IMAGINE MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

IMAGINE MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11465987

Incorporation date

16/07/2018

Size

Group

Contacts

Registered address

Registered address

White Collar Factory 1 Old Street Yard, Office 2.02, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2019)
dot icon16/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon18/02/2026
Termination of appointment of Philippe Marinos Costeletos as a director on 2026-02-16
dot icon29/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/12/2025
Change of share class name or designation
dot icon27/12/2025
Change of share class name or designation
dot icon27/12/2025
Change of share class name or designation
dot icon27/12/2025
Change of share class name or designation
dot icon27/12/2025
Change of share class name or designation
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon02/05/2025
Change of share class name or designation
dot icon23/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon14/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon14/03/2025
Change of share class name or designation
dot icon14/03/2025
Change of share class name or designation
dot icon24/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon08/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/07/2024
Second filing of Confirmation Statement dated 2023-04-07
dot icon11/07/2024
Appointment of Mr Graham Douglas Mcclelland as a director on 2024-03-07
dot icon11/07/2024
Appointment of Maria Harris as a director on 2024-06-01
dot icon11/07/2024
Appointment of Mr Peter Charles Walker as a director on 2024-05-08
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Termination of appointment of Wilhelmus Johannes Pieterse as a director on 2024-06-24
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon24/06/2024
Statement of capital following an allotment of shares on 2023-07-20
dot icon24/06/2024
Statement of capital following an allotment of shares on 2023-07-31
dot icon24/06/2024
Statement of capital following an allotment of shares on 2023-11-03
dot icon24/06/2024
Confirmation statement made on 2024-04-07 with updates
dot icon21/06/2024
Statement of capital following an allotment of shares on 2023-04-14
dot icon21/06/2024
Statement of capital following an allotment of shares on 2023-04-20
dot icon21/06/2024
Statement of capital following an allotment of shares on 2023-06-19
dot icon12/06/2024
Statement of capital following an allotment of shares on 2022-10-01
dot icon28/03/2024
Satisfaction of charge 114659870001 in full
dot icon28/03/2024
Registered office address changed from , Unit 80, Exmouth House Pine Street, London, EC1R 0JH, England to White Collar Factory 1 Old Street Yard Office 2.02 London EC1Y 8AF on 2024-03-28
dot icon23/02/2024
Termination of appointment of Spencer Henry Crawley as a director on 2024-02-15
dot icon23/02/2024
Termination of appointment of Thomas Benjamin Blomfield as a director on 2024-02-15
dot icon09/01/2024
Appointment of Mr David Aiden Lundholm as a director on 2024-01-04
dot icon24/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/04/2023
Director's details changed for Mr William Henry Guy Rice on 2023-03-03
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon21/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon03/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon31/01/2023
Purchase of own shares.
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-09-26
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Appointment of Mr Wilhelmus Johannes Pieterse as a director on 2022-09-26
dot icon05/10/2022
Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom to White Collar Factory 1 Old Street Yard Office 2.02 London EC1Y 8AF on 2022-10-05
dot icon25/03/2021
Registered office address changed from , Exmouth House, Unit 100 3-11 Pine Street, London, EC1R 0JH, England to White Collar Factory 1 Old Street Yard Office 2.02 London EC1Y 8AF on 2021-03-25
dot icon22/07/2020
Registered office address changed from , 25 Horsell Road Horsell Road, London, N5 1XL, England to White Collar Factory 1 Old Street Yard Office 2.02 London EC1Y 8AF on 2020-07-22
dot icon24/08/2019
Registered office address changed from , 132 Hemingford Road Hemingford Road, London, N1 1DE, United Kingdom to White Collar Factory 1 Old Street Yard Office 2.02 London EC1Y 8AF on 2019-08-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
22/03/2021 - 23/09/2022
659
Lundholm, David Aiden
Director
04/01/2024 - Present
13
Walker, Peter Charles
Director
08/05/2024 - Present
15
Ward, Anthony John
Director
31/07/2020 - Present
23
Harris, Maria
Director
01/06/2024 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About IMAGINE MORTGAGES LIMITED

IMAGINE MORTGAGES LIMITED is an(a) Active company incorporated on 16/07/2018 with the registered office located at White Collar Factory 1 Old Street Yard, Office 2.02, London EC1Y 8AF. There are currently 6 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 MORTGAGES LIMITED?

toggle

IMAGINE MORTGAGES LIMITED is currently Active. It was registered on 16/07/2018 .

Where is IMAGINE MORTGAGES LIMITED located?

toggle

IMAGINE MORTGAGES LIMITED is registered at White Collar Factory 1 Old Street Yard, Office 2.02, London EC1Y 8AF.

What does IMAGINE MORTGAGES LIMITED do?

toggle

IMAGINE MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for IMAGINE MORTGAGES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-07 with updates.