IMAGINE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

IMAGINE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06802961

Incorporation date

27/01/2009

Size

Group

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon24/03/2026
Second filing of Confirmation Statement dated 2024-08-05
dot icon31/01/2026
Second filing of Confirmation Statement dated 2024-08-05
dot icon01/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon05/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon26/03/2024
Appointment of Ms Lesley Anne Rollo as a director on 2024-03-05
dot icon14/03/2024
Termination of appointment of Justin Lee Russell as a director on 2023-09-27
dot icon14/03/2024
Termination of appointment of Stephen John Allen as a director on 2023-09-27
dot icon14/03/2024
Termination of appointment of Ailsa Elizabeth Pollard as a director on 2024-03-05
dot icon14/03/2024
Appointment of Ms Meeta Chhaganlal Bromley as a director on 2023-09-27
dot icon14/03/2024
Appointment of Mr John Bevan as a director on 2023-09-27
dot icon24/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/09/2023
Director's details changed for Mrs Ailsa Elizabeth Pollard on 2023-09-26
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/11/2022
Second filing of Confirmation Statement dated 2016-08-18
dot icon08/10/2018
Registered office address changed from , Portland House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-10-08
dot icon21/08/2016
18/08/16 Statement of Capital gbp 1100
dot icon29/12/2015
Registered office address changed from , Kingston House Lydiard Fields Business Park, Great Western Way, Swindon, Wiltshire, SN5 8UB to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2015-12-29
dot icon09/10/2012
Registered office address changed from , 38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN, England on 2012-10-09
dot icon23/02/2010
Registered office address changed from , Shillings Lechlade Road, Southerop, Lechlade, Gloucestershire, GL7 3QA, England on 2010-02-23
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
744.13K
-
0.00
-
-
2022
0
744.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Geoffrey Peter
Director
21/05/2015 - 13/05/2019
16
Walker, Richard Thornborough
Director
27/01/2009 - 14/03/2014
10
Deller, Robin John
Director
06/08/2012 - Present
17
Russell, Justin Lee
Director
09/11/2021 - 27/09/2023
25
Delaney, Iain James
Director
13/05/2019 - 29/05/2020
17

Persons with Significant Control

1
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 IMAGINE ENTERPRISES LIMITED

IMAGINE ENTERPRISES LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 5 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 IMAGINE ENTERPRISES LIMITED?

toggle

IMAGINE ENTERPRISES LIMITED is currently Active. It was registered on 27/01/2009 .

Where is IMAGINE ENTERPRISES LIMITED located?

toggle

IMAGINE ENTERPRISES LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does IMAGINE ENTERPRISES LIMITED do?

toggle

IMAGINE ENTERPRISES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for IMAGINE ENTERPRISES LIMITED?

toggle

The latest filing was on 24/03/2026: Second filing of Confirmation Statement dated 2024-08-05.