ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMC Imaging Ltd

DMC Imaging Ltd is an active company incorporated on 17 October 2012 with the registered office located in London, Greater London. DMC Imaging Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08257592
Private limited company
Age
12 years
Incorporated 17 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2024 (10 months ago)
Next confirmation dated 14 October 2025
Due by 28 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
60 Chadwick Road
Peckham
London
SE15 4PU
United Kingdom
Address changed on 15 Nov 2023 (1 year 9 months ago)
Previous address was
Telephone
020 76351070
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Nov 1960
Director • Doctor • British • Lives in England • Born in Aug 1965
Director • None • British • Lives in England • Born in Jan 1962
Director • None • British • Lives in England • Born in Mar 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DMC Healthcare Limited
Mr Anil Kumar Gupta and are mutual people.
Active
DMC Medical Ltd
Mr Anil Kumar Gupta and Dr Ravi Gupta are mutual people.
Active
Radiology Reporting (London) Limited
Dr Sujal Desai and Simon Peter Gale Padley are mutual people.
Active
Blue Brick Building Ltd
Mr Anil Kumar Gupta and Dr Ravi Gupta are mutual people.
Active
DMC Health LLP
Mr Anil Kumar Gupta and Dr Ravi Gupta are mutual people.
Active
London Chest Centre LLP
Dr Sujal Desai and Simon Peter Gale Padley are mutual people.
Active
Independent Health Practitioners Limited
Mr Anil Kumar Gupta is a mutual person.
Active
Desai Imaging Limited
Dr Sujal Desai is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.6K
Decreased by £177.83K (-99%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 3 (+43%)
Total Assets
£1.19M
Increased by £198.95K (+20%)
Total Liabilities
-£1.56M
Decreased by £239.15K (-13%)
Net Assets
-£375.05K
Increased by £438.1K (-54%)
Debt Ratio (%)
132%
Decreased by 50.8% (-28%)
Latest Activity
Notification of PSC Statement
3 Months Ago on 19 May 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Radiology Reporting (London) Limited (PSC) Resigned
6 Months Ago on 10 Feb 2025
Dmc Medical Ltd (PSC) Resigned
6 Months Ago on 10 Feb 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registers Moved To Inspection Address
1 Year 9 Months Ago on 15 Nov 2023
Inspection Address Changed
1 Year 9 Months Ago on 15 Nov 2023
Mr Anil Kumar Gupta Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Dmc Medical Ltd (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover DMC Imaging Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 19 May 2025
Cessation of Dmc Medical Ltd as a person with significant control on 10 February 2025
Submitted on 13 May 2025
Cessation of Radiology Reporting (London) Limited as a person with significant control on 10 February 2025
Submitted on 13 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 14 October 2024 with updates
Submitted on 4 Nov 2024
Resolutions
Submitted on 8 Aug 2024
Sub-division of shares on 17 April 2024
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Mar 2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 15 Nov 2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year