EMAGINATION STORE LTD

Register to unlock more data on OkredoRegister

EMAGINATION STORE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08973476

Incorporation date

02/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon16/10/2025
Final Gazette dissolved following liquidation
dot icon16/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2024
Liquidators' statement of receipts and payments to 2024-05-29
dot icon14/06/2023
Statement of affairs
dot icon07/06/2023
Resolutions
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon07/06/2023
Registered office address changed from Unit 2 Caen View Rushy Platt Swindon Wilts SN5 8WQ to 1 Radian Court, Knowlhill Milton Keynes MK5 8PJ on 2023-06-07
dot icon19/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon22/09/2022
Second filing for the appointment of Mr James William Stephenson as a director
dot icon21/09/2022
Appointment of Mr James William Stephenson as a director on 2021-09-14
dot icon12/08/2022
Satisfaction of charge 089734760003 in full
dot icon14/07/2022
Appointment of Mr Steven John Pugh as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Martyn Jarrett as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Martyn Jarrett as a secretary on 2022-07-13
dot icon14/07/2022
Satisfaction of charge 089734760002 in full
dot icon12/07/2022
Registration of charge 089734760005, created on 2022-07-11
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon17/01/2022
Notification of Emagination Holdings Ltd as a person with significant control on 2021-12-21
dot icon17/01/2022
Cessation of Cats Solutions Holdings Ltd as a person with significant control on 2021-12-21
dot icon12/01/2022
Part of the property or undertaking has been released from charge 089734760003
dot icon12/01/2022
Part of the property or undertaking has been released from charge 089734760002
dot icon12/01/2022
Part of the property or undertaking has been released from charge 089734760001
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Registration of charge 089734760004, created on 2021-12-21
dot icon21/06/2021
Registration of charge 089734760003, created on 2021-06-18
dot icon04/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon04/05/2021
Change of details for Cats Solutions Holdings Ltd as a person with significant control on 2021-04-02
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Previous accounting period shortened from 2021-03-30 to 2020-12-31
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Change of details for Cats Solutions Holdings Ltd as a person with significant control on 2016-04-06
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/04/2020
Change of details for Cats Soluitions Holdings Ltd as a person with significant control on 2016-04-06
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Termination of appointment of Dale Anthony Titcombe as a director on 2019-05-03
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon01/02/2019
Termination of appointment of David Anthony Hards as a director on 2019-01-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2019
Termination of appointment of William Alexander Joss as a director on 2018-12-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon07/03/2016
Registration of charge 089734760002, created on 2016-03-01
dot icon29/02/2016
Registration of charge 089734760001, created on 2016-02-18
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/05/2015
Appointment of Mr Dale Anthony Titcombe as a director on 2015-05-26
dot icon26/05/2015
Appointment of Mr William Alexander Joss as a director on 2015-05-26
dot icon10/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon18/07/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon02/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/04/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarrett, Martyn
Director
02/04/2014 - 13/07/2022
2
Pugh, Steven John
Director
13/07/2022 - Present
1
Stephenson, James William
Director
14/09/2022 - Present
1
Joss, William Alexander
Director
26/05/2015 - 31/12/2018
30
Hards, David Anthony
Director
02/04/2014 - 31/01/2019
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMAGINATION STORE LTD

EMAGINATION STORE LTD is an(a) Dissolved company incorporated on 02/04/2014 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMAGINATION STORE LTD?

toggle

EMAGINATION STORE LTD is currently Dissolved. It was registered on 02/04/2014 and dissolved on 16/10/2025.

Where is EMAGINATION STORE LTD located?

toggle

EMAGINATION STORE LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does EMAGINATION STORE LTD do?

toggle

EMAGINATION STORE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EMAGINATION STORE LTD?

toggle

The latest filing was on 16/10/2025: Final Gazette dissolved following liquidation.