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

IMAGINEER SYSTEMS LTD

THE SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, GUILDFORD, SURREY, GU2 7YG,
Company Registration Number
04451325
Private Limited Company
Active

Company Overview

About Imagineer Systems Ltd
IMAGINEER SYSTEMS LTD was founded on 2002-05-30 and has its registered office in Guildford. The organisation's status is listed as "Active". Imagineer Systems Ltd is a Private Limited Company registered in UNITED KINGDOM 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
IMAGINEER SYSTEMS LTD
 
Legal Registered Office
THE SURREY TECHNOLOGY CENTRE
40 OCCAM ROAD
GUILDFORD
SURREY
GU2 7YG
Other companies in GU2
 
Filing Information
Company Number 04451325
Company ID Number 04451325
Date formed 2002-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794384187  
Last Datalog update: 2024-01-08 12:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINEER SYSTEMS LTD
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 IMAGINEER SYSTEMS LTD

Current Directors
Officer Role Date Appointed
JOHN-PAUL COLIN SMITH
Director 2006-08-21
BORIS YAMNITSKY
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MILLER
Director 2003-05-27 2015-02-12
ROSS SHAIN
Director 2009-05-28 2015-02-03
ROLAND JOHN BROWN
Director 2008-01-08 2015-01-08
BRUCE GORDON SMITH
Director 2002-08-22 2015-01-08
GEOFFREY WILLIAM DOYLE
Director 2007-03-23 2011-12-16
ALLAN HERMAN JAENICKE
Director 2002-05-30 2009-06-30
DAVID JOHN MILLER
Company Secretary 2003-05-27 2008-06-30
GRAHAM RICHARD RANSOM
Director 2007-08-20 2008-06-19
PHILIP FRASER MCLAUCHLAN
Director 2002-05-30 2007-06-05
STEPHEN DIGBY BULLOCK
Director 2006-07-24 2007-05-15
ROBERT NIGEL BIGGS
Director 2006-07-17 2007-04-27
MARK POPKIEWIEZ
Director 2006-06-02 2007-03-13
AZFAR SHAUKAT
Director 2004-04-30 2006-05-08
PHILIP FRASER MCLAUCHLAN
Company Secretary 2002-05-30 2003-05-27
BASIL ARTHUR OMAR
Director 2002-07-22 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BORIS YAMNITSKY IMAGINEER CONSULTING LIMITED Director 2015-01-08 CURRENT 2002-12-09 Dissolved 2015-07-14

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CH01Director's details changed for John Paul Colin Smith on 2018-05-30
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 15610.55
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-14CH01Director's details changed for John Paul Colin Smith on 2016-06-01
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044513250006
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 15610.55
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-15CH01Director's details changed for John Paul Colin Smith on 2016-05-29
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 15610.55
2015-09-04AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23SH0108/01/15 STATEMENT OF CAPITAL GBP 15610.55
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILLER
2015-02-03AP01DIRECTOR APPOINTED BORIS YAMNITSKY
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SHAIN
2015-02-02AA01Previous accounting period extended from 31/07/14 TO 31/12/14
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044513250006
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SMITH
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN
2015-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 12678.63
2014-06-06AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-06-05AR0130/05/13 FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS SHAIN / 01/10/2009
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-07-10AR0130/05/12 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOYLE
2011-07-20AR0130/05/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-04AR0130/05/10 FULL LIST
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-0188(2)AD 02/07/09 GBP SI 364355@0.001=364.355 GBP IC 9035.08/9399.435
2009-07-08288aDIRECTOR APPOINTED ROSS SHAIN
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALLAN JAENICKE
2009-06-02363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-1788(2)AD 04/06/08 GBP SI 653451@0.01=6534.51 GBP IC 2500.57/9035.08
2008-07-14363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY DAVID MILLER
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RANSOM
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-06123NC INC ALREADY ADJUSTED 22/05/08
2008-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-06RES04GBP NC 7254/57254 22/05/2008
2008-05-29RES01ADOPT ARTICLES 28/04/2008
2008-05-13RES04GBP NC 5129/7254 25/03/2008
2008-05-13123NC INC ALREADY ADJUSTED 25/03/08
2008-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-28123NC INC ALREADY ADJUSTED 18/07/07
2008-02-28MEM/ARTSARTICLES OF ASSOCIATION
2008-02-28RES01ALTER ARTICLES 18/07/2007
2008-02-28RES04GBP NC 1000/5129 18/07/2007
2008-02-2888(2)AD 18/07/07 GBP SI 163044@0.01=1630.44 GBP IC 870/2500.44
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10288aNEW DIRECTOR APPOINTED
2007-07-05363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-21288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-05-21288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-15363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-16363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-06-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-29363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

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 IMAGINEER SYSTEMS LTD 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 IMAGINEER SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Satisfied OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC
DEBENTURE AND FIXED CHARGE 2008-07-23 Satisfied OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC
DEBENTURE 2007-11-09 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-08 Satisfied FSE LOAN MANAGEMENT LIMITED
DEBENTURE AND FIXED CHARGE 2006-07-17 Satisfied LONDON SEED CAPITAL LIMITED
DEBENTURE 2003-04-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 IMAGINEER SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of IMAGINEER SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGINEER SYSTEMS LTD
Trademarks

Trademark applications by IMAGINEER SYSTEMS LTD

IMAGINEER SYSTEMS LTD is the Original Applicant for the trademark MOCHA ™ (86140880) through the USPTO on the 2013-12-11
Computer hardware; planar tracking software; rotoscoping software; image compositing software; object removal software; lens calibration software; computer software for use in the field of computer-generated imagery (CGI), computer-generated graphics, computer-generated animation and interactive computer graphics; computer software for use in the creation of digital storyboards, pre-visualization and animatics; computer software and hardware for use in the preparation of film and video shot or scene planning and visual effects planning for motion pictures, films, cinematographic productions, television programmes, computer and video games, broadcasts and other visual and audiovisual content; computers for image processing and computer graphics applications; computer software and hardware used to create visual effects and animations for motion pictures, films, cinematographic productions, television programmes, computer and video games, broadcasts and other visual and audiovisual content; computer software and hardware used in performance and motion capture for motion pictures, films, cinematographic productions, television programmes, computer and video games, broadcasts and other visual and audiovisual content; computer software and hardware for the scanning, digitization, encoding, storage, retrieval, display and manipulation of cinematographic and photographic images; apparatus for recording, transmission or reproduction of sound or images, magnetic data carriers, pre-recorded CDs, DVDs, SACDs, mini-discs, high definition DVDs, high density and definition media; computer software and hardware used in camera tracking and augmented reality within motion pictures, films, cinematographic productions, television programmes, computer and video games, broadcasts and other visual and audiovisual content
Income
Government Income
We have not found government income sources for IMAGINEER SYSTEMS LTD. 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 (58290 - Other software publishing) as IMAGINEER SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGINEER SYSTEMS LTD 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.
Import/Export of Goods
Goods imported/exported by IMAGINEER SYSTEMS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2018-09-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
IMAGINEER SYSTEMS LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 243,235

CategoryAward Date Award/Grant
Imagineer Systems - Multi-View Planar Tracking : Smart - Development of Prototype 2012-10-01 £ 243,235

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded IMAGINEER SYSTEMS LTD 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.