UKBizDB.co.uk

IMAGEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imagen Ltd. The company was founded 28 years ago and was given the registration number 03155233. The firm's registered office is in WILLINGHAM. You can find them at 1 Grange Court, Covent Garden, Willingham, Cambridge. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IMAGEN LTD
Company Number:03155233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Grange Court, Covent Garden, Willingham, Cambridge, England, CB24 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thomson Reuters, Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director06 October 2023Active
5, Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director14 July 2023Active
5, Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director14 July 2023Active
The Grange, 44 High Street, Willingham, Cambridge, CB24 5ES

Secretary05 February 1996Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Secretary28 May 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 February 1996Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director22 April 2021Active
The Grange, 44 High Street, Willingham, Cambridge, CB24 5ES

Director05 February 1996Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director21 September 2011Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director28 May 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 February 1996Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director02 May 2017Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director27 July 2006Active
5, Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director14 July 2023Active
18, Smith Square, London, England, SW1P 3HZ

Director21 December 2018Active
Downing Llp, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director21 December 2018Active
Hauser Forum, Charles Babbage Road, Cambridge, England, CB3 0GT

Director13 November 2019Active
The Grange, 44 High Street, Willingham, Cambridge, CB24 5ES

Director05 February 1996Active
The Grange, 44 High Street, Willingham, Cambridge, CB24 5ES

Director27 July 2006Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director28 May 2015Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director01 February 2015Active
22, Station Road, Cambridge, England, CB1 2JD

Director30 June 2021Active
The Grange, 44 High Street, Willingham, Cambridge, CB24 5ES

Director20 December 2012Active
1, Grange Court, Covent Garden, Willingham, England, CB24 5AH

Director21 December 2018Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, England, CB3 0GT

Director11 October 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 February 1996Active

People with Significant Control

Tr (2008) Limited
Notified on:14 July 2023
Status:Active
Country of residence:United Kingdom
Address:5, Canada Square, London, United Kingdom, E14 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Cambridge Innovation Capital Plc
Notified on:06 April 2016
Status:Active
Address:Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT
Nature of control:
  • Significant influence or control
Cambridge Innovation Capital Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hauser Forum, 3, Charles Babbage Road, Cambridge, England, CB3 0GT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.