Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGINET LIMITED
Company Information for

IMAGINET LIMITED

SUITE 5, 9TH FLOOR BRUNEL HOUSE, FITZALAN ROAD, CARDIFF, CF24 0EB,
Company Registration Number
03042421
Private Limited Company
Active

Company Overview

About Imaginet Ltd
IMAGINET LIMITED was founded on 1995-04-05 and has its registered office in Cardiff. The organisation's status is listed as "Active". Imaginet Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMAGINET LIMITED
 
Legal Registered Office
SUITE 5, 9TH FLOOR BRUNEL HOUSE
FITZALAN ROAD
CARDIFF
CF24 0EB
Other companies in CF10
 
Filing Information
Company Number 03042421
Company ID Number 03042421
Date formed 1995-04-05
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB655597096  
Last Datalog update: 2023-09-05 15:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMAGINET LIMITED
The following companies were found which have the same name as IMAGINET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGINET Singapore Dissolved Company formed on the 2008-09-13
IMAGINET West Virginia Unknown
IMAGINET COMMUNICATIONS, L.L.C. 7100 E BELLEVIEW AVE STE 201 Greenwood Village CO 80111 Administratively Dissolved Company formed on the 2001-10-16
Imaginet Communication Group (us), Inc. Delaware Unknown
IMAGINET COMPUTER SYSTEMS INC California Unknown
IMAGINET CORPORATION New Jersey Unknown
IMAGINET DESIGN SOLUTIONS, INC. 1915 HARRISON ST HOLLYWOOD FL 33020 Inactive Company formed on the 1996-09-23
IMAGINET INTERNATIONAL INCORPORATED 618 S EMERSON Denver CO 80209 Administratively Dissolved Company formed on the 1996-06-21
Imaginet Inc. Delaware Unknown
Imaginet Incorporated Maryland Unknown
IMAGINET INFORMATION MANAGEMENT INC British Columbia Voluntary dissolved
IMAGINET LLC New Jersey Unknown
IMAGINET LLC South Dakota Unknown
IMAGINET ONLINE, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1998-12-09
IMAGINET SERVICES, LLC 32 N. PEARL ST. Ontario CANANDAIGUA NY 14424 Active Company formed on the 2003-10-28
IMAGINET TECHNOLOGIES, LTD. 754 16TH STREET Boulder CO 80302 Delinquent Company formed on the 1998-12-02
Imaginet Technology Inc Maryland Unknown
IMAGINET VENTURES PRIVATE LIMITED 2A Gowthami Towers First street Cenatoph Road Teynampet Chennai Tamil Nadu 600018 ACTIVE Company formed on the 2007-03-09
IMAGINET WEB SERVICES LIMITED 57 DAME STREET DUBLIN 2 Dissolved Company formed on the 1997-08-06
IMAGINET WEB DEVELOPMENT (AUST) PTY LTD VIC 3977 Active Company formed on the 1983-03-29

Company Officers of IMAGINET LIMITED

Current Directors
Officer Role Date Appointed
JULIAN BURRELL
Director 1999-04-30
NIGEL GLYN ROBERTS
Director 1996-04-22
DAVID TAYLOR
Director 1995-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TAYLOR
Company Secretary 2001-04-24 2011-06-23
GREGORY JAMES CANNON
Company Secretary 1995-04-05 2001-02-08
GREGORY JAMES CANNON
Director 1995-04-05 2001-02-08
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-04-05 1995-04-05
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-04-05 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN BURRELL TRAVEL WALES LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active - Proposal to Strike off
DAVID TAYLOR BOND DIGITAL HEALTH LTD Director 2015-11-01 CURRENT 2015-06-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-12-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030424210006
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030424210006
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030424210007
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030424210007
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Suite 21 Greyfriars House Greyfriars Road Cardiff CF10 3AL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BURRELL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23SH0123/04/20 STATEMENT OF CAPITAL GBP 42446.88
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030424210007
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 20100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 20100
2016-04-08AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 20100
2015-04-27AR0105/04/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030424210006
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 20100
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22MG01Particulars of a mortgage or charge / charge no: 5
2012-04-19AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TAYLOR
2011-04-21AR0105/04/11 ANNUAL RETURN FULL LIST
2010-08-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 05/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GLYN ROBERTS / 05/04/2010
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-29363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SEALOCK WAREHOUSE BURT STREET CARDIFF SOUTH GLAMORGAN CF10 5FZ
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-06363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-19363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 05/04/03; NO CHANGE OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-05-14363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-05-25363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/00
2000-05-09363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-04-2088(2)RAD 01/05/98-30/04/99 £ SI 455000@.02
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-26395PARTICULARS OF MORTGAGE/CHARGE
1999-07-20288cDIRECTOR'S PARTICULARS CHANGED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-05-14363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-05-1488(2)RAD 26/04/99--------- £ SI 455000@.02=9100 £ IC 10900/20000
1999-05-1488(2)RAD 26/04/99--------- £ SI 200000@.02=4000 £ IC 6900/10900
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-19363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-02363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-24287REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 36 JONES STREET NEWPORT GWENT NP9 4GJ
1996-07-15122DIV 27/06/96
1996-07-1588(2)RAD 24/06/96--------- £ SI 350000@.02=7000 £ IC 2/7002
1996-05-17288NEW DIRECTOR APPOINTED
1996-05-08363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IMAGINET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMAGINET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-06 Outstanding ALISON TAYLOR AS TRUSTEE OF IMAGINET PENSION SCHEME
DEED OF CHARGE FOR SECURED LOAN 2012-12-22 Outstanding TRUSTEES OF THE IMAGINET PENSION SCHEME
DEED OF CHARGE 2009-07-01 Outstanding IMAGINET PENSION SCHEME C/O MORGAN LLOYD TRUSTEES LTD
RENT DEPOSIT DEED 2007-04-02 Outstanding ADMIRALTY OFFICES (CARDIFF) LIMITED
DEBENTURE 2000-02-26 Satisfied RDM FACTORS LIMITED
MORTGAGE DEBENTURE 1998-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGINET LIMITED

Intangible Assets
Patents
We have not found any records of IMAGINET LIMITED registering or being granted any patents
Domain Names

IMAGINET LIMITED owns 9 domain names.

cardiff-bay.co.uk   imaginet.co.uk   sion-corn.co.uk   sioncorn.co.uk   itwales.co.uk   hotel-wales.co.uk   successfactory.co.uk   success-factory.co.uk   travelwales.co.uk  

Trademarks
We have not found any records of IMAGINET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMAGINET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-01-05 GBP £25,300 Software
Herefordshire Council 2016-04-13 GBP £600
Herefordshire Council 2015-04-29 GBP £600
Herefordshire Council 2014-04-30 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMAGINET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGINET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGINET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.