IMAGO @ LOUGHBOROUGH LIMITED
Overview
| Company Name | IMAGO @ LOUGHBOROUGH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02355400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMAGO @ LOUGHBOROUGH LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
- Letting and operating of conference and exhibition centres (68202) / Real estate activities
- Activities of conference organisers (82302) / Administrative and support service activities
Where is IMAGO @ LOUGHBOROUGH LIMITED located?
| Registered Office Address | Finance Office Loughborough University LE11 3TU Loughborough Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMAGO @ LOUGHBOROUGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOUGHBOROUGH UNIVERSITY (SHORT COURSE CENTRE) LIMITED | Aug 08, 1989 | Aug 08, 1989 |
| DRIVEGRAM LIMITED | Mar 06, 1989 | Mar 06, 1989 |
What are the latest accounts for IMAGO @ LOUGHBOROUGH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for IMAGO @ LOUGHBOROUGH LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for IMAGO @ LOUGHBOROUGH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jul 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Rachael Owen as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Michael Henry as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Laurence Joseph Mccarthy on Aug 09, 2025 | 2 pages | CH01 | ||
Full accounts made up to Jul 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Owen as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Full accounts made up to Jul 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mrs Alexandra Rachael Owen as a director on Jul 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Alexandra Owen as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||
Full accounts made up to Jul 31, 2021 | 24 pages | AA | ||
Termination of appointment of Andrew Paul Stephens as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Spencer Graydon as a director on May 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kay Elizabeth England as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Oliver Harry Sidwell as a director on Apr 22, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Mandy Claire Jennings as a director on Apr 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Frances Mary Stone as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2019 | 21 pages | AA | ||
Who are the officers of IMAGO @ LOUGHBOROUGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAYDON, Spencer | Director | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire | England | British | 283005360001 | |||||
| HENRY, James Michael | Director | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire | United Kingdom | British | 340982170001 | |||||
| JENNINGS, Mandy Claire | Director | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire | England | British | 147114480001 | |||||
| MCCARTHY, Laurence Joseph | Director | Loughborough University LE11 3TU Loughborough Rutland Building Finance Office Leicestershire United Kingdom | United Kingdom | British | 142161240001 | |||||
| SIDWELL, Oliver Harry | Director | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire | United Kingdom | British | 282577990001 | |||||
| TABOR, Jane | Director | Burleigh Court Loughborough University LE11 3TD Loughborough Imago Venues Leicestershire England | England | British | 244777480001 | |||||
| TAYLOR, Richard Stewart | Director | Loughborough University LE11 3TU Loughborough Vice Chancellor Office Leicestershire United Kingdom | United Kingdom | British | 178188110001 | |||||
| OWEN, Alexandra | Secretary | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire | 295256440001 | |||||||
| PEARSON, Hugh Michael | Secretary | Woburn House 20 Tavistock Square WC1H 9HW London | British | 16103750001 | ||||||
| POWDITCH, Mary Paula | Secretary | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire Uk | British | 163693700001 | ||||||
| STEPHENS, Andrew Paul | Secretary | Loughborough University LE11 3TU Loughborough Hazlerigg Leicestershire United Kingdom | British | 170440330001 | ||||||
| WALKER, Caroline Nicola | Secretary | Chapel Close LE7 9HT Houghton On The Hill 16 Leicester | British | 136331780001 | ||||||
| BIDDLE, Stuart James Hamilton, Professor | Director | 16 St Phillips Road LE12 5TS Loughborough Leicestershire | England | British | 124275210001 | |||||
| BROWN, Malcolm Colin | Director | Gate House 40 Conery Lane Enderby LE9 5AB Leicester | United Kingdom | British | 51432020001 | |||||
| COX, Susan Jean, Prof | Director | Walnut Lodge Rose Grove Keyworth NG12 5HE Nottingham | United Kingdom | British | 51432360001 | |||||
| DAVIES, David Evan Naunton, Professor | Director | 25a The Ridgeway Rothley LE7 7LE Leicester Leicestershire | British | 71847180001 | ||||||
| DEBOO, James Alfred Whitham | Director | 2 St Marys Close PE1 4DR Peterborough Cambridgeshire | British | 23464330001 | ||||||
| ENGLAND, Kay Elizabeth | Director | Loughborough University LE11 3TU Loughborough Finance Office United Kingdom | England | British | 95654020001 | |||||
| FLETCHER, David Edward, Dr | Director | Cliffe House Buxton Road, Ashford In The Water DE45 1QP Bakewell Derbyshire | British | 23790580002 | ||||||
| GAINS, John Christopher, Sir | Director | Longridge Farm Lane East Markham NG22 0QH Newark Nottinghamshire | United Kingdom | British | 104979980001 | |||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| MCCAFFER, Ronald, Professor | Director | 1a Wood Lane Quorn LE12 8DA Loughborough Leicestershire | England | British | 53831430001 | |||||
| MILES, Derek William James, Dr | Director | 27 Charleston Court West Cliff Road CT10 1RY Broadstairs Kent | England | British | 114339060002 | |||||
| MILLER, James Noel, Professor | Director | 30 Benscliffe Drive LE11 3JP Loughborough Leicestershire | British | 36752700001 | ||||||
| MORRIS, James Richard Samuel, Sir | Director | Breadsall Manor Breadsall Village DE21 5LL Derby | British | 633720001 | ||||||
| MOZLEY, John | Director | 2 Stirling Close Quorn LE12 8JJ Loughborough Leicestershire | British | 23464340001 | ||||||
| MURPHY, James William | Director | Rotherfield Greys RG9 4QJ Henley On Thames Pheasant Copse Oxon Uk | None | British | 4145300002 | |||||
| OWEN, Alexandra Rachael | Director | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire | England | British | 257021460001 | |||||
| RUSSELL, David John | Director | 30 Highfield Park S10 2DE Marlow Cedarcroft Bucks | England | British | 135949690001 | |||||
| SAUNDERS, John Anthony, Professor | Director | 36 Sunnyhill Burbage LE10 2SB Hinckley Leicestershire | British | 35494810001 | ||||||
| SPINKS, Stephen William | Director | Loughborough Sport Limited LE11 3TU Loughborough Leicestershire | British | 84588080002 | ||||||
| STONE, Frances Mary | Director | Curlew Close Harmby DL8 5QF Leyburn 7 England | England | British | 162270030002 | |||||
| VAN MENTS, Morry | Director | 46 William Street LE11 3BZ Loughborough Leicestershire | British | 23464320001 | ||||||
| WALKER, Caroline Nicola | Director | Loughborough University LE11 3TU Loughborough Finance Office Leicestershire Uk | Uk | British | 163068350001 | |||||
| WALLACE, David James, Prof Sir | Director | Falcon House 3 Church Street Wymeswold LE12 6TX Loughborough Leicestershire | British | 39136550001 |
Who are the persons with significant control of IMAGO @ LOUGHBOROUGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Loughborough University | Dec 13, 2016 | Finance Office LE11 3TU Loughborough Loughborough University England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0