Background WavePink WaveYellow Wave

IMAGINE ENTERPRISES LIMITED (06802961)

IMAGINE ENTERPRISES LIMITED (06802961) is an active UK company. incorporated on 27 January 2009. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMAGINE ENTERPRISES LIMITED has been registered for 17 years. Current directors include BEVAN, John, BROMLEY, Meeta Chhaganlal, DELLER, Robin John and 2 others.

Company Number
06802961
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVAN, John, BROMLEY, Meeta Chhaganlal, DELLER, Robin John, MAYE, Natalie Ann, ROLLO, Lesley Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE ENTERPRISES LIMITED

IMAGINE ENTERPRISES LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMAGINE ENTERPRISES LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06802961

LTD Company

Age

17 Years

Incorporated 27 January 2009

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

, Portland House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY
From: 29 December 2015To: 8 October 2018
, Kingston House Lydiard Fields Business Park, Great Western Way, Swindon, Wiltshire, SN5 8UB
From: 9 October 2012To: 29 December 2015
, 38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN, England
From: 23 February 2010To: 9 October 2012
, Shillings Lechlade Road, Southerop, Lechlade, Gloucestershire, GL7 3QA, England
From: 27 January 2009To: 23 February 2010
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Mar 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 19
Director Left
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BEVAN, John

Active
Nucleus House, RichmondTW9 2JA
Born December 1965
Director
Appointed 27 Sept 2023

BROMLEY, Meeta Chhaganlal

Active
Nucleus House, RichmondTW9 2JA
Born May 1967
Director
Appointed 27 Sept 2023

DELLER, Robin John

Active
Nucleus House, RichmondTW9 2JA
Born October 1967
Director
Appointed 06 Aug 2012

MAYE, Natalie Ann

Active
Nucleus House, RichmondTW9 2JA
Born January 1981
Director
Appointed 06 Aug 2012

ROLLO, Lesley Anne

Active
Nucleus House, RichmondTW9 2JA
Born August 1973
Director
Appointed 05 Mar 2024

ALLEN, Stephen John

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1970
Director
Appointed 16 Apr 2020
Resigned 27 Sept 2023

ANDREW, Iain Charles Richard

Resigned
Nucleus House, RichmondTW9 2JA
Born July 1965
Director
Appointed 21 May 2015
Resigned 30 Mar 2020

DELANEY, Iain James

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1975
Director
Appointed 13 May 2019
Resigned 29 May 2020

PARKAR, Asif Hamza

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1974
Director
Appointed 11 Mar 2016
Resigned 09 Nov 2021

POLLARD, Ailsa Elizabeth

Resigned
Nucleus House, RichmondTW9 2JA
Born May 1973
Director
Appointed 22 Jun 2020
Resigned 05 Mar 2024

POLLARD, Ailsa Elizabeth

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born May 1973
Director
Appointed 21 May 2015
Resigned 11 Mar 2016

RUSSELL, Justin Lee

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1973
Director
Appointed 09 Nov 2021
Resigned 27 Sept 2023

WALKER, Richard Thornborough

Resigned
Lydiard Fields Business Park, SwindonSN5 8UB
Born July 1959
Director
Appointed 27 Jan 2009
Resigned 14 Mar 2014

WOOD, Geoffrey Peter

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1957
Director
Appointed 21 May 2015
Resigned 13 May 2019

Persons with significant control

1

Mr Robin John Deller

Active
Nucleus House, RichmondTW9 2JA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Second Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP04CS01RP04CS01
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
1 March 2023
RP04AR01RP04AR01
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Capital Name Of Class Of Shares
16 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Confirmation Statement
21 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 December 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Sail Address Company With Old Address
28 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
27 January 2009
NEWINCIncorporation