HOUSE OF IMAGINATION

Register to unlock more data on OkredoRegister

HOUSE OF IMAGINATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06173241

Incorporation date

20/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 202 3 Edgar Buildings, George Street, Bath BA1 2FJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon02/04/2026
Appointment of Ms Rosalind Crowford as a director on 2025-12-02
dot icon02/04/2026
Termination of appointment of Rakesh Menon as a director on 2025-12-02
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon31/03/2026
Appointment of Mr Jonathan Livingstone as a director on 2025-12-02
dot icon17/12/2025
Termination of appointment of Michael Gorely as a director on 2025-09-11
dot icon17/12/2025
Termination of appointment of Sarah Derrick as a director on 2024-10-29
dot icon14/11/2025
Registered office address changed from Stable Block, Beaufort House London Road Bath Somerset BA1 6PZ England to Studio 202 3 Edgar Buildings George Street Bath BA1 2FJ on 2025-11-14
dot icon10/10/2025
Registered office address changed from The Studio 7 Bailbrook Lane Bath BA1 7AH United Kingdom to Stable Block Beaufort House London Road Bath BA1 6PZ on 2025-10-10
dot icon10/10/2025
Registered office address changed from Stable Block Beaufort House London Road Bath BA1 6PZ England to Stable Block, Beaufort House London Road Bath Somerset BA1 6PZ on 2025-10-10
dot icon08/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/06/2025
Termination of appointment of Shaiesta Jade Akram-Haythornthwaite as a director on 2025-02-05
dot icon01/04/2025
Termination of appointment of Nicholas Beavon as a director on 2024-06-14
dot icon01/04/2025
Termination of appointment of Emma Jane Wharton as a director on 2024-06-14
dot icon01/04/2025
Termination of appointment of Louise Matter as a director on 2024-06-14
dot icon01/04/2025
Termination of appointment of Christopher Bagley as a secretary on 2024-05-20
dot icon01/04/2025
Cessation of Christopher Bagley as a person with significant control on 2024-05-20
dot icon01/04/2025
Termination of appointment of a director
dot icon01/04/2025
Appointment of Mr Wayne Lindsay as a secretary on 2024-12-01
dot icon01/04/2025
Notification of Wayne Lindsay as a person with significant control on 2024-12-01
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/03/2025
Registered office address changed from Flat 5 23 the Circus Bath BA1 2EU United Kingdom to The Studio 7 Bailbrook Lane Bath BA1 7AH on 2025-03-31
dot icon21/06/2024
Registered office address changed from 9 Linden House Barkleys Hill Bristol BS16 1FB United Kingdom to Flat 5 23 the Circus Bath BA1 2EU on 2024-06-21
dot icon17/05/2024
Termination of appointment of Rebecca Di Corpo as a director on 2024-05-16
dot icon27/03/2024
Appointment of Mr Christopher Bagley as a secretary on 2024-01-01
dot icon27/03/2024
Notification of Christopher Bagley as a person with significant control on 2024-01-01
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon25/03/2024
Cessation of Penny Hay as a person with significant control on 2023-12-31
dot icon25/03/2024
Termination of appointment of Penelope Anne Hay as a secretary on 2023-12-31
dot icon25/03/2024
Registered office address changed from 12 Tutton Hill Colerne Chippenham SN14 8DN England to 9 Linden House Barkleys Hill Bristol BS16 1FB on 2024-03-25
dot icon21/02/2024
Appointment of Ms Emma Jane Wharton as a director on 2024-02-20
dot icon20/02/2024
Appointment of Mr Rakesh Menon as a director on 2024-02-20
dot icon06/12/2023
Appointment of Ms Sarah Derrick as a director on 2023-12-05
dot icon04/12/2023
Appointment of Ms Louise Matter as a director on 2023-12-04
dot icon27/10/2023
Appointment of Ms Rebecca Di Corpo as a director on 2023-10-03
dot icon18/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Director's details changed
dot icon13/10/2023
Appointment of Mr Matthew Bisco as a director on 2023-10-04
dot icon13/10/2023
Appointment of Mr Nicholas Beavon as a director on 2023-10-04
dot icon12/10/2023
Director's details changed
dot icon04/10/2023
Termination of appointment of Kate Jane Mason as a director on 2023-09-30
dot icon03/10/2023
Termination of appointment of Neil Degge Latham as a director on 2023-09-30
dot icon06/09/2023
Termination of appointment of Douglas Gordon Laughlen as a director on 2023-08-31
dot icon18/05/2023
Termination of appointment of Nicholas Ross Garrick as a director on 2023-05-15
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/03/2023
Termination of appointment of Edward Miles Harker as a director on 2022-01-29
dot icon10/01/2023
Total exemption full accounts made up to 2022-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Emma Jane
Director
20/02/2024 - 14/06/2024
5
Harker, Edward Miles
Director
01/04/2014 - 29/01/2022
1
Latham, Neil Degge
Director
01/09/2019 - 30/09/2023
12
Akram-Haythornthwaite, Shaiesta Jade
Director
13/04/2021 - 05/02/2025
3
Mr Wayne Peter Lindsay
Director
13/03/2013 - 09/11/2015
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSE OF IMAGINATION

HOUSE OF IMAGINATION is an(a) Active company incorporated on 20/03/2007 with the registered office located at Studio 202 3 Edgar Buildings, George Street, Bath BA1 2FJ. There are currently 4 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 HOUSE OF IMAGINATION?

toggle

HOUSE OF IMAGINATION is currently Active. It was registered on 20/03/2007 .

Where is HOUSE OF IMAGINATION located?

toggle

HOUSE OF IMAGINATION is registered at Studio 202 3 Edgar Buildings, George Street, Bath BA1 2FJ.

What does HOUSE OF IMAGINATION do?

toggle

HOUSE OF IMAGINATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for HOUSE OF IMAGINATION?

toggle

The latest filing was on 02/04/2026: Appointment of Ms Rosalind Crowford as a director on 2025-12-02.