Background WavePink WaveYellow Wave

IMAGESTOR LIMITED (08815134)

IMAGESTOR LIMITED (08815134) is an active UK company. incorporated on 13 December 2013. with registered office in Radstock. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. IMAGESTOR LIMITED has been registered for 12 years. Current directors include AWAD, Maria.

Company Number
08815134
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
Automotive House Radstock Road, Radstock, BA3 2AD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AWAD, Maria
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGESTOR LIMITED

IMAGESTOR LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Radstock. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. IMAGESTOR LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08815134

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Automotive House Radstock Road Midsomer Norton Radstock, BA3 2AD,

Previous Addresses

Imagestor House 31 Bridge Road, Palace Gates London N22 7SN England
From: 4 May 2022To: 14 June 2023
Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom
From: 9 January 2020To: 4 May 2022
Ground Floor East Ground Floor East 30 - 40 Eastcheap London EC3M 1HD United Kingdom
From: 2 January 2020To: 9 January 2020
Ground Floor 30 Eastcheap Street London EC3M 1HD England
From: 10 December 2019To: 2 January 2020
We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom
From: 27 December 2018To: 10 December 2019
Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
From: 29 June 2017To: 27 December 2018
1 Primrose Street London EC2A 2EX England
From: 29 June 2017To: 29 June 2017
First Floor 122 Minories London EC3N 1NT
From: 13 December 2013To: 29 June 2017
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
New Owner
Dec 17
Owner Exit
Dec 22
New Owner
Dec 22
Funding Round
Jun 23
New Owner
Jun 24
Owner Exit
Jun 24
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AWAD, Maria

Active
Radstock Road, RadstockBA3 2AD
Born August 1958
Director
Appointed 13 Jan 2014

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 13 Dec 2013
Resigned 13 Dec 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Derek William Hopkins

Active
31 Bridge Road,, LondonN22 7SN
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023
31 Bridge Road, LondonN22 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 22 Jun 2023

Mrs Maria Costas-Awad

Active
Radstock Road, RadstockBA3 2AD
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016

Mrs Maria Costas-Awad

Ceased
31 Bridge Road,, LondonN22 7SN
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation