UKBizDB.co.uk

IMAGINE COMPUTING LIMITED

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

This company is commonly known as Imagine Computing Limited. The company was founded 22 years ago and was given the registration number 04304545. The firm's registered office is in LOUGHTON. You can find them at Foxwood, Nursery Road, Loughton, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:IMAGINE COMPUTING LIMITED
Company Number:04304545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Foxwood, Nursery Road, Loughton, England, IG10 4DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxwood, Nursery Road, Loughton, England, IG10 4DZ

Director19 October 2001Active
Foxwood, Nursery Road, Loughton, England, IG10 4DZ

Director21 June 2022Active
65 Stewart Road, Stratford, London, E15 2BA

Secretary19 October 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary15 October 2001Active
52, Great Eastern Street, Shoreditch, United Kingdom, EC2A 3EP

Corporate Secretary27 June 2004Active
Oak Gates 157, Queens Road, Weybridge, England, KT13 0AD

Director24 March 2020Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director15 October 2001Active

People with Significant Control

Mr Marin Krastev Shkodrov
Notified on:01 February 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Foxwood, Nursery Road, Loughton, England, IG10 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jasvinderpal Singh Matharu
Notified on:01 March 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:157, Queens Road, Weybridge, England, KT13 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marin Krastev Shkodrov
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Foxwood, Nursery Road, Loughton, England, IG10 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Diyana Georgieva Shkodrova
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Bulgarian
Country of residence:England
Address:Foxwood, Nursery Road, Loughton, England, IG10 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.