Background WavePink WaveYellow Wave

AUTO IMAGING LIMITED (10116854)

AUTO IMAGING LIMITED (10116854) is an active UK company. incorporated on 11 April 2016. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in video production activities. AUTO IMAGING LIMITED has been registered for 9 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene.

Company Number
10116854
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO IMAGING LIMITED

AUTO IMAGING LIMITED is an active company incorporated on 11 April 2016 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in video production activities. AUTO IMAGING LIMITED was registered 9 years ago.(SIC: 59112)

Status

active

Active since 9 years ago

Company No

10116854

LTD Company

Age

9 Years

Incorporated 11 April 2016

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

8 Malborough Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8YP England
From: 11 April 2016To: 23 January 2023
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Sept 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AIRD, Brian Robert

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Molly Millars Lane, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

COE, Ashley David

Resigned
Colmworth Business Park, St NeotsPE19 8YP
Secretary
Appointed 24 Sept 2019
Resigned 02 Sept 2022

GRAY, Christopher

Resigned
Colmworth Business Park, St NeotsPE19 8YP
Secretary
Appointed 11 Apr 2016
Resigned 24 Sept 2019

BREWER, Ian David

Resigned
Colmworth Business Park, St. NeotsPE19 8YP
Born July 1966
Director
Appointed 02 Sept 2022
Resigned 23 Nov 2022

COE, Ashley David

Resigned
Colmworth Business Park, St NeotsPE19 8YP
Born January 1991
Director
Appointed 24 Sept 2019
Resigned 02 Sept 2022

GRAY, Christopher

Resigned
Colmworth Business Park, St NeotsPE19 8YP
Born February 1980
Director
Appointed 11 Apr 2016
Resigned 02 Sept 2022

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Colmworth Business Park, St. NeotsPE19 8YP
Born June 1963
Director
Appointed 02 Sept 2022
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Eloweb Limited

Active
Colmworth Business Park, St. NeotsPE19 8YP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2019

Mr Christopher Gray

Ceased
Colmworth Business Park, St NeotsPE19 8YP
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Resolution
9 September 2022
RESOLUTIONSResolutions
Memorandum Articles
7 September 2022
MAMA
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Incorporation Company
11 April 2016
NEWINCIncorporation