Background WavePink WaveYellow Wave

IMAGE 7 UK LIMITED (07588067)

IMAGE 7 UK LIMITED (07588067) is an active UK company. incorporated on 1 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMAGE 7 UK LIMITED has been registered for 15 years. Current directors include MOURARET, Charlotte.

Company Number
07588067
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
3rd Floor 60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOURARET, Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGE 7 UK LIMITED

IMAGE 7 UK LIMITED is an active company incorporated on 1 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMAGE 7 UK LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07588067

LTD Company

Age

15 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

3rd Floor 60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 12 October 2023To: 22 September 2025
15 Hanover Square London W1S 1HS England
From: 10 October 2023To: 12 October 2023
85 Great Portland Street London W1W 7LT England
From: 6 October 2022To: 10 October 2023
Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
From: 16 February 2016To: 6 October 2022
Royalty House 32 Sackville Street London W1S 3EA England
From: 22 July 2015To: 16 February 2016
Nicholas House River Front Enfield Middlesex EN1 3FG
From: 15 July 2014To: 22 July 2015
57 London Road Enfield Middlesex EN2 6SW
From: 1 April 2011To: 15 July 2014
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
New Owner
Jul 17
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REGENT PREMIUM SECRETARY LTD

Active
15 Hanover Square, LondonW1S 1HS
Corporate secretary
Appointed 01 Jun 2019

MOURARET, Charlotte

Active
60 Grosvenor Street, LondonW1K 3HZ
Born September 1984
Director
Appointed 19 Sept 2025

57 LONDON ROAD LIMITED

Resigned
River Front, EnfieldEN1 3FG
Corporate secretary
Appointed 07 Jun 2011
Resigned 22 Jul 2015

OPTIMA SECRETARIES LIMITED

Resigned
32 Sackville Street, LondonW1S 3EA
Corporate secretary
Appointed 22 Jul 2015
Resigned 01 Jun 2019

MALRIEU, Anne France

Resigned
River Front, EnfieldEN1 3FG
Born August 1971
Director
Appointed 01 Apr 2011
Resigned 19 Sept 2025

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2011

Persons with significant control

1

Mrs Anne Marie Jeanne Meaux Mouraret

Active
Rue De Courcelles, Paris75008
Born July 1954

Nature of Control

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

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
9 November 2021
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
24 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
14 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2017
AUDAUD
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
24 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
22 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
29 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Incorporation Company
1 April 2011
NEWINCIncorporation