Company NameImagination Technologies Limited
Company StatusActive
Company Number01306335
CategoryPrivate Limited Company
Incorporation Date1 April 1977(47 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ray Bingham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2020(43 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr John David Richardson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(43 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Simon Piers Beresford-Wylie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(43 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Michael Trzupek
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2022(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameCameron Anderson Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleChartered Accountant
Correspondence AddressAlbury Myln Meadow
Stock
Essex
CM4 9NE
Director NameTrevor Wing
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleMarketing Director
Correspondence Address3 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Charles Walsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address304 Mountnessing Road
Billericay
Essex
CM12 0ER
Director NameTrevor Richard Stockill
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address1034-1036 High Road
Chadwell Heath
Romford
Essex
RM6 4BA
Director NameJonathan Pepper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleTechnical Manager
Correspondence Address37 The Croft
Wembley
Middlesex
HA0 3EG
Director NameRichard Alan Murray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address2 Northumberland Place
Richmond Upon Thames
Surrey
TW10 6TS
Director NameDerek Maclaren
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressThe Manor House
West Coker
Somerset
BA22 9BJ
Director NameAnthony Ewen Maclaren
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address16 Brechin Place
London
SW7 4QA
Director NameRaymond Malcolm Livesley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 September 1996)
RoleCompany Director
Correspondence Address107 Nash Grove Lane
Wokingham
Berkshire
RG11 4HF
Director NameWilliam Henry Fulton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressVenture House
Chessington
Surrey
KT9 1TT
Secretary NameNicholas Simon Conn
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address22 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(15 years, 12 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Secretary NameMr Bruce Lewis Hamilton Powell
NationalityBritish
StatusResigned
Appointed06 July 1994(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Director NameIndro Mario Mukerjee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address32 Priory Way
North Harrow
Middlesex
HA2 6DH
Director NameKim Roger Godwin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address156 Sandringham Way
Frimley
Camberley
Surrey
GU16 5YG
Secretary NameMartin Charles Walsh
NationalityBritish
StatusResigned
Appointed18 October 1995(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address304 Mountnessing Road
Billericay
Essex
CM12 0ER
Director NameTrevor Selby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(19 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Director NameKevin James Donald Dale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(20 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressIvy Cottage
56 Main Road
Drayton Parslow
Buckinghamshire
MK17 0JS
Secretary NameAnthony Llewellyn
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years, 3 months after company formation)
Appointment Duration16 years (resigned 28 June 2016)
RoleCompany Director
Correspondence Address60 Darlands Drive
Barnet
Hertfordshire
EN5 2DF
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(34 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameAndrew Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMr Guy Millward
StatusResigned
Appointed23 June 2016(39 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2017)
RoleCompany Director
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(39 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMrs Emma Ann Reid
StatusResigned
Appointed30 January 2017(39 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMr Guy Leighton Millward
StatusResigned
Appointed29 June 2017(40 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 January 2018)
RoleCompany Director
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Jonathan Gareth Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(40 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Liyou Leo Li
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2018(41 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Ronald Douglas Black
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Mark Derek Logan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ

Contact

Websitepure.com
Telephone01923 260511
Telephone regionWatford

Location

Registered AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.2m at £1Imagination Technologies Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£147,459,000
Gross Profit£125,485,000
Net Worth£79,760,000
Cash£14,168,000
Current Liabilities£66,631,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

7 May 2004Delivered on: 11 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property enterprise house station road chepstow monmouthshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 October 2003Delivered on: 8 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 2003Delivered on: 22 March 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: £88,250 and all other monies due or to become due from the company to the chargee.
Particulars: A rent deposit of £88,250.00 plus vat for the property being unit f home park industrial estate kings langley hertfordhsire. See the mortgage charge document for full details.
Outstanding
3 July 2023Delivered on: 6 July 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Registered property:. Imagination house, home park estate, kings langley, herts WD4 8LZ - title no: HD569966;. Unit 2, hemel park, boundary way, hemel hempstead, HP2 7YU - title no: HD516882;. For more details please refer to the charging instrument.
Outstanding
12 March 2018Delivered on: 17 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the south west side and, land lying to the west and south of station road, chepstow. Hm land registry title numbers WA935511, WA556474 and WA556461.
Outstanding
12 March 2018Delivered on: 16 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The f/h property enterprise house station road chepstow monmouthshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 February 2013Delivered on: 13 February 2013
Persons entitled: Hsbc Bank PLC (As Security Agent))

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a imagin house home park estate kings langley herts, old imagination house home park estate kings langley herts and innovation centre home park langley herts t/n HD1476547 (for details of further properties charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2010Delivered on: 26 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at home park mill station road kings langley hertfordshire t/n HD147657 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 July 1996Delivered on: 12 August 1996
Satisfied on: 12 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £450,000 together with interest accrued now or to be held by the bank on an account numbered P0013799 and earmarked or designated by reference to the company.
Fully Satisfied
18 December 1995Delivered on: 22 December 1995
Satisfied on: 12 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,035,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered P0013799 and earmarked or designated by reference to the company.
Fully Satisfied
4 October 1994Delivered on: 11 October 1994
Satisfied on: 12 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £3,160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered POO13799 & earmarked or designated by reference to the company.
Fully Satisfied
20 April 1989Delivered on: 9 May 1989
Satisfied on: 27 September 1990
Persons entitled: Tip (Property) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: Deposit of sterling pounds 22500 plus interest accuring thereon.
Fully Satisfied
6 February 1989Delivered on: 27 February 1989
Satisfied on: 21 July 1994
Persons entitled: Avesco Finance Limited

Classification: Debenture
Secured details: Sterling pounds 800000 and all other moneys due or to become due from the company to the chargee pursuant to the terms of a facility letter.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 December 2006Delivered on: 29 December 2006
Satisfied on: 15 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whathsbc invoice finance (UK) LTD (the security holder) uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
27 December 2006Delivered on: 29 December 2006
Satisfied on: 15 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
31 March 1987Delivered on: 16 April 1987
Satisfied on: 11 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 April 2024Confirmation statement made on 18 April 2024 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (67 pages)
7 July 2023Satisfaction of charge 013063350016 in full (4 pages)
6 July 2023Registration of charge 013063350018, created on 3 July 2023 (51 pages)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 December 2021 (51 pages)
14 October 2022Termination of appointment of Mark Derek Logan as a director on 14 October 2022 (1 page)
14 October 2022Appointment of Mr Michael Trzupek as a director on 14 October 2022 (2 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (47 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (47 pages)
18 December 2020Part of the property or undertaking has been released from charge 013063350016 (2 pages)
9 December 2020Satisfaction of charge 013063350014 in full (1 page)
17 November 2020Appointment of Mr Mark Derek Logan as a director on 17 November 2020 (2 pages)
17 November 2020Appointment of Mr John David Richardson as a director on 17 November 2020 (2 pages)
17 November 2020Appointment of Mr Simon Piers Beresford-Wylie as a director on 17 November 2020 (2 pages)
2 November 2020Satisfaction of charge 013063350015 in full (1 page)
2 November 2020Satisfaction of charge 013063350017 in full (1 page)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 April 2020Change of details for Imagination Technologies Group Plc as a person with significant control on 3 November 2017 (2 pages)
15 April 2020Appointment of Mr Ray Bingham as a director on 10 April 2020 (2 pages)
15 April 2020Termination of appointment of Ronald Douglas Black as a director on 10 April 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (46 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Liyou Leo Li as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Ronald Douglas Black as a director on 1 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (41 pages)
18 July 2018Termination of appointment of Jonathan Gareth Lewis as a director on 18 July 2018 (1 page)
18 July 2018Appointment of Mr Liyou Leo Li as a director on 18 July 2018 (2 pages)
27 April 2018Termination of appointment of Andrew Heath as a director on 31 March 2018 (1 page)
27 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
17 March 2018Registration of charge 013063350017, created on 12 March 2018 (7 pages)
16 March 2018Registration of charge 013063350016, created on 12 March 2018 (22 pages)
31 January 2018Registration of charge 013063350014, created on 30 January 2018 (18 pages)
31 January 2018Registration of charge 013063350015, created on 30 January 2018 (7 pages)
15 January 2018Satisfaction of charge 13 in full (2 pages)
3 January 2018Appointment of Mr Jonathan Gareth Lewis as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Guy Leighton Millward as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Guy Leighton Millward as a director on 3 January 2018 (1 page)
28 December 2017Full accounts made up to 30 April 2017 (43 pages)
6 December 2017Director's details changed for Andrew Heath on 31 May 2017 (2 pages)
6 December 2017Director's details changed for Andrew Heath on 31 May 2017 (2 pages)
16 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
16 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
31 October 2017Satisfaction of charge 8 in full (4 pages)
31 October 2017Satisfaction of charge 8 in full (4 pages)
31 October 2017Satisfaction of charge 12 in full (4 pages)
31 October 2017Satisfaction of charge 9 in full (4 pages)
31 October 2017Satisfaction of charge 9 in full (4 pages)
31 October 2017Satisfaction of charge 12 in full (4 pages)
2 July 2017Termination of appointment of Emma Ann Reid as a secretary on 29 June 2017 (1 page)
2 July 2017Appointment of Mr Guy Leighton Millward as a secretary on 29 June 2017 (2 pages)
2 July 2017Termination of appointment of Emma Ann Reid as a secretary on 29 June 2017 (1 page)
2 July 2017Appointment of Mr Guy Leighton Millward as a secretary on 29 June 2017 (2 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 February 2017Satisfaction of charge 7 in full (3 pages)
11 February 2017Satisfaction of charge 7 in full (3 pages)
7 February 2017Full accounts made up to 30 April 2016 (42 pages)
7 February 2017Full accounts made up to 30 April 2016 (42 pages)
31 January 2017Termination of appointment of Guy Millward as a secretary on 30 January 2017 (1 page)
31 January 2017Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017 (2 pages)
31 January 2017Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017 (2 pages)
31 January 2017Termination of appointment of Guy Millward as a secretary on 30 January 2017 (1 page)
11 January 2017Termination of appointment of Peter John Hill as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Peter John Hill as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Peter John Hill as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Peter John Hill as a director on 1 January 2017 (2 pages)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 28 June 2016 (1 page)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 28 June 2016 (1 page)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14,161,291
(4 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14,161,291
(4 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
8 March 2016Full accounts made up to 30 April 2015 (36 pages)
8 March 2016Full accounts made up to 30 April 2015 (36 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 14,161,291
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 14,161,291
(4 pages)
13 February 2015Full accounts made up to 30 April 2014 (33 pages)
13 February 2015Full accounts made up to 30 April 2014 (33 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 14,161,291
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 14,161,291
(4 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
6 January 2014Accounts made up to 30 April 2013 (32 pages)
6 January 2014Accounts made up to 30 April 2013 (32 pages)
2 May 2013Director's details changed for Sir Hossein Yassaie on 23 April 2013 (2 pages)
2 May 2013Director's details changed for Sir Hossein Yassaie on 23 April 2013 (2 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 13 (20 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 13 (20 pages)
4 February 2013Resolutions
  • RES13 ‐ Facilities agreement/office business 13/12/2012
(8 pages)
4 February 2013Resolutions
  • RES13 ‐ Facilities agreement/office business 13/12/2012
(8 pages)
30 January 2013Accounts made up to 30 April 2012 (35 pages)
30 January 2013Accounts made up to 30 April 2012 (35 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts made up to 30 April 2011 (29 pages)
3 February 2012Accounts made up to 30 April 2011 (29 pages)
5 December 2011Director's details changed for Mohammad Hossein Yassaie on 18 November 2011 (2 pages)
5 December 2011Director's details changed for Mohammad Hossein Yassaie on 18 November 2011 (2 pages)
12 July 2011Appointment of Mr Richard Smith as a director (2 pages)
12 July 2011Appointment of Mr Richard Smith as a director (2 pages)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts made up to 30 April 2010 (31 pages)
1 February 2011Accounts made up to 30 April 2010 (31 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts made up to 30 April 2009 (31 pages)
2 February 2010Accounts made up to 30 April 2009 (31 pages)
21 September 2009Resolutions
  • RES13 ‐ Quoting section 175 (5) (a) 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2009Resolutions
  • RES13 ‐ Quoting section 175 (5) (a) 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2009Return made up to 18/04/09; full list of members (3 pages)
29 April 2009Return made up to 18/04/09; full list of members (3 pages)
25 February 2009Accounts made up to 30 April 2008 (27 pages)
25 February 2009Accounts made up to 30 April 2008 (27 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
3 February 2008Accounts made up to 31 March 2007 (26 pages)
3 February 2008Accounts made up to 31 March 2007 (26 pages)
6 December 2007Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page)
6 December 2007Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 May 2007Return made up to 18/04/07; full list of members (2 pages)
21 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 February 2007Accounts made up to 31 March 2006 (21 pages)
8 February 2007Accounts made up to 31 March 2006 (21 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (20 pages)
4 February 2006Accounts made up to 31 March 2005 (20 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
6 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Accounts made up to 31 March 2004 (20 pages)
12 August 2004Accounts made up to 31 March 2004 (20 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 10/08/03; no change of members (7 pages)
15 September 2003Return made up to 10/08/03; no change of members (7 pages)
10 September 2003Accounts made up to 31 March 2003 (21 pages)
10 September 2003Accounts made up to 31 March 2003 (21 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Accounts made up to 31 March 2002 (20 pages)
3 February 2003Accounts made up to 31 March 2002 (20 pages)
27 August 2002Return made up to 10/08/02; no change of members (5 pages)
27 August 2002Return made up to 10/08/02; no change of members (5 pages)
31 January 2002Accounts made up to 31 March 2001 (18 pages)
31 January 2002Accounts made up to 31 March 2001 (18 pages)
9 October 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Accounts made up to 31 March 2000 (19 pages)
29 January 2001Accounts made up to 31 March 2000 (19 pages)
30 August 2000Return made up to 10/08/00; full list of members (7 pages)
30 August 2000Return made up to 10/08/00; full list of members (7 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
23 February 2000Ad 10/02/00--------- £ si 33998@1=33998 £ ic 14127293/14161291 (2 pages)
23 February 2000Ad 10/02/00--------- £ si 33998@1=33998 £ ic 14127293/14161291 (2 pages)
6 February 2000Ad 17/01/00--------- £ si 90662@1=90662 £ ic 14036631/14127293 (2 pages)
6 February 2000Ad 17/01/00--------- £ si 90662@1=90662 £ ic 14036631/14127293 (2 pages)
17 November 1999Accounts made up to 31 March 1999 (21 pages)
17 November 1999Accounts made up to 31 March 1999 (21 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
9 September 1999Return made up to 10/08/99; full list of members (8 pages)
9 September 1999Return made up to 10/08/99; full list of members (8 pages)
8 September 1999Ad 09/08/99--------- £ si 22665@1=22665 £ ic 14013966/14036631 (2 pages)
8 September 1999Ad 09/08/99--------- £ si 22665@1=22665 £ ic 14013966/14036631 (2 pages)
31 August 1999Company name changed videologic LIMITED\certificate issued on 31/08/99 (2 pages)
31 August 1999Company name changed videologic LIMITED\certificate issued on 31/08/99 (2 pages)
26 January 1999Accounts made up to 31 March 1998 (18 pages)
26 January 1999Accounts made up to 31 March 1998 (18 pages)
17 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1998Accounts made up to 31 March 1997 (17 pages)
9 January 1998Accounts made up to 31 March 1997 (17 pages)
2 January 1998Ad 09/12/97--------- £ si 79330@1=79330 £ ic 13934636/14013966 (2 pages)
2 January 1998Ad 09/12/97--------- £ si 79330@1=79330 £ ic 13934636/14013966 (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
8 July 1997Ad 04/06/97--------- £ si 49143@1=49143 £ ic 13885493/13934636 (2 pages)
8 July 1997Ad 04/06/97--------- £ si 49143@1=49143 £ ic 13885493/13934636 (2 pages)
2 February 1997Accounts made up to 31 March 1996 (18 pages)
2 February 1997Accounts made up to 31 March 1996 (18 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
20 September 1996Return made up to 10/08/96; full list of members (8 pages)
20 September 1996Return made up to 10/08/96; full list of members (8 pages)
11 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Ad 17/06/96--------- £ si 135994@1=135994 £ ic 13749499/13885493 (2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Ad 14/06/96--------- £ si 449499@1=449499 £ ic 13300000/13749499 (2 pages)
14 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 August 1996£ nc 13300000/15000000 14/06/96 (1 page)
14 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 August 1996Ad 14/06/96--------- £ si 449499@1=449499 £ ic 13300000/13749499 (2 pages)
14 August 1996Ad 17/06/96--------- £ si 135994@1=135994 £ ic 13749499/13885493 (2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 August 1996£ nc 13300000/15000000 14/06/96 (1 page)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
26 January 1996Accounts made up to 31 March 1995 (19 pages)
26 January 1996Accounts made up to 31 March 1995 (19 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
11 September 1995Return made up to 10/08/95; no change of members (6 pages)
11 September 1995Return made up to 10/08/95; no change of members (6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
6 October 1994Full group accounts made up to 31 March 1994 (31 pages)
6 October 1994Full group accounts made up to 31 March 1994 (31 pages)
2 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 July 1994Registered office changed on 26/07/94 from: venture house davis road chessington surrey KT9 1TT (1 page)
26 July 1994Registered office changed on 26/07/94 from: venture house davis road chessington surrey KT9 1TT (1 page)
27 June 1994Memorandum and Articles of Association (2 pages)
27 June 1994Memorandum and Articles of Association (2 pages)
16 September 1993New director appointed (2 pages)
16 September 1993New director appointed (2 pages)
7 September 1993Accounts made up to 31 March 1993 (13 pages)
7 September 1993Accounts made up to 31 March 1993 (13 pages)
15 June 1993Memorandum and Articles of Association (10 pages)
15 June 1993Memorandum and Articles of Association (10 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 April 1993New director appointed (2 pages)
20 April 1993New director appointed (2 pages)
9 January 1992Auditor's resignation (1 page)
9 January 1992Auditor's resignation (1 page)
9 October 1990Accounts made up to 31 March 1990 (14 pages)
9 October 1990Accounts made up to 31 March 1990 (14 pages)
5 September 1990Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
5 September 1990Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
31 October 1989Company name changed video logic LIMITED\certificate issued on 01/11/89 (2 pages)
31 October 1989Company name changed video logic LIMITED\certificate issued on 01/11/89 (2 pages)
7 March 1989Registered office changed on 07/03/89 from: 114 ashley road st albans herts AL1 5JR (1 page)
7 March 1989Registered office changed on 07/03/89 from: 114 ashley road st albans herts AL1 5JR (1 page)
30 September 1987Accounts made up to 30 September 1986 (6 pages)
30 September 1987Accounts made up to 30 September 1986 (6 pages)
5 July 1986Accounts made up to 30 September 1985 (8 pages)
5 July 1986Accounts made up to 30 September 1985 (8 pages)
15 August 1977Company name changed\certificate issued on 15/08/77 (4 pages)
15 August 1977Company name changed\certificate issued on 15/08/77 (4 pages)
1 April 1977Incorporation (11 pages)
1 April 1977Incorporation (11 pages)
1 April 1977Incorporation (10 pages)
1 April 1977Incorporation (10 pages)