CompanyTrack
D

DIMENSIONAL IMAGING LIMITED

Dissolved 86a George Street

Other information technology service activities

20 employees Website
Creative, media and publishing Other information technology service activities
D

DIMENSIONAL IMAGING LIMITED

Other information technology service activities

Founded 6 Jan 2003 Dissolved 86a George Street, United Kingdom 20 employees di4d.com
Creative, media and publishing Other information technology service activities
Accounts Submitted 8 Jan 2025
Confirmation Statement Submitted 8 Jan 2025
Net assets £0.00 £844.37K 2024 year on year
Total assets £382.69K £609.13K 2024 year on year
Total Liabilities £382.69K £235.23K 2024 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Quantuma Advisory Limited 86a George Street Edinburgh EH2 3BU

Office ()

Glasgow, Glasgow City, United Kingdom, Europe

Website

di4d.com

Credit Report

Discover DIMENSIONAL IMAGING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£212.16k

Decreased by £156.84k (-43%)

Net Assets

N/A

Decreased by £844.37k (-100%)

Total Liabilities

£382.69k

Increased by £235.23k (+160%)

Turnover

N/A

Employees

20

Decreased by 5 (-20%)

Debt Ratio

100%

Increased by 85 (+567%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 96,308 Shares £1.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Sept 202473,804£369k£5
28 May 202020,276£693k£34.16
29 Jan 2016148£4k£29.14
13 Nov 2015130£4k£29.14
30 Sept 2015130£4k£29.14

Officers

Officers

4 active 4 resigned
Status
Colin William UrquhartDirectorBritishUnited Kingdom576 Jan 2003Active
Colin William UrquhartSecretaryBritishUnknown6 Jan 2003Active
Douglas GreenDirectorBritishScotland5117 Jun 2003Active
Timothy Paul ChristianDirectorBritishEngland7016 May 2014Active

Shareholders

Shareholders (58)

Timothy Christian
0.3%
6658 Jan 2025
Www Thetaxshop Com Ltd
0.1%
2308 Jan 2025
Www Thetaxshop Com Ltd
0.0%
208 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Gkf Nominees One Ltd

United Kingdom

Active
Notified 20 Nov 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Colin William Urquhart

Ceased 23 Jan 2017

Ceased

Group Structure

Group Structure

GKF NOMINEES ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DIMENSIONAL IMAGING LIMITED Current Company
VIRTUAL CLONES LTD united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
15 Oct 2025InsolvencyLiquidation Compulsory Notice Winding Up Order Court ScotlandView(4 pages)
19 Sept 2025InsolvencyLiquidation Appointment Of Provisional Liquidator Court ScotlandView(4 pages)
10 Sept 2025Persons With Significant ControlChange to Gkf Nominees One Ltd as a person with significant control on 2018-11-20View(2 pages)
31 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

21 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Oct 2025 Insolvency

Liquidation Compulsory Notice Winding Up Order Court Scotland

19 Sept 2025 Insolvency

Liquidation Appointment Of Provisional Liquidator Court Scotland

10 Sept 2025 Persons With Significant Control

Change to Gkf Nominees One Ltd as a person with significant control on 2018-11-20

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 31 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 21 Oct 2025

Liquidation Compulsory Notice Winding Up Order Court Scotland

4 months ago on 15 Oct 2025

Liquidation Appointment Of Provisional Liquidator Court Scotland

5 months ago on 19 Sept 2025

Change to Gkf Nominees One Ltd as a person with significant control on 2018-11-20

5 months ago on 10 Sept 2025