IMAGINATION TECHNOLOGIES GROUP LIMITED - KINGS LANGLEY


Company Profile Company Filings

Overview

IMAGINATION TECHNOLOGIES GROUP LIMITED is a Private Limited Company from KINGS LANGLEY and has the status: Active.
IMAGINATION TECHNOLOGIES GROUP LIMITED was incorporated 30 years ago on 18/04/1994 and has the registered number: 02920061. The accounts status is FULL and accounts are next due on 30/09/2024.

IMAGINATION TECHNOLOGIES GROUP LIMITED - KINGS LANGLEY

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

IMAGINATION HOUSE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIR PETER LEAHY BONFIELD Jun 1944 British Director 2020-09-14 CURRENT
MR RAY BINGHAM Oct 1945 American Director 2017-11-02 CURRENT
MR SIMON PIERS BERESFORD-WYLIE May 1958 British Director 2020-10-05 CURRENT
MR JOHN DAVID RICHARDSON Secretary 2022-01-19 CURRENT
MR DIDIER LAMOUCHE May 1959 French Director 2021-01-01 CURRENT
MR PETER KUO Oct 1971 Chinese Director 2017-11-02 CURRENT
MR JOHN KAO Mar 1969 Chinese Director 2017-11-02 CURRENT
ELLEN CAROL TREDWAY CHESNEY Dec 1962 British Director 2021-12-14 CURRENT
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 1994-04-18 UNTIL 1994-05-11 RESIGNED
MR RICHARD ALEXANDER BUCHAN SMITH Nov 1969 British Director 2011-07-01 UNTIL 2015-12-21 RESIGNED
MR LIYOU LEO LI Mar 1958 American Director 2018-07-18 UNTIL 2018-12-31 RESIGNED
MR KEPPEL MOORE SIMPSON Aug 1933 British Director 1994-05-11 UNTIL 1994-12-22 RESIGNED
MR GODFREY STEPHEN SHINGLES Apr 1939 British Director 1994-05-11 UNTIL 2015-03-20 RESIGNED
MR NIGEL JURGEN TOON Nov 1963 British Director 2016-08-10 UNTIL 2017-11-02 RESIGNED
TREVOR SELBY May 1958 British Director 1996-05-21 UNTIL 2011-07-01 RESIGNED
ANTHONY LLEWELLYN Sep 1964 British Secretary 2006-04-19 UNTIL 2016-06-23 RESIGNED
MR BRUCE LEWIS HAMILTON POWELL Apr 1949 British Secretary 1994-05-11 UNTIL 1995-10-18 RESIGNED
MR GUY MILLWARD Secretary 2016-06-23 UNTIL 2016-10-03 RESIGNED
MS RUTH MARGARET ORPWOOD Secretary 2016-10-03 UNTIL 2017-01-12 RESIGNED
MRS EMMA ANN REID Secretary 2017-01-13 UNTIL 2017-06-29 RESIGNED
TREVOR SELBY May 1958 British Secretary 1996-05-21 UNTIL 2006-04-19 RESIGNED
MARTIN CHARLES WALSH British Secretary 1995-10-18 UNTIL 1996-05-21 RESIGNED
MR GUY LEIGHTON MILLWARD Secretary 2017-06-29 UNTIL 2017-11-02 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 1994-04-18 UNTIL 1994-05-11 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 1994-04-18 UNTIL 1994-05-11 RESIGNED
ANTHONY EWEN MACLAREN Aug 1954 Australian Director 1994-05-11 UNTIL 1997-12-12 RESIGNED
MR DAVID HURST BROWN May 1949 British Director 2000-09-25 UNTIL 2014-09-19 RESIGNED
MR DAVID JOHN LANE FREER ANDERSON Oct 1956 British Director 2010-11-25 UNTIL 2017-11-02 RESIGNED
MR RONALD DOUGLAS BLACK Dec 1963 American Director 2019-01-01 UNTIL 2020-04-10 RESIGNED
GILLES DELFASSY May 1955 French Director 2012-06-01 UNTIL 2017-03-24 RESIGNED
ANDREW HEATH Jan 1964 British Director 2012-08-01 UNTIL 2017-11-02 RESIGNED
MR SIMON ANTHONY HUNT Mar 1946 British Director 1995-10-18 UNTIL 2000-09-25 RESIGNED
MR JONATHAN GARETH LEWIS Jun 1973 British Director 2018-01-03 UNTIL 2018-07-18 RESIGNED
MR PETER JOHN HILL Aug 1952 British Director 2017-01-01 UNTIL 2017-11-02 RESIGNED
SIR HOSSEIN YASSAIE Dec 1956 British Director 1995-04-27 UNTIL 2016-02-08 RESIGNED
DEREK MACLAREN Jan 1925 New Zealand Director 1994-05-11 UNTIL 1996-03-27 RESIGNED
MR GUY LEIGHTON MILLWARD Oct 1965 British Director 2017-11-04 UNTIL 2018-01-03 RESIGNED
MR GUY LEIGHTON MILLWARD Oct 1965 British Director 2015-12-21 UNTIL 2017-11-02 RESIGNED
MR BERT AKE STEFAN NORDBERG Mar 1956 Swedish Director 2015-03-20 UNTIL 2017-01-31 RESIGNED
IAN ROBIN PEARSON Apr 1943 British Director 1998-04-22 UNTIL 2016-05-31 RESIGNED
MR BRUCE LEWIS HAMILTON POWELL Apr 1949 British Director 1994-05-11 UNTIL 1995-10-18 RESIGNED
MRS KATE HARRIET ALEXANDRA ROCK Oct 1968 British Director 2014-08-13 UNTIL 2017-11-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cbfi Investment Limited 2017-11-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARTHGWYNION ESTATE LIMITED MACHYNLLETH Active MICRO ENTITY 01420 - Raising of other cattle and buffaloes
HILL & SMITH PLC SOLIHULL Active GROUP 70100 - Activities of head offices
ALM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ANITE LIMITED FLEET Active SMALL 70100 - Activities of head offices
FOREST TEAM LIMITED COVENTRY Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AZLAN GROUP LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
WOODHAM HOUSE LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
IQE PLC CARDIFF Active GROUP 70100 - Activities of head offices
FFASTFILL LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
GROVE HOUSE PUBLISHING LIMITED MACCLESFIELD ENGLAND Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
HARGREAVE HALE AIM VCT PLC BLACKPOOL ENGLAND Active FULL 64303 - Activities of venture and development capital companies
QUADRATICA TRAINING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HARGREAVE HALE AIM VCT 2 PLC LEEDS Dissolved... FULL 64303 - Activities of venture and development capital companies
LEADHALL BAY LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EPL CORPORATE INVESTMENTS LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CIRRUS INNS HOLDINGS LIMITED BRISTOL ENGLAND Active GROUP 55100 - Hotels and similar accommodation
CBFI INVESTMENT LIMITED KINGS LANGLEY ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
PTL UK TOPCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AUGUST SC03 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMAGINATION TECHNOLOGIES LIMITED KINGS LANGLEY Active FULL 62090 - Other information technology service activities
MOUNTFORD MANAGEMENT SERVICES LIMITED KINGS LANGLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MOIR MANAGEMENT SERVICES LTD KINGS LANGLEY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
JAMIE WEY LIMITED KINGS LANGLEY Active DORMANT 99999 - Dormant Company
HORIZON PAYROLL SERVICES LIMITED KINGS LANGLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MP TESTING LIMITED KINGS LANGLEY Active MICRO ENTITY 62012 - Business and domestic software development
JAYCEE CONTRACT FLOORING LTD KINGS LANGLEY ENGLAND Active UNAUDITED ABRIDGED 43330 - Floor and wall covering
LODGE CONSULTING LIMITED KINGS LANGLEY Active MICRO ENTITY 62020 - Information technology consultancy activities
LUMAR CONSULTING LIMITED KINGS LANGLEY ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities