Feb 2003
Resigned 13 Apr 2007

WELLESLEY, William Valerian

Resigned
Park Farm, RobertsbridgeTN32 5NG
Born October 1966
Director
Appointed 17 Oct 2022
Resigned 24 Nov 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Mar 2002
Resigned 08 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Oct 2022

Mr Adrian Thompson

Ceased
Ferndown Industrial Estate, WimborneBH21 7QG
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

162

Resolution
19 February 2026
RESOLUTIONSResolutions
Resolution
19 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Memorandum Articles
11 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Memorandum Articles
20 November 2017
MAMA
Resolution
20 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 September 2009
363aAnnual Return
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288cChange of Particulars
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288cChange of Particulars
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation