Background WavePink WaveYellow Wave

IMAGINATION CLOTHING LTD (03293215)

IMAGINATION CLOTHING LTD (03293215) is an active UK company. incorporated on 17 December 1996. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. IMAGINATION CLOTHING LTD has been registered for 29 years. Current directors include PINES, Akiba, PINES, Chaya.

Company Number
03293215
Status
active
Type
ltd
Incorporated
17 December 1996
Age
29 years
Address
51a Leicester Road, Salford, M7 4AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
PINES, Akiba, PINES, Chaya
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINATION CLOTHING LTD

IMAGINATION CLOTHING LTD is an active company incorporated on 17 December 1996 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. IMAGINATION CLOTHING LTD was registered 29 years ago.(SIC: 47710)

Status

active

Active since 29 years ago

Company No

03293215

LTD Company

Age

29 Years

Incorporated 17 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

51a Leicester Road Salford, M7 4AS,

Previous Addresses

6 Cheltenham Crescent Salford M7 4FP
From: 17 December 1996To: 25 June 2024
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 21
Director Joined
Jun 23
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PINES, Chaya

Active
Leicester Road, SalfordM7 4AS
Secretary
Appointed 03 Jan 1999

PINES, Akiba

Active
Leicester Road, SalfordM7 4AS
Born May 1967
Director
Appointed 03 Nov 1999

PINES, Chaya

Active
Leicester Road, SalfordM7 4AS
Born February 1972
Director
Appointed 01 Apr 2022

PINES, Akiba

Resigned
6 Cheltenham Crescent, SalfordM7 4FP
Secretary
Appointed 02 Nov 1997
Resigned 03 Jan 1999

PINES, Chaya

Resigned
6 Cheltenham Crescent, SalfordM7 4FP
Secretary
Appointed 10 Feb 1997
Resigned 03 Nov 1997

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Dec 1996
Resigned 20 Jan 1997

PINES, Akiba

Resigned
6 Cheltenham Crescent, SalfordM7 4FP
Born May 1967
Director
Appointed 10 Feb 1997
Resigned 03 Nov 1997

PINES, Chaya

Resigned
6 Cheltenham Crescent, SalfordM7 4FP
Born February 1972
Director
Appointed 02 Nov 1997
Resigned 03 Jan 1999

PINES, Shmuel

Resigned
6 Cheltenham CrescentM7 4FP
Born May 1991
Director
Appointed 01 Apr 2010
Resigned 15 Aug 2021

PINES, Yakov Yehoshua

Resigned
6 Cheltenham CrescentM7 4FP
Born June 1993
Director
Appointed 01 Apr 2010
Resigned 01 Feb 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Dec 1996
Resigned 20 Jan 1997

Persons with significant control

1

Mr Akiba Pines

Active
Leicester Road, SalfordM7 4AS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
8 January 2013
AAMDAAMD
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
88(2)R88(2)R
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Incorporation Company
17 December 1996
NEWINCIncorporation