Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heritage Image Partnership Limited
Heritage Image Partnership Limited is an active company incorporated on 2 November 2007 with the registered office located in London, Greater London. Heritage Image Partnership Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
06416318
Private limited company
Age
18 years
Incorporated
2 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(1 year ago)
Next confirmation dated
2 November 2025
Was due on
16 November 2025
(10 hours ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
30 Jun
⟶
29 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 June 2025
Due by
29 March 2026
(4 months remaining)
Learn more about Heritage Image Partnership Limited
Contact
Update Details
Address
Cloister Court
22-26 Farringdon Lane
London
EC1R 3AJ
England
Address changed on
13 Nov 2024
(1 year ago)
Previous address was
82 st John Street London EC1M 4JN
Companies in EC1R 3AJ
Telephone
02072517100
Email
Available in Endole App
Website
Heritage-images.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ross Andrew Marshall
Director • Director • British • Lives in England • Born in Oct 1980
Anne Marshall
Director • British • Lives in England • Born in Mar 1953
John Bruce Williams
Secretary
Print Collector Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Global Media Limited
Anne Marshall, Ross Andrew Marshall, and 1 more are mutual people.
Active
Print Collector Limited
Anne Marshall, Ross Andrew Marshall, and 1 more are mutual people.
Active
Out4you Limited
Ross Andrew Marshall and Ross Andrew Marshall are mutual people.
Active
Sport Of Kings Investments Limited
Ross Andrew Marshall and Ross Andrew Marshall are mutual people.
Active
NFT State Limited
Ross Andrew Marshall and Ross Andrew Marshall are mutual people.
Active
Ladbroke Technology Group Limited
Ross Andrew Marshall and Ross Andrew Marshall are mutual people.
Active
Out Global Limited
Ross Andrew Marshall and Ross Andrew Marshall are mutual people.
Active
Out Travel Limited
Ross Andrew Marshall and Ross Andrew Marshall are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period
29 Jun
⟶
29 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£500.59K
Decreased by £209.49K (-30%)
Total Liabilities
-£298.98K
Decreased by £231.53K (-44%)
Net Assets
£201.61K
Increased by £22.05K (+12%)
Debt Ratio (%)
60%
Decreased by 14.99% (-20%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Registered Address Changed
1 Year Ago on 13 Nov 2024
John Bruce Williams Details Changed
1 Year Ago on 7 Nov 2024
Anne Marshall Details Changed
1 Year Ago on 7 Nov 2024
Print Collector Limited (PSC) Details Changed
1 Year Ago on 7 Nov 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Print Collector Limited (PSC) Details Changed
2 Years Ago on 6 Nov 2023
Confirmation Submitted
2 Years Ago on 6 Nov 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 29 Mar 2023
Get Alerts
Get Credit Report
Discover Heritage Image Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 29 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 6 Jan 2025
Secretary's details changed for John Bruce Williams on 7 November 2024
Submitted on 14 Nov 2024
Change of details for Print Collector Limited as a person with significant control on 7 November 2024
Submitted on 13 Nov 2024
Registered office address changed from 82 st John Street London EC1M 4JN to Cloister Court 22-26 Farringdon Lane London EC1R 3AJ on 13 November 2024
Submitted on 13 Nov 2024
Director's details changed for Anne Marshall on 7 November 2024
Submitted on 13 Nov 2024
Micro company accounts made up to 29 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 6 Nov 2023
Change of details for Print Collector Limited as a person with significant control on 6 November 2023
Submitted on 6 Nov 2023
Micro company accounts made up to 29 June 2022
Submitted on 29 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs