Background WavePink WaveYellow Wave

PHOTO-ME LIMITED (10328614)

PHOTO-ME LIMITED (10328614) is an active UK company. incorporated on 15 August 2016. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHOTO-ME LIMITED has been registered for 9 years. Current directors include CRASNIANSKI, Serge Paul, CRASNIANSKI, Tania.

Company Number
10328614
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
Unit 3b Blenheim Road, Epsom, KT19 9AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRASNIANSKI, Serge Paul, CRASNIANSKI, Tania
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTO-ME LIMITED

PHOTO-ME LIMITED is an active company incorporated on 15 August 2016 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHOTO-ME LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10328614

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PHOTO-ME 2016 LIMITED
From: 15 August 2016To: 25 August 2016
Contact
Address

Unit 3b Blenheim Road Epsom, KT19 9AP,

Previous Addresses

Unit 3B, Blenheim Road Epsom KT19 9AP England
From: 30 October 2017To: 31 October 2017
3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP England
From: 13 July 2017To: 30 October 2017
Church Road Bookham Surrey KT23 3EU England
From: 15 August 2016To: 13 July 2017
. Church Road Bookham Kent KT23 3EU England
From: 15 August 2016To: 15 August 2016
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Sept 23
Director Left
Oct 24
Loan Secured
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANSI, Delmo Rinaldo Vincenzo Primo

Active
Church Road, KentKT23 3EU
Secretary
Appointed 15 Aug 2016

CRASNIANSKI, Serge Paul

Active
Church Road, KentKT23 3EU
Born July 1942
Director
Appointed 15 Aug 2016

CRASNIANSKI, Tania

Active
Blenheim Road, EpsomKT19 9AP
Born May 1971
Director
Appointed 04 Oct 2021

AUTIÉ, Christian

Resigned
Blenheim Road, EpsomKT19 9AP
Born December 1967
Director
Appointed 19 Sept 2023
Resigned 02 Oct 2024

MANSI, Delmo Rinaldo Vincenzo Primo

Resigned
Blenheim Road, EpsomKT19 9AP
Born February 1959
Director
Appointed 14 Aug 2020
Resigned 04 Oct 2021

Persons with significant control

1

Me Group International Plc

Active
Blenheim Road, EpsomKT19 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

56

Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Second Filing Change Details Of A Person With Significant Control
25 January 2023
RP04PSC05RP04PSC05
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2022
AAAnnual Accounts
Legacy
14 April 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
22 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Incorporation Company
15 August 2016
NEWINCIncorporation