Background WavePink WaveYellow Wave

IMAGING FIRST LIMITED (07896665)

IMAGING FIRST LIMITED (07896665) is an active UK company. incorporated on 4 January 2012. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IMAGING FIRST LIMITED has been registered for 14 years. Current directors include CARSWELL, Sarah Louise, WEGNER, Anthony Mark.

Company Number
07896665
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
8 Charter Gate Clayfield Close, Northampton, NN3 6QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARSWELL, Sarah Louise, WEGNER, Anthony Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGING FIRST LIMITED

IMAGING FIRST LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IMAGING FIRST LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07896665

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

OPTIVI SCREENING LIMITED
From: 4 January 2012To: 13 November 2012
Contact
Address

8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton, NN3 6QF,

Previous Addresses

, PO Box 1593 Northampton, Northampton, NN2 1GT, England
From: 12 November 2019To: 19 July 2021
, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England
From: 6 September 2019To: 12 November 2019
, 7 Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England
From: 3 May 2019To: 6 September 2019
, 15 Carnarvon Street, Manchester, M3 1HJ, England
From: 22 May 2017To: 3 May 2019
, 1st Floor 18 Hanover Street, London, W1S 1YN
From: 15 January 2013To: 22 May 2017
, 3rd Floor, 45 Maddox Street, London, W1S 2PE, England
From: 4 January 2012To: 15 January 2013
Timeline

46 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
May 16
Director Joined
Aug 16
Funding Round
Apr 17
Funding Round
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Funding Round
Jun 17
Capital Update
Jun 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Capital Update
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Mar 20
Owner Exit
Mar 20
Funding Round
May 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
6
Funding
29
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CARSWELL, Sarah Louise

Active
Clayfield Close, NorthamptonNN3 6QF
Secretary
Appointed 15 Mar 2020

CARSWELL, Sarah Louise

Active
Clayfield Close, NorthamptonNN3 6QF
Born May 1970
Director
Appointed 01 Jul 2021

WEGNER, Anthony Mark

Active
Northampton, NorthamptonNN2 1GT
Born December 1967
Director
Appointed 07 May 2019

LITTMAN, Wendy

Resigned
Lower Farm Road, NorthamptonNN3 6UR
Secretary
Appointed 22 May 2017
Resigned 03 May 2019

BAHIA, Sat Singh

Resigned
18 Hanover Street, LondonW1S 1YN
Born April 1967
Director
Appointed 01 Apr 2016
Resigned 22 May 2017

BARSKY, Benjamin Paul

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born December 1982
Director
Appointed 22 May 2017
Resigned 06 Feb 2019

CARSWELL, Richard Jude

Resigned
Northampton, NorthamptonNN2 1GT
Born October 1954
Director
Appointed 02 Sept 2019
Resigned 05 Jul 2021

CARSWELL, Sarah Louise

Resigned
Lower Farm Road, NorthamptonNN3 6UR
Born May 1970
Director
Appointed 03 May 2019
Resigned 02 Sept 2019

DAY, Jonathan Paul

Resigned
18 Hanover Street, LondonW1S 1YN
Born April 1975
Director
Appointed 05 Aug 2016
Resigned 22 May 2017

HODARI, Philip Isaac

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 22 May 2017
Resigned 03 May 2019

HRYSHCHUK, John

Resigned
Northampton, NorthamptonNN2 1GT
Born April 1970
Director
Appointed 07 May 2019
Resigned 22 Mar 2020

ISHAK, Magdy, Dr

Resigned
18 Hanover Street, LondonW1S 1YN
Born November 1947
Director
Appointed 31 Jan 2013
Resigned 22 May 2017

OEHLEY, Philip Michael Somerset

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born July 1967
Director
Appointed 22 May 2017
Resigned 31 Dec 2017

OGG, Douglas

Resigned
18 Hanover Street, LondonW1S 1YN
Born June 1961
Director
Appointed 31 Jan 2013
Resigned 07 Mar 2014

PILLING, Judith Alexandra Clare

Resigned
18 Hanover Street, LondonW1S 1YN
Born September 1966
Director
Appointed 31 Jan 2013
Resigned 22 May 2017

RAMSAY, Jim

Resigned
18 Hanover Street, LondonW1S 1YN
Born July 1958
Director
Appointed 31 Jan 2013
Resigned 22 May 2017

RICHARDSON, Ian Ashley

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born April 1959
Director
Appointed 04 Jan 2012
Resigned 22 May 2017

RICHARDSON, Keith John

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 22 May 2017
Resigned 03 May 2019

Persons with significant control

7

2 Active
5 Ceased

Mrs Sarah Louise Carswell

Active
Clayfield Close, NorthamptonNN3 6QF
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Richard Jude Carswell

Ceased
Cottage Gardens, NorthamptonNN3 9YW
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 01 Jul 2021

Mr John Hryshchuk

Ceased
Northampton, NorthamptonNN2 1GT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 22 Mar 2020

Mr Anthony Mark Wegner

Active
Clayfield Close, NorthamptonNN3 6QF
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019

Mrs Sarah Louise Carswell

Ceased
Lower Farm Road, NorthamptonNN3 6UR
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2019
Ceased 02 Sept 2019
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2017
Ceased 03 May 2019
Hanover Street, LondonW1S 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

103

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Legacy
3 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2019
SH19Statement of Capital
Legacy
3 May 2019
CAP-SSCAP-SS
Resolution
3 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
5 July 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 June 2017
RP04SH01RP04SH01
Legacy
22 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2017
SH19Statement of Capital
Legacy
22 June 2017
CAP-SSCAP-SS
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Certificate Change Of Name Company
13 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2012
NEWINCIncorporation