ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Image 2 Output Limited

Image 2 Output Limited is a liquidation company incorporated on 15 September 2003 with the registered office located in Stoke-on-Trent, Staffordshire. Image 2 Output Limited was registered 21 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 10 months ago
Company No
04899814
Private limited company
Age
21 years
Incorporated 15 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 671 days
Dated 22 October 2022 (2 years 10 months ago)
Next confirmation dated 22 October 2023
Was due on 5 November 2023 (1 year 10 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 707 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House
Waters Edge Bus Park Campbell Road
Stoke On Trent
Staffordshire
ST4 4DB
Address changed on 14 Nov 2023 (1 year 9 months ago)
Previous address was Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England
Telephone
01707282710
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Company Executive • British • Lives in UK • Born in Oct 1992
Director • Company Executive • British • Lives in UK • Born in Jul 1976
Image2output Holding Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£13.74K
Decreased by £279.3K (-95%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£2.02M
Increased by £751.66K (+59%)
Total Liabilities
-£1.68M
Increased by £680.59K (+68%)
Net Assets
£341.87K
Increased by £71.07K (+26%)
Debt Ratio (%)
83%
Increased by 4.45% (+6%)
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 14 Nov 2023
Liquidator Appointed
1 Year 10 Months Ago on 1 Nov 2023
Court Order to Wind Up
2 Years 1 Month Ago on 7 Aug 2023
Charge Satisfied
2 Years 6 Months Ago on 3 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 31 Oct 2022
Michael John Warnes Resigned
2 Years 11 Months Ago on 4 Oct 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Mark Russell Middlebrook Resigned
3 Years Ago on 22 Oct 2021
Get Credit Report
Discover Image 2 Output Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 20 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Nov 2023
Registered office address changed from Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England to C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House Waters Edge Bus Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 14 November 2023
Submitted on 14 Nov 2023
Appointment of a liquidator
Submitted on 1 Nov 2023
Order of court to wind up
Submitted on 7 Aug 2023
Satisfaction of charge 3 in full
Submitted on 3 Mar 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Dec 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW on 30 November 2022
Submitted on 30 Nov 2022
Confirmation statement made on 22 October 2022 with updates
Submitted on 31 Oct 2022
Termination of appointment of Michael John Warnes as a director on 4 October 2022
Submitted on 14 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year