Background WavePink WaveYellow Wave

IMAGE ANALYSIS LIMITED (06286687)

IMAGE ANALYSIS LIMITED (06286687) is an active UK company. incorporated on 20 June 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMAGE ANALYSIS LIMITED has been registered for 18 years. Current directors include BARKER, Richard William, BERTHOUX, Christophe, Dr, KUBASSOVA, Olga, Dr and 2 others.

Company Number
06286687
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARKER, Richard William, BERTHOUX, Christophe, Dr, KUBASSOVA, Olga, Dr, NIELSON, Thomas, SHAUL, Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGE ANALYSIS LIMITED

IMAGE ANALYSIS LIMITED is an active company incorporated on 20 June 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMAGE ANALYSIS LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06286687

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Qabc Minster House 272-274 Vauxhall Bridge Road London SW1V 1BA
From: 6 December 2012To: 14 October 2020
208-211 Aspect Court Park Square East Leeds LS1 2NL United Kingdom
From: 17 November 2011To: 6 December 2012
the Waterfront Salts Mill Road Saltaire West Yorkshire BD17 7EZ
From: 16 December 2010To: 17 November 2011
7 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EE
From: 20 June 2007To: 16 December 2010
Timeline

41 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 09
Share Issue
Oct 10
Funding Round
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jun 12
Director Left
Feb 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
Dec 25
Director Joined
Dec 25
11
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BARKER, Richard William

Active
125 Wood Street, LondonEC2V 7AW
Born October 1948
Director
Appointed 01 Jul 2014

BERTHOUX, Christophe, Dr

Active
125 Wood Street, LondonEC2V 7AW
Born March 1962
Director
Appointed 01 Sept 2018

KUBASSOVA, Olga, Dr

Active
125 Wood Street, LondonEC2V 7AW
Born December 1980
Director
Appointed 20 Jun 2007

NIELSON, Thomas

Active
Wood Street, LondonEC2V 7AW
Born April 1974
Director
Appointed 04 Aug 2023

SHAUL, Jonathan

Active
Wood Street, LondonEC2V 7AW
Born May 1965
Director
Appointed 05 Dec 2025

ROBB, Paul

Resigned
Ruysdaelstraat, AmsterdamFOREIGN
Secretary
Appointed 20 Jun 2007
Resigned 22 Oct 2009

ANDERSEN, Jeppe Ragnar

Resigned
Herlev Hovedgade 205-207, Herlev
Born April 1980
Director
Appointed 18 Jan 2016
Resigned 22 Sept 2022

CHRISTIANSEN, Claus Henrick

Resigned
Wood Street, LondonEC2V 7AW
Born July 1942
Director
Appointed 20 Sept 2022
Resigned 04 Aug 2023

DE BEER HINTON, Mark

Resigned
Grace Avenue, Milton KeynesMK6 2XJ
Born December 1960
Director
Appointed 02 Mar 2015
Resigned 31 Jan 2020

GROENEWEGEN, André, Dr

Resigned
Minster House, LondonSW1V 1BA
Born September 1962
Director
Appointed 01 Aug 2013
Resigned 26 Mar 2015

KARL, Robert Rudolph

Resigned
6062, Wilen
Born May 1967
Director
Appointed 24 Dec 2015
Resigned 08 Dec 2023

KOZLOV, Andrey

Resigned
Greencroft Gardens, LondonNW6 3LJ
Born August 1975
Director
Appointed 23 Apr 2015
Resigned 24 Dec 2015

LUNDBERG, Jan Magnus

Resigned
Wood Street, LondonEC2V 7AW
Born May 1953
Director
Appointed 01 Jan 2019
Resigned 01 Dec 2025

NETTLE, Jeremy Robert Lloyd

Resigned
Minster House, LondonSW1V 1BA
Born August 1952
Director
Appointed 01 Nov 2010
Resigned 05 Dec 2018

NICHOL, Richard Jonathan

Resigned
Wood Street, LondonEC2V 7AW
Born March 1968
Director
Appointed 05 Oct 2020
Resigned 20 Jul 2022

RIIS CHRISTIANSEN, Bente Juel

Resigned
10 6922, Morcote10 6922
Born May 1954
Director
Appointed 05 Mar 2015
Resigned 18 Jan 2016

ROBB, Paul

Resigned
Ruusdaelstraat 49 D5, Amsterdam1071XA
Born January 1970
Director
Appointed 20 Jun 2007
Resigned 22 Oct 2009

SMITH, Timothy John

Resigned
Minster House, LondonSW1V 1BA
Born August 1960
Director
Appointed 11 Dec 2013
Resigned 10 Feb 2014

THOMPSON, Peter Anthony, Sir

Resigned
Minster House, LondonSW1V 1BA
Born April 1928
Director
Appointed 01 Nov 2010
Resigned 07 Dec 2012

Persons with significant control

1

Dr Olga Kubassova

Active
Wood Street, LondonEC2V 7AW
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Capital Cancellation Shares
15 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 September 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
5 May 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Resolution
10 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
29 November 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 April 2015
RP04RP04
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Sail Address Company With Old Address
26 June 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts Amended With Made Up Date
16 April 2013
AAMDAAMD
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Sail Address Company With Old Address
28 June 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
12 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Resolution
12 October 2010
RESOLUTIONSResolutions
Notice Restriction On Company Articles
12 October 2010
CC01CC01
Statement Of Companys Objects
12 October 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
13 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
8 July 2008
123Notice of Increase in Nominal Capital
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Incorporation Company
20 June 2007
NEWINCIncorporation