Background WavePink WaveYellow Wave

IMAGINET LIMITED (03042421)

IMAGINET LIMITED (03042421) is an active UK company. incorporated on 5 April 1995. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMAGINET LIMITED has been registered for 30 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
03042421
Status
active
Type
ltd
Incorporated
5 April 1995
Age
30 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINET LIMITED

IMAGINET LIMITED is an active company incorporated on 5 April 1995 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMAGINET LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03042421

LTD Company

Age

30 Years

Incorporated 5 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Suite 5, 9th Floor Brunel House Fitzalan Road Cardiff CF24 0EB Wales
From: 3 August 2022To: 14 April 2025
Suite 21 Greyfriars House Greyfriars Road Cardiff CF10 3AL
From: 5 April 1995To: 3 August 2022
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Loan Secured
Jan 15
Loan Cleared
Feb 17
Director Left
Mar 19
Loan Secured
Apr 19
Funding Round
Apr 20
Director Left
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 03 Apr 2025

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 20 Oct 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 03 Apr 2025

HAYWOOD, Daniel Oliver

Active
Howbery Park, WallingfordOX10 8BA
Born April 1981
Director
Appointed 12 Feb 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

CANNON, Gregory James

Resigned
First Floor, PenarthCF64 3HD
Secretary
Appointed 05 Apr 1995
Resigned 08 Feb 2001

TAYLOR, David

Resigned
19 Slade Close, PenarthCF64 5UU
Secretary
Appointed 24 Apr 2001
Resigned 23 Jun 2011

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 05 Apr 1995
Resigned 05 Apr 1995

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 03 Apr 2025
Resigned 29 Dec 2025

BURRELL, Julian

Resigned
Tynllan, CaerswsSY17 5JG
Born June 1944
Director
Appointed 30 Apr 1999
Resigned 13 Mar 2021

CANNON, Gregory James

Resigned
First Floor, PenarthCF64 3HD
Born April 1963
Director
Appointed 05 Apr 1995
Resigned 08 Feb 2001

ROBERTS, Nigel Glyn

Resigned
Cantre Selyft, BreconLD3 7AU
Born October 1953
Director
Appointed 22 Apr 1996
Resigned 03 Apr 2025

TAYLOR, David

Resigned
19 Slade Close, PenarthCF64 5UU
Born January 1966
Director
Appointed 05 Apr 1995
Resigned 22 Mar 2019

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 05 Apr 1995
Resigned 05 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 03 Apr 2025

Mr Nigel Glyn Roberts

Ceased
Howbery Park, WallingfordOX10 8BA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2017
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Resolution
11 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
2 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
20 July 1999
288cChange of Particulars
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
88(2)R88(2)R
Legacy
14 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
24 July 1996
287Change of Registered Office
Legacy
15 July 1996
88(2)R88(2)R
Legacy
15 July 1996
122122
Legacy
17 May 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Incorporation Company
5 April 1995
NEWINCIncorporation