Background WavePink WaveYellow Wave

IMITOR GRAPHICA LIMITED (08761950)

IMITOR GRAPHICA LIMITED (08761950) is an active UK company. incorporated on 5 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IMITOR GRAPHICA LIMITED has been registered for 12 years. Current directors include NEWMAN, Anush.

Company Number
08761950
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
St. Olaves House, London, EC3N 3AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEWMAN, Anush
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMITOR GRAPHICA LIMITED

IMITOR GRAPHICA LIMITED is an active company incorporated on 5 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IMITOR GRAPHICA LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08761950

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

St. Olaves House 10, Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

, 52a Spring Grove Road, Hounslow, TW3 4BN, England
From: 24 May 2016To: 5 September 2024
, 177 Kingsley Road, Hounslow, Middlesex, TW3 4AS
From: 5 November 2013To: 24 May 2016
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 19
Director Left
Jun 21
New Owner
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEWMAN, Anush

Active
10, Lloyd's Avenue, LondonEC3N 3AJ
Born February 1984
Director
Appointed 05 Nov 2013

RICHARDSON, Benjamin Albert Roy, Mr.

Resigned
Bromley Road, ManningtreeCO11 2NE
Born February 1975
Director
Appointed 14 May 2019
Resigned 21 May 2021

Persons with significant control

2

Mr Michael Leovalan

Active
10, Lloyd's Avenue, LondonEC3N 3AJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mr Anush Newman

Active
10, Lloyd's Avenue, LondonEC3N 3AJ
Born February 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
5 November 2013
NEWINCIncorporation