ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunns Imaging Group Limited

Dunns Imaging Group Limited is an active company incorporated on 7 February 1958 with the registered office located in Cradley Heath, West Midlands. Dunns Imaging Group Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00598527
Private limited company
Age
67 years
Incorporated 7 February 1958
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 November 2025 (1 month ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Chester Rd
Cradley Heath
West Midlands
B64 6AA
Same address since incorporation
Telephone
01384564770
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in Jun 1988
Director • Co Director • British • Lives in England • Born in Dec 1948
Director • British • Lives in UK • Born in Jul 1964
Director • British • Lives in UK • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aperture Events Ltd
Gary Steven Denham, David Robert Lloyd, and 1 more are mutual people.
Active
Mint Digital Print Limited
Gary Steven Denham and Alan Robert Dunn are mutual people.
Active
The Imaging Group Limited
David Robert Lloyd and Derek Thomas Frank Perry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£253.19K
Decreased by £69.09K (-21%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£629.66K
Decreased by £34K (-5%)
Total Liabilities
-£351.18K
Decreased by £60.6K (-15%)
Net Assets
£278.48K
Increased by £26.6K (+11%)
Debt Ratio (%)
56%
Decreased by 6.27% (-10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Mr Derek Thomas Frank Perry Appointed
1 Month Ago on 12 Nov 2025
Teresa Ann Denham Resigned
1 Month Ago on 11 Nov 2025
Confirmation Submitted
1 Month Ago on 31 Oct 2025
Full Accounts Submitted
6 Months Ago on 21 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Oct 2024
The Imaging Group Limited (PSC) Appointed
1 Year 1 Month Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 16 Oct 2023
Get Credit Report
Discover Dunns Imaging Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 November 2025 with updates
Submitted on 12 Nov 2025
Appointment of Mr Derek Thomas Frank Perry as a secretary on 12 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Teresa Ann Denham as a secretary on 11 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 29 October 2025 with no updates
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 21 May 2025
Confirmation statement made on 29 October 2024 with updates
Submitted on 29 Oct 2024
Notification of The Imaging Group Limited as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 26 Apr 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year