Background WavePink WaveYellow Wave

IMAGINE THE DAY LIMITED (04942225)

IMAGINE THE DAY LIMITED (04942225) is an active UK company. incorporated on 23 October 2003. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. IMAGINE THE DAY LIMITED has been registered for 22 years. Current directors include EDMISTON, Alison, EDMISTON, Andrew Martin, MANWARING, Paul and 3 others.

Company Number
04942225
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2003
Age
22 years
Address
The Gate, Solihull
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EDMISTON, Alison, EDMISTON, Andrew Martin, MANWARING, Paul, SPICER, Gary Paul, SPICER, Georgia Grace, WILLIAMS, Beth Emily
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE THE DAY LIMITED

IMAGINE THE DAY LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. IMAGINE THE DAY LIMITED was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04942225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 October 2003

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Gate International Drive Solihull, ,

Previous Addresses

The Gate International Drive Solihull West Midlands B90 4WA United Kingdom
From: 10 January 2023To: 11 January 2023
The Rock the Rock International Drive Solihull West Midlands B90 4WA United Kingdom
From: 26 July 2019To: 10 January 2023
The Pavilion Manor Drive Coleshill West Midlands B46 1DL
From: 19 April 2012To: 26 July 2019
Oakwood Court Spring Hill Arley Coventry CV7 8FF United Kingdom
From: 23 October 2003To: 19 April 2012
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 19
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Apr 23
Loan Cleared
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ISON, Michael

Active
International Drive, Solihull
Secretary
Appointed 01 Jan 2023

EDMISTON, Alison

Active
International Drive, Solihull
Born August 1965
Director
Appointed 23 Oct 2003

EDMISTON, Andrew Martin

Active
International Drive, Solihull
Born July 1969
Director
Appointed 23 Oct 2003

MANWARING, Paul

Active
International Drive, Solihull
Born January 1958
Director
Appointed 22 Mar 2023

SPICER, Gary Paul

Active
International Drive, Solihull
Born May 1962
Director
Appointed 23 Oct 2003

SPICER, Georgia Grace

Active
International Drive, Solihull
Born February 1994
Director
Appointed 01 Feb 2024

WILLIAMS, Beth Emily

Active
International Drive, Solihull
Born April 1998
Director
Appointed 01 Feb 2024

HARRIES, Damian Arthur Neil

Resigned
31 Hogarth Close, BedworthCV12 8TL
Secretary
Appointed 23 Oct 2003
Resigned 31 Dec 2005

KIBBLE, Gavin Stuart

Resigned
Kineton Road, CoventryCV2 3NR
Secretary
Appointed 01 Sept 2013
Resigned 31 Dec 2022

WATTIS, Matthew Henry James

Resigned
Woodside, NuneatonCV10 0TS
Secretary
Appointed 01 Jan 2006
Resigned 05 Feb 2011

BROMLEY, Andrew

Resigned
12 Willow Close, BedworthCV12 8BE
Born April 1970
Director
Appointed 23 Oct 2003
Resigned 23 Oct 2008

CONNER, Amanda

Resigned
International Drive, Solihull
Born June 1979
Director
Appointed 01 Nov 2022
Resigned 31 Dec 2023

GODLEY, Paul Raymond

Resigned
Manhattan Way, CoventryCV4 9GE
Born January 1966
Director
Appointed 23 Oct 2008
Resigned 11 Mar 2014

JARVIS, Simon, Rev

Resigned
19 Benn Road, BedworthCV12 9LN
Born February 1966
Director
Appointed 23 Oct 2003
Resigned 31 Dec 2004

KIBBLE, Gavin Stuart

Resigned
Kineton Road, CoventryCV2 3NR
Born February 1964
Director
Appointed 01 Jun 2014
Resigned 30 Sept 2021

NETTLETON, Mark

Resigned
International Drive, Solihull
Born May 1978
Director
Appointed 04 Apr 2019
Resigned 31 Dec 2023

WATTIS, Matthew Henry James

Resigned
Woodside, NuneatonCV10 0TS
Born July 1974
Director
Appointed 01 Jan 2006
Resigned 05 Feb 2011
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Memorandum Articles
23 July 2025
MAMA
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Miscellaneous
21 July 2009
MISCMISC
Auditors Resignation Company
15 July 2009
AUDAUD
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Incorporation Company
23 October 2003
NEWINCIncorporation