IMAGEN LTD
Overview
Company Name | IMAGEN LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03155233 |
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 IMAGEN LTD?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is IMAGEN LTD located?
Registered Office Address | Five Canada Square Canary Wharf E14 5AQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGEN LTD?
Company Name | From | Until |
---|---|---|
CAMBRIDGE IMAGING SYSTEMS LIMITED | Feb 05, 1996 | Feb 05, 1996 |
What are the latest accounts for IMAGEN LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for IMAGEN LTD?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for IMAGEN LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 05, 2025 with updates | 13 pages | CS01 | ||||||||||
Statement of capital on Jul 03, 2024
| 8 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2024 with updates | 13 pages | CS01 | ||||||||||
Registered office address changed from C/O Thomson Reuters Five Canada Square Canary Wharf London E14 5AQ United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on May 10, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of Matthew Bryan Keen as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tara Jane Jefferson as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Grange Court Covent Garden Willingham Cambridge CB24 5AH England to C/O Thomson Reuters Five Canada Square Canary Wharf London E14 5AQ on Aug 03, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Notification of Tr (2008) Limited as a person with significant control on Jul 14, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Cambridge Innovation Capital Plc as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Wayne David Rowell as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kimberley Major as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Bryan Keen as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Timothy Sprawson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Matthew Wilkinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Pearson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Alun Lewis as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Anthony Wallace King as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of IMAGEN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERSON, Tara Jane | Director | Canada Square Canary Wharf E14 5AQ London Five United Kingdom | England | British | Company Director | 314525870001 | ||||
MAJOR, Kimberley | Director | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | England | British | Chartered Accountant | 250671310002 | ||||
ROWELL, Wayne David | Director | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | England | British | Chartered Accountant | 260452530001 | ||||
BUTLER, Geoffrey Anthony | Secretary | The Grange, 44 High Street Willingham CB24 5ES Cambridge | British | 18139040002 | ||||||
STEPHENS, William James | Secretary | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | 198297400001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BLAKE, Anthony John | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | England | British | Company Director | 52034330001 | ||||
BLAKE, Anthony John | Director | The Grange, 44 High Street Willingham CB24 5ES Cambridge | England | British | Company Director | 52034330001 | ||||
BLAKE, Thomas Nigel | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Ceo | 119508130001 | ||||
CHRISTOU, Victor | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Venture Capitalist | 188468890001 | ||||
HORRELL, Charles William | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | England | British | Chief Executive Officer | 115852070003 | ||||
JOBLING, Tim | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Engineer | 85883270002 | ||||
KEEN, Matthew Bryan | Director | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 184103130001 | ||||
KING, Malcolm Anthony Wallace, Dr | Director | c/o Guinness Asset Management Smith Square SW1P 3HZ London 18 England | England | British | Fund Manager | 254281250001 | ||||
LEWIS, Richard Alun | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London Downing Llp United Kingdom | England | British | Investor | 242537860001 | ||||
LINGATHOTI, Praveen (Vin) | Director | Charles Babbage Road CB3 0GT Cambridge Hauser Forum England | England | German | Company Director | 264420930001 | ||||
MCCONKEY, Paul | Director | The Grange, 44 High Street Willingham CB24 5ES Cambridge | England | British | Company Director | 39350620002 | ||||
MOTTASHED, Ian Robert | Director | The Grange, 44 High Street Willingham CB24 5ES Cambridge | United Kingdom | British | Project Manager | 114457370001 | ||||
PEARSON, Anthony John | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Company Director | 181038010001 | ||||
SHAH, Monisha Amrit | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Non Executive Director | 227610170001 | ||||
SPRAWSON, Robert Timothy | Director | Station Road CB1 2JD Cambridge 22 England | England | British | Company Director | 108915020002 | ||||
STEPHENS, William James | Director | The Grange, 44 High Street Willingham CB24 5ES Cambridge | England | British | Accountant | 175080180001 | ||||
WILKINSON, David Matthew | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Cfo | 183271150001 | ||||
WILLIAMSON, Andrew James | Director | c/o Cambridge Innovation Capital 3 Charles Babbage Road CB3 0GT Cambridge Hauser Forum England | England | British | Company Director | 235474100001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of IMAGEN LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tr (2008) Limited | Jul 14, 2023 | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cambridge Innovation Capital Plc | Apr 06, 2016 | 3 Charles Babbage Road CB3 0GT Cambridge Hauser Forum | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cambridge Innovation Capital Plc | Apr 06, 2016 | Charles Babbage Road CB3 0GT Cambridge Hauser Forum, 3 England | Yes | ||||||||||
| |||||||||||||
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