ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imaging Technologies UK Limited

Imaging Technologies UK Limited is a in administration company incorporated on 2 August 2004 with the registered office located in London, City of London. Imaging Technologies UK Limited was registered 21 years ago.
Status
In Administration
In administration since 1 month ago
Company No
05195573
Private limited company
Age
21 years
Incorporated 2 August 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (5 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 August 2025
Due by 28 May 2026 (5 months remaining)
Contact
Address
C/O Rsm Uk Restructuring Advisory Llp 25
Farringdon Street
London
EC4A 4AB
Address changed on 20 Nov 2025 (1 month ago)
Previous address was Unit 1 8a Wadsworth Road Greenford Perivale UB6 7JD England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Sep 1959
Director • British • Lives in England • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DPS-UK Ltd
Kalpesh Chandrakant Shah, Bharatkumar Gunvantrai Sheth, and 1 more are mutual people.
Active
Micro Minder Limited
Kalpesh Chandrakant Shah and Bharatkumar Gunvantrai Sheth are mutual people.
Active
Axis Dental Equipment Services Limited
Dominic Leigh Foyster and Tracey ANN Foyster are mutual people.
Active
Global Ecm Solutions Ltd
Kalpesh Chandrakant Shah and Bharatkumar Gunvantrai Sheth are mutual people.
Active
Strategic Outsourcing Services Limited
Bharatkumar Gunvantrai Sheth and Miloni Mayurkumar Virani are mutual people.
Active
Microminder Cyber Security Ltd
Kalpesh Chandrakant Shah and Miloni Mayurkumar Virani are mutual people.
Active
MM Global Properties Limited
Bharatkumar Gunvantrai Sheth and Miloni Mayurkumar Virani are mutual people.
Active
Flamingo Pharma (UK) Ltd
Miloni Mayurkumar Virani is a mutual person.
Active
Brands
Imaging Technologies Ltd
Imaging Technologies specializes in dental imaging and has over 20 years of experience in the field.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£41.46K
Decreased by £28.24K (-41%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£905.63K
Increased by £59.45K (+7%)
Total Liabilities
-£874.93K
Increased by £154.46K (+21%)
Net Assets
£30.7K
Decreased by £95.02K (-76%)
Debt Ratio (%)
97%
Increased by 11.47% (+13%)
Latest Activity
Registered Address Changed
1 Month Ago on 20 Nov 2025
Administrator Appointed
1 Month Ago on 20 Nov 2025
Confirmation Submitted
5 Months Ago on 15 Jul 2025
Registered Address Changed
7 Months Ago on 16 May 2025
Tracey Ann Foyster (PSC) Resigned
9 Months Ago on 21 Mar 2025
Micro Minder Limited (PSC) Appointed
9 Months Ago on 21 Mar 2025
Mr Kalpesh Chandrakant Shah Appointed
9 Months Ago on 21 Mar 2025
Mr Bharatkumar Gunvantrai Sheth Appointed
9 Months Ago on 21 Mar 2025
Miss Miloni Mayurkumar Virani Appointed
9 Months Ago on 21 Mar 2025
New Charge Registered
9 Months Ago on 21 Mar 2025
Get Credit Report
Discover Imaging Technologies UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of an administrator
Submitted on 20 Nov 2025
Registered office address changed from Unit 1 8a Wadsworth Road Greenford Perivale UB6 7JD England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 20 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 15 Jul 2025
Notification of Micro Minder Limited as a person with significant control on 21 March 2025
Submitted on 15 Jul 2025
Cessation of Tracey Ann Foyster as a person with significant control on 21 March 2025
Submitted on 15 Jul 2025
Appointment of Mr Bharatkumar Gunvantrai Sheth as a director on 21 March 2025
Submitted on 16 May 2025
Registered office address changed from 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX England to Unit 1 8a Wadsworth Road Greenford Perivale UB6 7JD on 16 May 2025
Submitted on 16 May 2025
Appointment of Mr Kalpesh Chandrakant Shah as a director on 21 March 2025
Submitted on 16 May 2025
Appointment of Miss Miloni Mayurkumar Virani as a director on 21 March 2025
Submitted on 16 May 2025
Registration of charge 051955730002, created on 21 March 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year