Background WavePink WaveYellow Wave

IMAGO TRAINING LTD (09565349)

IMAGO TRAINING LTD (09565349) is an active UK company. incorporated on 28 April 2015. with registered office in Skelmersdale. The company operates in the Education sector, engaged in other education n.e.c.. IMAGO TRAINING LTD has been registered for 10 years. Current directors include LATHAM, Cameron David, MURDOCH, Jessica Kate.

Company Number
09565349
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
91 Ormskirk Road, Skelmersdale, WN8 0AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LATHAM, Cameron David, MURDOCH, Jessica Kate
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGO TRAINING LTD

IMAGO TRAINING LTD is an active company incorporated on 28 April 2015 with the registered office located in Skelmersdale. The company operates in the Education sector, specifically engaged in other education n.e.c.. IMAGO TRAINING LTD was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09565349

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 4 March 2020 (6 years ago)
Period: 1 May 2018 - 30 April 2019(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2021
Period: 1 May 2019 - 30 April 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 15 June 2020 (5 years ago)

Next Due

Due by 14 June 2021
For period ending 31 May 2021
Contact
Address

91 Ormskirk Road Upholland Skelmersdale, WN8 0AH,

Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
New Owner
May 20
Owner Exit
May 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MURDOCH, Jessica Kate

Active
Ormskirk Road, SkelmersdaleWN8 0AH
Secretary
Appointed 28 Apr 2015

LATHAM, Cameron David

Active
Ormskirk Road, SkelmersdaleWN8 0AH
Born March 1972
Director
Appointed 28 Apr 2015

MURDOCH, Jessica Kate

Active
Ormskirk Road, SkelmersdaleWN8 0AH
Born February 1981
Director
Appointed 28 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Cameron David Latham

Active
Ormskirk Road, SkelmersdaleWN8 0AH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2020

Miss Jessica Kate Murdoch

Ceased
Ormskirk Road, SkelmersdaleWN8 0AH
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
29 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Incorporation Company
28 April 2015
NEWINCIncorporation