IMAGINE BROADBAND (USA) LIMITED

IMAGINE BROADBAND (USA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIMAGINE BROADBAND (USA) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04116600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IMAGINE BROADBAND (USA) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IMAGINE BROADBAND (USA) LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMAGINE BROADBAND (USA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for IMAGINE BROADBAND (USA) LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for IMAGINE BROADBAND (USA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Nov 03, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 24, 2025

    LRESSP

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Termination of appointment of Patrick Brian Francis Rowe as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Patrick Brian Francis Rowe as a secretary on Mar 03, 2023

    1 pagesTM02

    Appointment of Mr Malcolm Joseph Fernandes as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Daniel Kenneth Burton as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gareth John Newton as a director on Jul 26, 2022

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Appointment of Mr Derek Boyd Simpson as a director on Feb 25, 2022

    2 pagesAP01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Termination of appointment of Oliver James Benzecry as a director on Feb 22, 2021

    1 pagesTM01

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    8 pagesAA

    Who are the officers of IMAGINE BROADBAND (USA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES, Malcolm Joseph
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    United KingdomBritish303356100001
    NEWTON, Gareth John
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish298492590001
    SIMPSON, Derek Boyd
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish36890280002
    HAYNES, Simon Laurence
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    Secretary
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    British86551550001
    ROWE, Patrick Brian Francis
    Fenchurch Street
    EC3M 3BD London
    30
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    British140245520001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    British13466600001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ASTALL, Amanda Elisabeth
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    Director
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    EnglandBritish83767940001
    BENZECRY, Oliver James
    Fenchurch Street
    EC3M 3BD London
    30
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    EnglandBritish160260900001
    BURTON, Daniel Kenneth
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish231828430001
    CHALABY, Cherine Mohsen
    SW6
    Director
    SW6
    United KingdomBritish116647490001
    CHISSICK, Michael Philip
    5 Frome Street
    N1 8PB London
    Director
    5 Frome Street
    N1 8PB London
    British45067050001
    CHRISTOU, Alex, Dr
    Mount Vernon Frognal Rise
    Hampstead
    NW3 6PZ London
    8 Gainsborough House
    Director
    Mount Vernon Frognal Rise
    Hampstead
    NW3 6PZ London
    8 Gainsborough House
    United KingdomBritish128278420001
    COUGHLAN, Anthony Gerard
    Fenchurch Street
    EC3M 3BD London
    30
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United KingdomIrish And American146489390001
    COWAN, Christopher Martin
    39 Hazlewell Road
    SW15 6LS London
    Director
    39 Hazlewell Road
    SW15 6LS London
    British68883650001
    FETHERSTON-DILKE, Timothy Hugh
    c/o Accenture (Uk) Limited
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    c/o Accenture (Uk) Limited
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish155476870001
    GEISE, August William
    5176 E Otero Circle
    Littleton
    Colorado 80122
    Usa
    Director
    5176 E Otero Circle
    Littleton
    Colorado 80122
    Usa
    Us75163390001
    HOLMES, Peter David
    2a Herondale Avenue
    SW18 3JL London
    Director
    2a Herondale Avenue
    SW18 3JL London
    EnglandBritish76233650001
    ROBINSON, Timothy James
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    Director
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    British53265180003
    ROWE, Patrick Brian Francis
    Fenchurch Street
    EC3M 3BD London
    30
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    EnglandBritish140245520001
    THOMLINSON, David Charles
    Fenchurch Street
    EC3M 3BD London
    30
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United KingdomBritish115623850001
    VISCONTI, Diego
    Via Giuseppe Sacchi 3
    FOREIGN Milan
    20121
    Italy
    Director
    Via Giuseppe Sacchi 3
    FOREIGN Milan
    20121
    Italy
    Italian69554920001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Director
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    United KingdomBritish13466600001
    WATMORE, Ian Charles
    47 Racecourse Road
    SK9 5LG Wilmslow
    Cheshire
    Director
    47 Racecourse Road
    SK9 5LG Wilmslow
    Cheshire
    British22851990003
    WATSON, John Howard
    6 Hermitage Road
    CR8 5EB Kenley
    Surrey
    Director
    6 Hermitage Road
    CR8 5EB Kenley
    Surrey
    British73474700001
    WHITEHOUSE, Simon John
    114 Castelnau
    Barnes
    SW13 9EU London
    Director
    114 Castelnau
    Barnes
    SW13 9EU London
    EnglandBritish115692250001
    ZADEH, Arjang Ghassen
    24 Pipits Croft
    Langford Village
    OX26 6XW Bicester
    Oxfordshire
    Director
    24 Pipits Croft
    Langford Village
    OX26 6XW Bicester
    Oxfordshire
    British75371070001

    Who are the persons with significant control of IMAGINE BROADBAND (USA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4757301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IMAGINE BROADBAND (USA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2025Commencement of winding up
    Oct 24, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Thompson
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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