Background WavePink WaveYellow Wave

THE IMAGING CENTRE MOBILE LIMITED (09363871)

THE IMAGING CENTRE MOBILE LIMITED (09363871) is an active UK company. incorporated on 22 December 2014. 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.. THE IMAGING CENTRE MOBILE LIMITED has been registered for 11 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
09363871
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IMAGING CENTRE MOBILE LIMITED

THE IMAGING CENTRE MOBILE LIMITED is an active company incorporated on 22 December 2014 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.. THE IMAGING CENTRE MOBILE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09363871

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London United Kingdom
From: 22 December 2014To: 6 September 2019
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Sept 17
Director Left
Feb 18
Owner Exit
Jul 19
Share Issue
Dec 23
Funding Round
Dec 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 22 Dec 2014

ADIE, Andrew

Resigned
Camrose Avenue, London
Secretary
Appointed 22 Dec 2014
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, London
Born December 1960
Director
Appointed 22 Dec 2014
Resigned 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019

The Imaging Centre Holdings Limited

Ceased
Camrose Avenue, LondonHA8 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2023
CS01Confirmation Statement
Capital Allotment Shares
26 December 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 December 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 May 2019
RPCH01RPCH01
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Incorporation Company
22 December 2014
NEWINCIncorporation