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

IMAGIO TECHNOLOGY LIMITED

Premier House, Bradford Road, Cleckheaton, WEST YORKSHIRE, BD19 3TT,
Company Registration Number
04087915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imagio Technology Ltd
IMAGIO TECHNOLOGY LIMITED was founded on 2000-10-11 and has its registered office in Cleckheaton. The organisation's status is listed as "Active - Proposal to Strike off". Imagio Technology Limited is a Private Limited Company registered in ENGLAND 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
IMAGIO TECHNOLOGY LIMITED
 
Legal Registered Office
Premier House
Bradford Road
Cleckheaton
WEST YORKSHIRE
BD19 3TT
Other companies in BD19
 
Filing Information
Company Number 04087915
Company ID Number 04087915
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-31
Account next due 30/04/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-20 15:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGIO TECHNOLOGY 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.

Company Officers of IMAGIO TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARK THOMAS QUEENAN
Company Secretary 2003-07-08
NICHOLAS MARK THOMAS QUEENAN
Director 2003-07-08
MICHAEL MARK ROUSE
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN DAVID KEEDY
Director 2000-11-01 2003-07-21
HELEN LOUISE KEEDY
Company Secretary 2000-11-01 2003-07-08
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-10-11 2000-11-01
INHOCO FORMATIONS LIMITED
Nominated Director 2000-10-11 2000-11-01

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-08-22Previous accounting period shortened from 31/12/23 TO 31/07/23
2023-08-2231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-28LATEST SOC28/10/17 STATEMENT OF CAPITAL;GBP 500
2017-10-28SH0128/10/17 STATEMENT OF CAPITAL GBP 500
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 2 Northgate, Greenwood Barton Limited Barclays Bank Chambers Cleckheaton West Yorkshire BD19 5AA
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 402
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 402
2016-07-19SH0107/07/16 STATEMENT OF CAPITAL GBP 402
2016-07-19SH0107/07/16 STATEMENT OF CAPITAL GBP 302
2016-07-19SH0107/07/16 STATEMENT OF CAPITAL GBP 202
2016-07-19SH0107/07/16 STATEMENT OF CAPITAL GBP 102
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Batley Technology Centre Grange Road Batley West Yorkshire WF17 6ER
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26CH01Director's details changed for Michael Mark Rouse on 2012-11-26
2012-11-06AR0111/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0111/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0111/10/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0111/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK ROUSE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK THOMAS QUEENAN / 02/11/2009
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-26287REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 30 PARLINGTON VILLAS ABERFORD LEEDS WEST YORKSHIRE LS25 3EP
2003-07-26288bSECRETARY RESIGNED
2003-07-2688(2)RAD 08/07/03--------- £ SI 1@1=1 £ IC 2/3
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288cSECRETARY'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: CAMPUS HOUSE 10 HEY STREET BRADFORD WEST YORKSHIRE BD7 1DQ
2000-11-2388(2)RAD 01/11/00--------- £ SI 1@1=1 £ IC 1/2
2000-11-22(W)ELRESS80A AUTH TO ALLOT SEC 11/11/00
2000-11-22(W)ELRESS369(4) SHT NOTICE MEET 11/11/00
2000-11-22WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/00
2000-11-21CERTNMCOMPANY NAME CHANGED INHOCO 2161 LIMITED CERTIFICATE ISSUED ON 22/11/00
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288bSECRETARY RESIGNED
2000-11-10225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-10-11NEWINCINCORPORATION 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 IMAGIO TECHNOLOGY 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 IMAGIO TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMAGIO TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-12-31 £ 9,376
Creditors Due Within One Year 2011-12-31 £ 29,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IMAGIO TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,276
Cash Bank In Hand 2011-12-31 £ 13,773
Current Assets 2012-12-31 £ 8,315
Current Assets 2011-12-31 £ 28,173
Debtors 2012-12-31 £ 6,039
Debtors 2011-12-31 £ 14,400
Tangible Fixed Assets 2012-12-31 £ 1,430
Tangible Fixed Assets 2011-12-31 £ 1,861

Debtors and other cash assets

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

IMAGIO TECHNOLOGY LIMITED owns 3 domain names.

cdcprinting.co.uk   imagiotech.co.uk   simplechart.co.uk  

Trademarks
We have not found any records of IMAGIO TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGIO TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IMAGIO TECHNOLOGY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IMAGIO TECHNOLOGY 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 IMAGIO TECHNOLOGY 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 IMAGIO TECHNOLOGY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4