Background WavePink WaveYellow Wave

IMAGO HOLDINGS LIMITED (02747934)

IMAGO HOLDINGS LIMITED (02747934) is an active UK company. incorporated on 16 September 1992. with registered office in Thame. The company operates in the Information and Communication sector, engaged in other publishing activities. IMAGO HOLDINGS LIMITED has been registered for 33 years. Current directors include CHEUNG, How Dig Kendrick, NG, Kee Chuan, ROSENHEIM, Simon Alexei and 1 others.

Company Number
02747934
Status
active
Type
ltd
Incorporated
16 September 1992
Age
33 years
Address
Albury Court, Thame, OX9 2LP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CHEUNG, How Dig Kendrick, NG, Kee Chuan, ROSENHEIM, Simon Alexei, WHITING, David Michael
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGO HOLDINGS LIMITED

IMAGO HOLDINGS LIMITED is an active company incorporated on 16 September 1992 with the registered office located in Thame. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. IMAGO HOLDINGS LIMITED was registered 33 years ago.(SIC: 58190)

Status

active

Active since 33 years ago

Company No

02747934

LTD Company

Age

33 Years

Incorporated 16 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

IMAGO INVESTMENTS LIMITED
From: 26 February 1993To: 26 April 2006
LAW 489 LIMITED
From: 16 September 1992To: 26 February 1993
Contact
Address

Albury Court Albury Thame, OX9 2LP,

Timeline

19 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Mar 17
Loan Secured
Nov 18
Director Joined
Mar 19
Loan Cleared
Feb 20
Loan Secured
Aug 23
Director Left
Jan 26
Loan Secured
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WHITING, David Michael

Active
Albury Court, ThameOX9 2LP
Secretary
Appointed 27 Sept 2018

CHEUNG, How Dig Kendrick

Active
Albury Court, ThameOX9 2LP
Born March 1959
Director
Appointed 11 May 2006

NG, Kee Chuan

Active
Albury Court, ThameOX9 2LP
Born August 1963
Director
Appointed 10 May 2006

ROSENHEIM, Simon Alexei

Active
Albury Court, ThameOX9 2LP
Born August 1965
Director
Appointed 01 Dec 2013

WHITING, David Michael

Active
Albury Court, ThameOX9 2LP
Born May 1975
Director
Appointed 03 Dec 2018

ALLPASS, James Rodney

Resigned
Albury Court, ThameOX9 2LP
Secretary
Appointed 16 May 2007
Resigned 08 Apr 2016

HAYES, Richard George

Resigned
Cotmore Wells Towersey Road, ThameOX9 3QA
Secretary
Appointed 23 Mar 1993
Resigned 16 May 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 16 Sept 1992
Resigned 23 Mar 1993

ALLPASS, James Rodney

Resigned
Albury Court, ThameOX9 2LP
Born March 1964
Director
Appointed 10 May 2006
Resigned 08 Apr 2016

BRAFF, Joseph Eric

Resigned
70 West Lane, Bay Shore
Born October 1956
Director
Appointed 10 May 2006
Resigned 30 Nov 2013

FINCH, David Matthew

Resigned
Albury Court, ThameOX9 2LP
Born August 1982
Director
Appointed 04 Jan 2016
Resigned 26 Aug 2016

HAYES, Richard George

Resigned
Albury Court, ThameOX9 2LP
Born April 1944
Director
Appointed 23 Mar 1993
Resigned 02 Jun 2016

JAQUET, Cherry

Resigned
140 The Moors, KidlingtonOX5 2AF
Born May 1948
Director
Appointed 10 May 2006
Resigned 31 Jul 2014

LYNHAM, Robert Iain

Resigned
Beech House, SevenoaksTN13 3JS
Born January 1952
Director
Appointed 10 May 2006
Resigned 26 Feb 2007

MUSK, Howard

Resigned
Albury Court, ThameOX9 2LP
Born April 1963
Director
Appointed 01 Dec 2013
Resigned 31 Dec 2025

PORDES, Erik Martin

Resigned
Albury Court, ThameOX9 2LP
Born August 1949
Director
Appointed 23 Mar 1993
Resigned 06 Mar 2017

RISK, Colin Neilson

Resigned
5 Parker Street, OxfordOX4 1TD
Born June 1959
Director
Appointed 10 May 2006
Resigned 03 Sept 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 16 Sept 1992
Resigned 23 Mar 1993

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 16 Sept 1992
Resigned 23 Mar 1993

Persons with significant control

1

Albury, ThameOX9 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

142

Notification Of A Person With Significant Control
7 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2026
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Resolution
30 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Auditors Resignation Company
22 October 2014
AUDAUD
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
403aParticulars of Charge Subject to s859A
Statement Of Affairs
25 May 2006
SASA
Legacy
25 May 2006
88(2)R88(2)R
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
13 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
287Change of Registered Office
Legacy
24 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Resolution
6 February 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
224224
Legacy
14 April 1993
287Change of Registered Office
Legacy
14 April 1993
88(2)R88(2)R
Legacy
14 April 1993
123Notice of Increase in Nominal Capital
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 1992
NEWINCIncorporation