Background WavePink WaveYellow Wave

ACQUIRE IMAGES LIMITED (04606416)

ACQUIRE IMAGES LIMITED (04606416) is an active UK company. incorporated on 2 December 2002. with registered office in South Yorks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. ACQUIRE IMAGES LIMITED has been registered for 23 years. Current directors include SCOTT, Sharon Louise.

Company Number
04606416
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
146 Richmond Road, South Yorks, S13 8TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
SCOTT, Sharon Louise
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACQUIRE IMAGES LIMITED

ACQUIRE IMAGES LIMITED is an active company incorporated on 2 December 2002 with the registered office located in South Yorks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. ACQUIRE IMAGES LIMITED was registered 23 years ago.(SIC: 74201)

Status

active

Active since 23 years ago

Company No

04606416

LTD Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

146 Richmond Road Sheffield South Yorks, S13 8TG,

Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 19
New Owner
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCOTT, Sharon Louise

Active
146 Richmond Road, SheffieldS13 8TG
Secretary
Appointed 02 Dec 2002

SCOTT, Sharon Louise

Active
146 Richmond Road, SheffieldS13 8TG
Born February 1971
Director
Appointed 02 Dec 2002

SCOTT, Michael

Resigned
146 Richmond Road, SheffieldS13 8TG
Born November 1960
Director
Appointed 02 Dec 2002
Resigned 10 Oct 2019

Persons with significant control

1

Mrs Sharon Louise Scott

Active
SheffieldS13 8TG
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
288cChange of Particulars
Legacy
27 May 2003
88(2)R88(2)R
Incorporation Company
2 December 2002
NEWINCIncorporation