Background WavePink WaveYellow Wave

IMAGINE JUST 3 THINGS LTD (11055280)

IMAGINE JUST 3 THINGS LTD (11055280) is an active UK company. incorporated on 9 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMAGINE JUST 3 THINGS LTD has been registered for 8 years. Current directors include CASEY, Vincent Francis, FITZPATRICK, Stephen James.

Company Number
11055280
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
9 Pembridge Road, London, W11 3JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CASEY, Vincent Francis, FITZPATRICK, Stephen James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE JUST 3 THINGS LTD

IMAGINE JUST 3 THINGS LTD is an active company incorporated on 9 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMAGINE JUST 3 THINGS LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11055280

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

9 Pembridge Road Notting Hill London, W11 3JY,

Previous Addresses

140-142 Kensington Church Street London W8 4BN England
From: 9 November 2017To: 24 March 2022
Timeline

21 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Owner Exit
Aug 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Jun 22
Share Buyback
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Jan 23
Funding Round
Nov 23
Capital Reduction
Nov 23
9
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CASEY, Vincent Francis

Active
Pembridge Road, LondonW11 3JY
Born February 1983
Director
Appointed 07 Jun 2018

FITZPATRICK, Stephen James

Active
Pembridge Road, LondonW11 3JY
Born September 1977
Director
Appointed 09 Nov 2017

ATHERTON, Kim Elizabeth

Resigned
Pembridge Road, LondonW11 3JY
Born February 1978
Director
Appointed 09 Nov 2017
Resigned 30 Nov 2022

CAMERON, Dominic St John Euan

Resigned
Pembridge Road, LondonW11 3JY
Born November 1956
Director
Appointed 09 Mar 2022
Resigned 30 Nov 2022

JANVRIN, Edward De Chevigny

Resigned
Pembridge Road, LondonW11 3JY
Born June 1979
Director
Appointed 09 Mar 2022
Resigned 30 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen James Fitzpatrick

Active
Pembridge Road, LondonW11 3JY
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2022

Ms Kim Atherton

Ceased
Pembridge Road, LondonW11 3JY
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2021
Ceased 30 Nov 2022
Kensington Church Street, LondonW8 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 15 Aug 2021

Imagination Industries Limited

Ceased
Kensington Church Street, LondonW8 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Capital Cancellation Shares
1 December 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 July 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
4 July 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Incorporation Company
9 November 2017
NEWINCIncorporation