Background WavePink WaveYellow Wave

PROCESSING IMAGING EQUIPMENT SERVICES LIMITED (04789068)

PROCESSING IMAGING EQUIPMENT SERVICES LIMITED (04789068) is an active UK company. incorporated on 5 June 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). PROCESSING IMAGING EQUIPMENT SERVICES LIMITED has been registered for 22 years. Current directors include COLES, Joseph Tidboald, JENKINS, Michael Ian.

Company Number
04789068
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
COLES, Joseph Tidboald, JENKINS, Michael Ian
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESSING IMAGING EQUIPMENT SERVICES LIMITED

PROCESSING IMAGING EQUIPMENT SERVICES LIMITED is an active company incorporated on 5 June 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). PROCESSING IMAGING EQUIPMENT SERVICES LIMITED was registered 22 years ago.(SIC: 33120)

Status

active

Active since 22 years ago

Company No

04789068

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 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 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

8 Deer Park Road London, SW19 3UU,

Previous Addresses

8 Deer Park Road London SW19 3UU United Kingdom
From: 14 December 2017To: 14 December 2017
22 Dean Brook Road Armitage Bridge Huddersfield West Yorkshire HD4 7PB
From: 5 June 2003To: 14 December 2017
Timeline

9 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Jun 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILMOT, Chin Kan

Active
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 07 Dec 2017

COLES, Joseph Tidboald

Active
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 07 Dec 2017

JENKINS, Michael Ian

Active
Deer Park Road, LondonSW19 3UU
Born March 1971
Director
Appointed 07 Dec 2017

THORNTON, Ann

Resigned
22 Dean Brook Road, HuddersfieldHD4 7PB
Secretary
Appointed 19 Jun 2003
Resigned 07 Dec 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 05 Jun 2003

THORNTON, Ann

Resigned
22 Dean Brook Road, HuddersfieldHD4 7PB
Born March 1958
Director
Appointed 19 Jun 2003
Resigned 07 Dec 2017

THORNTON, Luke Alexander

Resigned
Dean Brook Road, HuddersfieldHD4 7PB
Born March 1992
Director
Appointed 01 Jun 2016
Resigned 07 Dec 2017

THORNTON, Stuart Anthony

Resigned
22 Dean Brook Road, HuddersfieldHD4 7PB
Born December 1955
Director
Appointed 19 Jun 2003
Resigned 07 Dec 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Jun 2003
Resigned 05 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Tidboald Coles

Active
Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 07 Dec 2017

Mr Stuart Anthony Thornton

Ceased
Deer Park Road, LondonSW19 3UU
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Sail Address Company
9 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
88(2)R88(2)R
Legacy
2 July 2003
287Change of Registered Office
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Resolution
17 June 2003
RESOLUTIONSResolutions
Incorporation Company
5 June 2003
NEWINCIncorporation