Background WavePink WaveYellow Wave

IMAGINATION INDUSTRIES INVESTMENTS LIMITED (11062169)

IMAGINATION INDUSTRIES INVESTMENTS LIMITED (11062169) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMAGINATION INDUSTRIES INVESTMENTS LIMITED has been registered for 8 years. Current directors include CASEY, Vincent Francis, FITZPATRICK, Stephen James.

Company Number
11062169
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
9 Pembridge Road, London, W11 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASEY, Vincent Francis, FITZPATRICK, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINATION INDUSTRIES INVESTMENTS LIMITED

IMAGINATION INDUSTRIES INVESTMENTS LIMITED is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMAGINATION INDUSTRIES INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11062169

LTD Company

Age

8 Years

Incorporated 14 November 2017

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 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

Previous Company Names

IMAGINATION INDUSTRIES INCUBATOR LIMITED
From: 27 February 2018To: 6 July 2023
IMAGINATION INDUSTRIES NOMINEES LIMITED
From: 14 November 2017To: 27 February 2018
Contact
Address

9 Pembridge Road Notting Hill London, W11 3JY,

Previous Addresses

140-142 Kensington Church Street London W8 4BN United Kingdom
From: 14 November 2017To: 24 March 2022
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 18
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CASEY, Vincent Francis

Active
Pembridge Road, LondonW11 3JY
Born February 1983
Director
Appointed 14 Nov 2017

FITZPATRICK, Stephen James

Active
Pembridge Road, LondonW11 3JY
Born September 1977
Director
Appointed 14 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Kensington Church Street, LondonW8 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2017
Ceased 14 Nov 2017
Pembridge Road, LondonW11 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Resolution
27 February 2018
RESOLUTIONSResolutions
Incorporation Company
14 November 2017
NEWINCIncorporation