UKBizDB.co.uk

IMAGILE BUSINESS SUPPORT LIMITED

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

This company is commonly known as Imagile Business Support Limited. The company was founded 17 years ago and was given the registration number 05991860. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:IMAGILE BUSINESS SUPPORT LIMITED
Company Number:05991860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Secretary01 August 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 December 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 October 2022Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 October 2022Active
34 Chalkdown, Luton, LU2 7FH

Secretary13 March 2008Active
41 Links Road, Epsom, KT17 3PP

Secretary18 December 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Secretary02 April 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary08 November 2006Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director17 September 2007Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director07 April 2009Active
77, Kenley Road, London, SW19 3DU

Director16 October 2008Active
The Spinney, Bridle Lane, Loudwater, WD3 4JA

Director13 March 2008Active
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director01 August 2008Active
27 Pyecombe Corner, Woodside Park, London, N12 7AJ

Director17 September 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2012Active
5 Strand, London, WC2N 5AF

Corporate Director18 December 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director08 November 2006Active
140, London Wall, London, EC2Y 5DN

Corporate Director18 December 2006Active

People with Significant Control

Imagile Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-01Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Change person secretary company with change date.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.