IMAGINET LIMITED
Overview
Company Name | IMAGINET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03042421 |
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 IMAGINET LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is IMAGINET LIMITED located?
Registered Office Address | Stables 1 Howbery Park OX10 8BA Wallingford Oxon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IMAGINET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for IMAGINET LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2026 |
---|---|
Next Confirmation Statement Due | Aug 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2025 |
Overdue | No |
What are the latest filings for IMAGINET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Nigel Glyn Roberts as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Nigel Glyn Roberts as a person with significant control on Apr 03, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Vesta Software Group Limited as a person with significant control on Apr 03, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr John Schilizzi as a secretary on Apr 03, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Thomas Baptie as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Clancy as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 5, 9th Floor Brunel House Fitzalan Road Cardiff CF24 0EB Wales to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||||||||||
Satisfaction of charge 030424210006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030424210007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Suite 21 Greyfriars House Greyfriars Road Cardiff CF10 3AL to Suite 5, 9th Floor Brunel House Fitzalan Road Cardiff CF24 0EB on Aug 03, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of IMAGINET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCHILIZZI, John | Secretary | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | 334705320001 | |||||||
BAPTIE, Thomas Andrew | Director | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | United Kingdom | British | Coo | 295347550001 | ||||
CLANCY, Richard | Director | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | England | British | Group Ceo | 198717300001 | ||||
CANNON, Gregory James | Secretary | First Floor 63 Westbourne Road CF64 3HD Penarth | Australian | Electronic Trading Consultant | 84035950001 | |||||
TAYLOR, David | Secretary | 19 Slade Close Sully CF64 5UU Penarth | British | Graphic Designer | 76113100002 | |||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
BURRELL, Julian | Director | Tynllan Llanwnog SY17 5JG Caersws Powys | United Kingdom | British | Director | 45697820002 | ||||
CANNON, Gregory James | Director | First Floor 63 Westbourne Road CF64 3HD Penarth | Australian | Electronic Trading Consultant | 84035950001 | |||||
ROBERTS, Nigel Glyn | Director | Cantre Selyft 5 Lion Street LD3 7AU Brecon Powys | Wales | British | Consultant | 43290720002 | ||||
TAYLOR, David | Director | 19 Slade Close Sully CF64 5UU Penarth | Wales | British | Graphic Designer | 76113100002 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of IMAGINET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vesta Software Group Limited | Apr 03, 2025 | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Glyn Roberts | Apr 05, 2017 | Howbery Park OX10 8BA Wallingford Stables 1 Oxon England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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